THE BRITISH BATA SHOE COMPANY LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 2EP

Company number 02661014
Status Liquidation
Incorporation Date 7 November 1991
Company Type Private Limited Company
Address GRANT THORNTON HOUSE, MELTON STREET, LONDON, NW1 2EP
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; Return of final meeting in a creditors' voluntary winding up. The most likely internet sites of THE BRITISH BATA SHOE COMPANY LIMITED are www.thebritishbatashoecompany.co.uk, and www.the-british-bata-shoe-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The British Bata Shoe Company Limited is a Private Limited Company. The company registration number is 02661014. The British Bata Shoe Company Limited has been working since 07 November 1991. The present status of the company is Liquidation. The registered address of The British Bata Shoe Company Limited is Grant Thornton House Melton Street London Nw1 2ep. . LONG, Anthony Glenn is a Secretary of the company. GUNNARSSON, Bengt is a Director of the company. JUDE, Timothy Charles is a Director of the company. Secretary BRIDSON, Peter John has been resigned. Secretary LOVE, Michael Glenn has been resigned. Secretary MAITLAND, Paul has been resigned. Secretary COBAT SECRETARIAL SERVICES LTD has been resigned. Director BATA, Thomas George has been resigned. Director BOUMAN, Marcus Henricus Eloy has been resigned. Director GRAHAM, James has been resigned. Director HELLER, George has been resigned. Director HELLIAR, Allan has been resigned. Director HILL, Joanne Mary has been resigned. Director MAYER, Hubert has been resigned. Director NICHOLLS, Peter John James has been resigned. Director ONEILL, Martin Anthony has been resigned. Director RADEMAKER, Petrus has been resigned. Director RHODES, Bernard has been resigned. Director SUTTON, Peter Michael has been resigned. Director VAN DER STER, Johannes Pieter Josef has been resigned. Director VAN TARTWIJK, Johannes has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Secretary
LONG, Anthony Glenn
Appointed Date: 12 May 2005

Director
GUNNARSSON, Bengt
Appointed Date: 09 November 2005
82 years old

Director
JUDE, Timothy Charles
Appointed Date: 27 January 2005
74 years old

Resigned Directors

Secretary
BRIDSON, Peter John
Resigned: 29 April 1998
Appointed Date: 13 June 1997

Secretary
LOVE, Michael Glenn
Resigned: 12 August 2004
Appointed Date: 29 April 1998

Secretary
MAITLAND, Paul
Resigned: 13 June 1997

Secretary
COBAT SECRETARIAL SERVICES LTD
Resigned: 12 May 2005
Appointed Date: 12 August 2004

Director
BATA, Thomas George
Resigned: 05 November 1996
77 years old

Director
BOUMAN, Marcus Henricus Eloy
Resigned: 12 August 2004
Appointed Date: 17 August 2000
64 years old

Director
GRAHAM, James
Resigned: 12 August 1997
83 years old

Director
HELLER, George
Resigned: 13 June 1997
Appointed Date: 05 November 1996
77 years old

Director
HELLIAR, Allan
Resigned: 15 April 2003
Appointed Date: 23 October 2002
75 years old

Director
HILL, Joanne Mary
Resigned: 20 June 2006
Appointed Date: 23 October 2002
62 years old

Director
MAYER, Hubert
Resigned: 20 September 1995
Appointed Date: 25 February 1994
94 years old

Director
NICHOLLS, Peter John James
Resigned: 31 January 2001
Appointed Date: 13 June 1997
87 years old

Director
ONEILL, Martin Anthony
Resigned: 01 December 1993
74 years old

Director
RADEMAKER, Petrus
Resigned: 01 October 1999
Appointed Date: 05 November 1996
84 years old

Director
RHODES, Bernard
Resigned: 30 October 2002
Appointed Date: 31 January 2001
74 years old

Director
SUTTON, Peter Michael
Resigned: 31 March 2004
Appointed Date: 15 April 2003
70 years old

Director
VAN DER STER, Johannes Pieter Josef
Resigned: 27 January 2005
Appointed Date: 29 August 1997
82 years old

Director
VAN TARTWIJK, Johannes
Resigned: 17 August 2000
Appointed Date: 29 April 1998
85 years old

THE BRITISH BATA SHOE COMPANY LIMITED Events

07 Aug 2014
Restoration by order of the court
13 May 2008
Final Gazette dissolved via compulsory strike-off
10 Dec 2007
Return of final meeting in a creditors' voluntary winding up
12 Nov 2007
Liquidators' statement of receipts and payments
01 Nov 2006
Registered office changed on 01/11/06 from: 7 sylvan court sylvan way southfields business park basildon essex SS15 6TH
...
... and 79 more events
07 Apr 1992
Registered office changed on 07/04/92 from: 2 baches street london N1 6UB

02 Apr 1992
Memorandum and Articles of Association
01 Apr 1992
Company name changed british bata group LIMITED\certificate issued on 01/04/92

16 Jan 1992
Company name changed taskfocus LIMITED\certificate issued on 16/01/92

07 Nov 1991
Incorporation

THE BRITISH BATA SHOE COMPANY LIMITED Charges

12 February 1997
Guarantee & debenture
Delivered: 28 February 1997
Status: Satisfied on 30 July 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…