BAIRD UK LIMITED
LONDON BAIRD HOLDINGS LIMITED

Hellopages » City of London » City of London » EC2M 7EB

Company number 03852238
Status Active
Incorporation Date 28 September 1999
Company Type Private Limited Company
Address FINSBURY CIRCUS HOUSE, 15 FINSBURY CIRCUS, LONDON, EC2M 7EB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Group of companies' accounts made up to 31 December 2016; Confirmation statement made on 28 September 2016 with updates; Register(s) moved to registered inspection location 5th Floor 6 st Andrew Street London EC4A 3AE. The most likely internet sites of BAIRD UK LIMITED are www.bairduk.co.uk, and www.baird-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one 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 Uk Limited is a Private Limited Company. The company registration number is 03852238. Baird Uk Limited has been working since 28 September 1999. The present status of the company is Active. The registered address of Baird Uk Limited is Finsbury Circus House 15 Finsbury Circus London Ec2m 7eb. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. PURCELL, Paul Edward is a Director of the company. SCHULTZ, Paul is a Director of the company. Secretary GRANVILLE BAIRD SECRETARIES LIMITED has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director HACKMANN, Glen Fredrick has been resigned. Director KASTEN, George Frederick Jr has been resigned. Director MAXWELL, Terrance Patrick has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 31 December 2010

Director
PURCELL, Paul Edward
Appointed Date: 29 September 1999
79 years old

Director
SCHULTZ, Paul
Appointed Date: 15 December 2015
60 years old

Resigned Directors

Secretary
GRANVILLE BAIRD SECRETARIES LIMITED
Resigned: 28 March 2006
Appointed Date: 17 October 2001

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 17 October 2001
Appointed Date: 28 September 1999

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 31 December 2010
Appointed Date: 28 March 2006

Director
HACKMANN, Glen Fredrick
Resigned: 15 December 2015
Appointed Date: 29 September 1999
84 years old

Director
KASTEN, George Frederick Jr
Resigned: 31 December 2005
Appointed Date: 30 September 1999
86 years old

Director
MAXWELL, Terrance Patrick
Resigned: 31 January 2006
Appointed Date: 29 September 1999
65 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 29 September 1999
Appointed Date: 28 September 1999

BAIRD UK LIMITED Events

13 Apr 2017
Group of companies' accounts made up to 31 December 2016
04 Oct 2016
Confirmation statement made on 28 September 2016 with updates
08 Sep 2016
Register(s) moved to registered inspection location 5th Floor 6 st Andrew Street London EC4A 3AE
30 Jun 2016
Director's details changed for Paul Schultz on 15 June 2016
27 May 2016
Full accounts made up to 31 December 2015
...
... and 87 more events
05 Oct 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 29/09/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Oct 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/09/99

05 Oct 1999
New director appointed
29 Sep 1999
Company name changed baird holdings LIMITED\certificate issued on 29/09/99
28 Sep 1999
Incorporation

BAIRD UK LIMITED Charges

17 December 2002
Charge of deposit
Delivered: 24 December 2002
Status: Satisfied on 21 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of first fixed charge all its rights over and title…