BAYSHILL MANAGEMENT LIMITED
LONDON

Hellopages » City of London » City of London » EC4M 7RD
Company number 01689820
Status Active
Incorporation Date 5 January 1983
Company Type Private Limited Company
Address 5 FLEET PLACE, LONDON, EC4M 7RD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 2 . The most likely internet sites of BAYSHILL MANAGEMENT LIMITED are www.bayshillmanagement.co.uk, and www.bayshill-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one 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.Bayshill Management Limited is a Private Limited Company. The company registration number is 01689820. Bayshill Management Limited has been working since 05 January 1983. The present status of the company is Active. The registered address of Bayshill Management Limited is 5 Fleet Place London Ec4m 7rd. . HALCO SECRETARIES LIMITED is a Secretary of the company. GORDON, Keir Watson is a Director of the company. MAYER, Adrian George Alan is a Director of the company. MONCREIFFE, Mark Andrew Charles is a Director of the company. MORLEY, Jonathan Nigel is a Director of the company. NORTON, Richard William Fisher is a Director of the company. PAGE, Christopher John is a Director of the company. Secretary ALSOP, Mark Frederick Sten has been resigned. Secretary RUNDALL, Francis Richard Seton has been resigned. Director ALSOP, Mark Frederick Sten has been resigned. Director GILBERT, Simon Adrian has been resigned. Director HOLDER, James Douglas has been resigned. Director JORDAN, Geoffrey William has been resigned. Director MAITLAND-WALKER, Julian Henry has been resigned. Director ROSE, Anthony John Wynyard has been resigned. Director RUNDALL, Francis Richard Seton has been resigned. Director SCOTT, John Michael Elsworth has been resigned. Director SOUTH, John Charles Bentlif has been resigned. Director STARRITT, Norman Harold has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
HALCO SECRETARIES LIMITED
Appointed Date: 08 July 2015

Director
GORDON, Keir Watson
Appointed Date: 01 November 2013
63 years old

Director
MAYER, Adrian George Alan
Appointed Date: 11 November 2013
55 years old

Director

Director
MORLEY, Jonathan Nigel
Appointed Date: 29 February 2016
51 years old

Director

Director
PAGE, Christopher John
Appointed Date: 01 November 2013
67 years old

Resigned Directors

Secretary
ALSOP, Mark Frederick Sten
Resigned: 16 November 1994

Secretary
RUNDALL, Francis Richard Seton
Resigned: 31 July 2015
Appointed Date: 16 November 1994

Director
ALSOP, Mark Frederick Sten
Resigned: 01 June 1994
69 years old

Director
GILBERT, Simon Adrian
Resigned: 30 April 2013
68 years old

Director
HOLDER, James Douglas
Resigned: 01 May 2011
71 years old

Director
JORDAN, Geoffrey William
Resigned: 01 September 2011
Appointed Date: 15 March 1995
77 years old

Director
MAITLAND-WALKER, Julian Henry
Resigned: 01 May 1996
Appointed Date: 03 February 1993
76 years old

Director
ROSE, Anthony John Wynyard
Resigned: 22 March 1994
80 years old

Director
RUNDALL, Francis Richard Seton
Resigned: 31 July 2015
74 years old

Director
SCOTT, John Michael Elsworth
Resigned: 31 October 2013
73 years old

Director
SOUTH, John Charles Bentlif
Resigned: 30 April 1998
88 years old

Director
STARRITT, Norman Harold
Resigned: 08 July 2015
77 years old

Persons With Significant Control

Charles Russell Speechlys Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BAYSHILL MANAGEMENT LIMITED Events

22 Mar 2017
Confirmation statement made on 15 March 2017 with updates
20 Jan 2017
Accounts for a dormant company made up to 30 April 2016
04 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2

01 Mar 2016
Appointment of Mr Jonathan Nigel Morley as a director on 29 February 2016
20 Jan 2016
Accounts for a dormant company made up to 30 April 2015
...
... and 107 more events
29 Apr 1987
Accounts made up to 30 April 1986

27 Mar 1987
Return made up to 14/01/87; full list of members

02 Jul 1983
Memorandum and Articles of Association
23 Mar 1983
Company name changed\certificate issued on 23/03/83
05 Jan 1983
Certificate of incorporation