BARIC SYSTEMS LIMITED
LONDON

Hellopages » City of London » City of London » WC1V 7PB

Company number 07426742
Status Active
Incorporation Date 2 November 2010
Company Type Private Limited Company
Address 6TH FLOOR 322, HIGH HOLBORN, LONDON, WC1V 7PB
Home Country United Kingdom
Nature of Business 28131 - Manufacture of pumps
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 3 April 2017; Termination of appointment of Charles Scott Brannan as a director on 1 September 2016; Appointment of Mr Dominic Albert Daniel Morgan as a director on 1 September 2016. The most likely internet sites of BARIC SYSTEMS LIMITED are www.baricsystems.co.uk, and www.baric-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Baric Systems Limited is a Private Limited Company. The company registration number is 07426742. Baric Systems Limited has been working since 02 November 2010. The present status of the company is Active. The registered address of Baric Systems Limited is 6th Floor 322 High Holborn London Wc1v 7pb. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. LEHMAN, Mark Paul is a Director of the company. MORGAN, Dominic Albert Daniel is a Director of the company. Secretary PUCKETT, Anne Lynne has been resigned. Secretary SISEC LIMITED has been resigned. Director BRANNAN, Charles Scott has been resigned. Director ELLIOT, Mark Lane has been resigned. Director FLEXON, William (Bill) has been resigned. Director GODSMARK, Darren has been resigned. Director ILDERTON, Lesley Ann has been resigned. Director KIEFABER, Clay Huston has been resigned. Director LEWIS, Paul John has been resigned. Director PRYOR, Daniel Alexis has been resigned. Director PUCKETT, Anne Lynne has been resigned. Director ROLLER, William Edgar has been resigned. Director THOMPSON, Michael has been resigned. The company operates in "Manufacture of pumps".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 02 April 2014

Director
LEHMAN, Mark Paul
Appointed Date: 19 June 2012
58 years old

Director
MORGAN, Dominic Albert Daniel
Appointed Date: 01 September 2016
50 years old

Resigned Directors

Secretary
PUCKETT, Anne Lynne
Resigned: 31 March 2014
Appointed Date: 02 November 2010

Secretary
SISEC LIMITED
Resigned: 01 May 2012
Appointed Date: 02 November 2010

Director
BRANNAN, Charles Scott
Resigned: 01 September 2016
Appointed Date: 02 November 2010
67 years old

Director
ELLIOT, Mark Lane
Resigned: 23 July 2013
Appointed Date: 19 June 2012
57 years old

Director
FLEXON, William (Bill)
Resigned: 04 April 2016
Appointed Date: 19 June 2012
62 years old

Director
GODSMARK, Darren
Resigned: 28 March 2013
Appointed Date: 19 June 2012
62 years old

Director
ILDERTON, Lesley Ann
Resigned: 07 November 2014
Appointed Date: 19 March 2013
49 years old

Director
KIEFABER, Clay Huston
Resigned: 26 November 2012
Appointed Date: 02 November 2010
70 years old

Director
LEWIS, Paul John
Resigned: 13 March 2015
Appointed Date: 07 November 2014
50 years old

Director
PRYOR, Daniel Alexis
Resigned: 04 April 2016
Appointed Date: 19 June 2012
57 years old

Director
PUCKETT, Anne Lynne
Resigned: 04 April 2016
Appointed Date: 19 June 2012
63 years old

Director
ROLLER, William Edgar
Resigned: 26 April 2013
Appointed Date: 02 November 2010
63 years old

Director
THOMPSON, Michael
Resigned: 31 December 2015
Appointed Date: 13 March 2015
61 years old

Persons With Significant Control

Baric Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BARIC SYSTEMS LIMITED Events

03 Apr 2017
Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 3 April 2017
01 Feb 2017
Termination of appointment of Charles Scott Brannan as a director on 1 September 2016
01 Feb 2017
Appointment of Mr Dominic Albert Daniel Morgan as a director on 1 September 2016
30 Dec 2016
Amended full accounts made up to 31 December 2015
17 Nov 2016
Full accounts made up to 31 December 2015
...
... and 62 more events
06 Jan 2011
Director's details changed for Charles Scott Brannan on 2 November 2010
06 Jan 2011
Director's details changed for Mr Clay Huston Kiefaber on 2 November 2010
06 Jan 2011
Director's details changed for Mr William Edgar Roller on 2 November 2010
06 Jan 2011
Secretary's details changed for Anne Lynne Puckett on 2 November 2010
02 Nov 2010
Incorporation

BARIC SYSTEMS LIMITED Charges

13 January 2012
Debenture
Delivered: 23 January 2012
Status: Satisfied on 9 June 2015
Persons entitled: Deutsche Bank Ag New York Branch
Description: Fixed and floating charges over the undertaking and all…