BAKRO HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » EC4M 8AB

Company number 02239382
Status Active
Incorporation Date 5 April 1988
Company Type Private Limited Company
Address PASTERNOSTER HOUSE 3RD FLOOR, 65 ST PAULS CHURCHYARD, LONDON, EC4M 8AB
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Registered office address changed from Hanover House 18 Mount Ephraim Road Tunbridge Wells Kent TN1 1ED to Pasternoster House 3rd Floor 65 st Pauls Churchyard London EC4M 8AB on 29 March 2017; Auditor's resignation; Confirmation statement made on 1 January 2017 with updates. The most likely internet sites of BAKRO HOLDINGS LIMITED are www.bakroholdings.co.uk, and www.bakro-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bakro Holdings Limited is a Private Limited Company. The company registration number is 02239382. Bakro Holdings Limited has been working since 05 April 1988. The present status of the company is Active. The registered address of Bakro Holdings Limited is Pasternoster House 3rd Floor 65 St Pauls Churchyard London Ec4m 8ab. . WARD, Kieran Anthony is a Secretary of the company. BAROT, Manher is a Director of the company. CALVER, Stuart Clifford Paul is a Director of the company. KRAIJO, Robin Alexander is a Director of the company. SABERTON, Philip John is a Director of the company. SIMMONDS, Mark William is a Director of the company. WARD, Kieran Anthony is a Director of the company. Secretary BATT, Richard Arthur has been resigned. Director BATT, Richard Arthur has been resigned. Director BYRNE, Robert David has been resigned. Director KROON, Peter Thomas has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
WARD, Kieran Anthony
Appointed Date: 26 July 2010

Director
BAROT, Manher
Appointed Date: 16 January 2014
65 years old

Director
CALVER, Stuart Clifford Paul
Appointed Date: 04 May 2012
76 years old

Director
KRAIJO, Robin Alexander
Appointed Date: 04 May 2012
55 years old

Director
SABERTON, Philip John
Appointed Date: 04 May 2012
55 years old

Director
SIMMONDS, Mark William
Appointed Date: 22 September 2009
65 years old

Director
WARD, Kieran Anthony
Appointed Date: 17 December 1999
69 years old

Resigned Directors

Secretary
BATT, Richard Arthur
Resigned: 26 July 2010

Director
BATT, Richard Arthur
Resigned: 26 July 2010
Appointed Date: 07 April 1988
78 years old

Director
BYRNE, Robert David
Resigned: 05 July 2012
Appointed Date: 17 December 1999
80 years old

Director
KROON, Peter Thomas
Resigned: 17 December 1999
80 years old

BAKRO HOLDINGS LIMITED Events

29 Mar 2017
Registered office address changed from Hanover House 18 Mount Ephraim Road Tunbridge Wells Kent TN1 1ED to Pasternoster House 3rd Floor 65 st Pauls Churchyard London EC4M 8AB on 29 March 2017
29 Mar 2017
Auditor's resignation
01 Feb 2017
Confirmation statement made on 1 January 2017 with updates
09 Dec 2016
Group of companies' accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 1 January 2016
Statement of capital on 2016-02-01
  • GBP 12,000

...
... and 108 more events
10 May 1988
New director appointed

10 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Apr 1988
Company name changed demiprime LIMITED\certificate issued on 27/04/88
05 Apr 1988
Incorporation

BAKRO HOLDINGS LIMITED Charges

5 March 2012
Deposit agreement to secure own liabilities
Delivered: 7 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
12 May 1992
Mortgage debenture
Delivered: 19 May 1992
Status: Satisfied on 7 April 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…