BAKER TILLY MANAGEMENT LIMITED
LONDON BAKER TILLY SERVICES LIMITED

Hellopages » City of London » City of London » EC4A 4AB

Company number 03077999
Status Active
Incorporation Date 10 July 1995
Company Type Private Limited Company
Address 6TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Director's details changed for Kevin Patrick O'connor on 26 August 2016; Confirmation statement made on 10 July 2016 with updates. The most likely internet sites of BAKER TILLY MANAGEMENT LIMITED are www.bakertillymanagement.co.uk, and www.baker-tilly-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Baker Tilly Management Limited is a Private Limited Company. The company registration number is 03077999. Baker Tilly Management Limited has been working since 10 July 1995. The present status of the company is Active. The registered address of Baker Tilly Management Limited is 6th Floor 25 Farringdon Street London Ec4a 4ab. . DULEY, Alan is a Secretary of the company. GWILLIAM, David is a Director of the company. JARVIS, Elfed Wyn is a Director of the company. O'CONNOR, Kevin Patrick is a Director of the company. TRISTEM, Nigel John is a Director of the company. Secretary BUGDEN, James Edwin has been resigned. Secretary WARNER, John David has been resigned. Director BECKETT, Paul Gregory has been resigned. Director BLEACH, Jane Catherine has been resigned. Director BUGDEN, James Edwin has been resigned. Director CALLAGHAN, Tracey Elizabeth has been resigned. Director PARRITT, Clive Anthony has been resigned. Director RANDALL, Jonathan Andrew has been resigned. Director WARNER, John David has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DULEY, Alan
Appointed Date: 12 August 2010

Director
GWILLIAM, David
Appointed Date: 20 March 2009
62 years old

Director
JARVIS, Elfed Wyn
Appointed Date: 20 March 2009
71 years old

Director
O'CONNOR, Kevin Patrick
Appointed Date: 01 March 2011
64 years old

Director
TRISTEM, Nigel John
Appointed Date: 22 July 2010
64 years old

Resigned Directors

Secretary
BUGDEN, James Edwin
Resigned: 27 July 1998
Appointed Date: 10 July 1995

Secretary
WARNER, John David
Resigned: 12 August 2010
Appointed Date: 27 July 1998

Director
BECKETT, Paul Gregory
Resigned: 12 August 2010
Appointed Date: 24 December 2004
75 years old

Director
BLEACH, Jane Catherine
Resigned: 31 December 2014
Appointed Date: 20 March 2009
63 years old

Director
BUGDEN, James Edwin
Resigned: 07 December 2010
Appointed Date: 10 July 1995
79 years old

Director
CALLAGHAN, Tracey Elizabeth
Resigned: 27 April 2012
Appointed Date: 20 March 2009
63 years old

Director
PARRITT, Clive Anthony
Resigned: 24 July 1998
Appointed Date: 10 July 1995
82 years old

Director
RANDALL, Jonathan Andrew
Resigned: 18 September 2014
Appointed Date: 20 March 2009
59 years old

Director
WARNER, John David
Resigned: 12 August 2010
Appointed Date: 24 July 1998
78 years old

BAKER TILLY MANAGEMENT LIMITED Events

09 Nov 2016
Full accounts made up to 31 March 2016
01 Sep 2016
Director's details changed for Kevin Patrick O'connor on 26 August 2016
19 Aug 2016
Confirmation statement made on 10 July 2016 with updates
24 Mar 2016
Statement by Directors
24 Mar 2016
Statement of capital on 24 March 2016
  • GBP 2,039,896.67

...
... and 119 more events
30 Jun 1997
Return made up to 10/07/97; full list of members
16 Sep 1996
Return made up to 10/07/96; full list of members
16 Sep 1996
Location of register of members
12 Jan 1996
Director's particulars changed
10 Jul 1995
Incorporation

BAKER TILLY MANAGEMENT LIMITED Charges

22 August 2013
Charge code 0307 7999 0003
Delivered: 3 September 2013
Status: Satisfied on 28 November 2014
Persons entitled: Lloyds Tsb Bank PLC (As Security Agent and Trustee for the Beneficiaries)
Description: The lease of the 6TH, 7TH, 8TH and 9TH floors 25 farringdon…
12 March 2013
Deed of rental deposit
Delivered: 20 March 2013
Status: Outstanding
Persons entitled: Panmure Gordon & Co PLC
Description: The interest in the interest earning deposit account in…
6 January 2005
Rent deposit deed
Delivered: 12 January 2005
Status: Outstanding
Persons entitled: A & a Bintima House Limited
Description: £210,504.