BAIRD SECRETARIES LIMITED
LONDON GRANVILLE BAIRD SECRETARIES LIMITED GRANVILLE SECRETARIES LIMITED

Hellopages » City of London » City of London » EC2M 7EB
Company number 01506419
Status Active
Incorporation Date 7 July 1980
Company Type Private Limited Company
Address FINSBURY CIRCUS HOUSE, 15 FINSBURY CIRCUS, LONDON, EC2M 7EB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE. The most likely internet sites of BAIRD SECRETARIES LIMITED are www.bairdsecretaries.co.uk, and www.baird-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Baird Secretaries Limited is a Private Limited Company. The company registration number is 01506419. Baird Secretaries Limited has been working since 07 July 1980. The present status of the company is Active. The registered address of Baird Secretaries Limited is Finsbury Circus House 15 Finsbury Circus London Ec2m 7eb. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. HEALD, Andrew Peter is a Director of the company. PANHUYS, Jennifer Van is a Director of the company. SCHULTZ, Paul is a Director of the company. Secretary STREETON, Michelle has been resigned. Secretary SUSSMAN, Steven Anthony has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director DRAKE, William Eric has been resigned. Director EASTMAN, Henry Guy has been resigned. Director FORDHAM, John Anthony has been resigned. Director HOAD, Keith Anthony has been resigned. Director HODGSON, Robin Granville, Lord has been resigned. Director MCLAUGHLIN, Sean Patrick has been resigned. Director MERRIAM, Andrew William Kennedy has been resigned. Director PROUDLOCK, Michael John Oliver has been resigned. Director TILLEY, Charles Basil has been resigned. Director WEIR, Bruce Allan has been resigned. Director WILLIAMSON, David Simon has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 29 October 2010

Director
HEALD, Andrew Peter
Appointed Date: 30 June 2016
51 years old

Director
PANHUYS, Jennifer Van
Appointed Date: 04 July 2016
43 years old

Director
SCHULTZ, Paul
Appointed Date: 30 June 2016
60 years old

Resigned Directors

Secretary
STREETON, Michelle
Resigned: 29 June 2006
Appointed Date: 31 December 1996

Secretary
SUSSMAN, Steven Anthony
Resigned: 31 December 1996

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 29 October 2010
Appointed Date: 29 June 2006

Director
DRAKE, William Eric
Resigned: 02 December 1996
72 years old

Director
EASTMAN, Henry Guy
Resigned: 02 December 1996
70 years old

Director
FORDHAM, John Anthony
Resigned: 30 June 2016
Appointed Date: 31 December 2001
77 years old

Director
HOAD, Keith Anthony
Resigned: 31 August 2008
Appointed Date: 31 December 2005
60 years old

Director
HODGSON, Robin Granville, Lord
Resigned: 31 December 2001
Appointed Date: 02 December 1996
83 years old

Director
MCLAUGHLIN, Sean Patrick
Resigned: 31 December 2005
Appointed Date: 04 May 2001
66 years old

Director
MERRIAM, Andrew William Kennedy
Resigned: 01 August 2000
Appointed Date: 02 December 1996
77 years old

Director
PROUDLOCK, Michael John Oliver
Resigned: 13 April 2011
76 years old

Director
TILLEY, Charles Basil
Resigned: 04 May 2001
Appointed Date: 16 March 1998
75 years old

Director
WEIR, Bruce Allan
Resigned: 15 February 2013
Appointed Date: 02 March 2009
52 years old

Director
WILLIAMSON, David Simon
Resigned: 13 November 2001
Appointed Date: 02 December 1996
68 years old

Persons With Significant Control

Robert W. Baird Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BAIRD SECRETARIES LIMITED Events

23 Jan 2017
Confirmation statement made on 21 January 2017 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
08 Sep 2016
Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE
06 Sep 2016
Termination of appointment of John Anthony Fordham as a director on 30 June 2016
06 Jul 2016
Appointment of Paul Schultz as a director on 30 June 2016
...
... and 118 more events
27 Jan 1988
Return made up to 28/12/87; full list of members

12 Aug 1987
New director appointed

22 Jul 1987
Registered office changed on 22/07/87 from: 27/28 lovat lane london EC3R 8EB

05 Nov 1986
Full accounts made up to 31 March 1986

05 Nov 1986
Return made up to 17/11/86; full list of members