BAYEUX LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9BQ

Company number 04202815
Status Active
Incorporation Date 20 April 2001
Company Type Private Limited Company
Address C/O B S G VALENTINE LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 8,500 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of BAYEUX LIMITED are www.bayeux.co.uk, and www.bayeux.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bayeux Limited is a Private Limited Company. The company registration number is 04202815. Bayeux Limited has been working since 20 April 2001. The present status of the company is Active. The registered address of Bayeux Limited is C O B S G Valentine Lynton House 7 12 Tavistock Square London Wc1h 9bq. . HALFHIDE, Martin George is a Secretary of the company. BERNARD, Robin is a Director of the company. HACK, Terrence Leonard is a Director of the company. HALFHIDE, Martin George is a Director of the company. VALLIS, Stephen is a Director of the company. Secretary BENDALL, Stephen Micheal has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director BENDALL, Stephen Micheal has been resigned. Director CARTER, Richard has been resigned. Director DAVIS, Stephen has been resigned. Director ROUSE, Lee John has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
HALFHIDE, Martin George
Appointed Date: 15 July 2003

Director
BERNARD, Robin
Appointed Date: 20 April 2001
72 years old

Director
HACK, Terrence Leonard
Appointed Date: 07 September 2001
65 years old

Director
HALFHIDE, Martin George
Appointed Date: 07 September 2001
66 years old

Director
VALLIS, Stephen
Appointed Date: 12 May 2014
64 years old

Resigned Directors

Secretary
BENDALL, Stephen Micheal
Resigned: 15 July 2003
Appointed Date: 20 April 2001

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 20 April 2001
Appointed Date: 20 April 2001

Director
BENDALL, Stephen Micheal
Resigned: 15 July 2003
Appointed Date: 07 September 2001
66 years old

Director
CARTER, Richard
Resigned: 01 October 2009
Appointed Date: 30 September 2005
55 years old

Director
DAVIS, Stephen
Resigned: 01 October 2009
Appointed Date: 30 September 2005
53 years old

Director
ROUSE, Lee John
Resigned: 01 October 2009
Appointed Date: 01 June 2007
49 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 20 April 2001
Appointed Date: 20 April 2001

BAYEUX LIMITED Events

08 Nov 2016
Total exemption small company accounts made up to 30 April 2016
06 Jun 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 8,500

21 Nov 2015
Total exemption small company accounts made up to 30 April 2015
10 Jun 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 8,500

10 Jun 2015
Director's details changed for Robin Bernard on 1 May 2015
...
... and 63 more events
06 Jul 2001
New secretary appointed
27 Apr 2001
Secretary resigned
27 Apr 2001
Director resigned
27 Apr 2001
Registered office changed on 27/04/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW
20 Apr 2001
Incorporation

BAYEUX LIMITED Charges

31 March 2008
Guarantee and fixed and floating charge
Delivered: 17 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 December 2006
Rent deposit
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: Harry Berry and Jaqueline Berry
Description: The company's interest in the rent deposit monies held…
10 May 2006
Debenture
Delivered: 16 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 January 2002
Debenture
Delivered: 10 January 2002
Status: Satisfied on 7 March 2008
Persons entitled: Philip Robin Bernard, Martin George Halfhide, Terrence Leonard Hack, Lesterjames Eves, Stephen Michael Bendall, Robert Andrew Mills, Richard Carter and Stephen Davis
Description: All freehold and leasehold property now vested in the…