ROBERT W. BAIRD LIMITED
LONDON GRANVILLE BAIRD LIMITED GRANVILLE MARKETS LIMITED GRANVILLE LIMITED

Hellopages » City of London » City of London » EC2M 7EB
Company number 01745463
Status Active
Incorporation Date 11 August 1983
Company Type Private Limited Company
Address FINSBURY CIRCUS HOUSE, 15 FINSBURY CIRCUS, LONDON, EC2M 7EB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration two hundred and thirty-eight events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 4 January 2017 with updates; Director's details changed for Stephen Holt on 1 November 2016. The most likely internet sites of ROBERT W. BAIRD LIMITED are www.robertwbaird.co.uk, and www.robert-w-baird.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six 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.Robert W Baird Limited is a Private Limited Company. The company registration number is 01745463. Robert W Baird Limited has been working since 11 August 1983. The present status of the company is Active. The registered address of Robert W Baird Limited is Finsbury Circus House 15 Finsbury Circus London Ec2m 7eb. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. BOOTH, Steven Gregory is a Director of the company. HOLT, Stephen is a Director of the company. LANGENFELD, Jon Anthony is a Director of the company. SILVER, David Michael is a Director of the company. Secretary KEATTCH, Ruth Louise has been resigned. Secretary SUSSMAN, Steven Anthony has been resigned. Secretary GRANVILLE BAIRD SECRETARIES LIMITED has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director BAKER, Andrew Peter has been resigned. Director BAKER, Timothy James Stephen has been resigned. Director BORRELLI, Michael Alexander has been resigned. Director BORRELLI, Michael Alexander has been resigned. Director COBB, Michael John has been resigned. Director CULL, Graeme Frank has been resigned. Director DOBSON, Shaun Howard has been resigned. Director DONALDSON, Nicholas John has been resigned. Director DONNER, Richard Philip Webber has been resigned. Director DRAKE, William Eric has been resigned. Director FORDHAM, John Anthony has been resigned. Director FREER, Penelope Anne has been resigned. Director HACKMANN, Glen Fredrick has been resigned. Director HARVEY, Nicholas Charles has been resigned. Director HODGSON, Robin Granville, Lord has been resigned. Director KEATTCH, Ruth Louise has been resigned. Director KING, David Charles has been resigned. Director MATTHEWS, John Waylett has been resigned. Director MAXWELL, Terrance Patrick has been resigned. Director MCLAUGHLIN, Sean Patrick has been resigned. Director MORRISON, Peter Robin Brabazon has been resigned. Director MOY, Cecil Harold Nicholas has been resigned. Director NALLY, Michael has been resigned. Director ROBLE, Mark has been resigned. Director RUSH, Leonard has been resigned. Director SILVER, David Michael has been resigned. Director SPENCER, Patrick Henri has been resigned. Director SPENCER, Paul Kendall has been resigned. Director SUSSMAN, Steven Anthony has been resigned. Director TILLEY, Charles Basil has been resigned. Director VENABLE, Robert has been resigned. Director WATSON, Peter George has been resigned. Director WATSON, Peter George has been resigned. Director WATSON, Peter George has been resigned. Director WEIR, Bruce Allan has been resigned. Director WELLESLEY WESLEY, James Dermot has been resigned. Director WELLESLEY WESLEY, James Dermot has been resigned. Director WILLIAMSON, David Simon has been resigned. Director WRIGHT, John has been resigned. Director ZARCONE, Dominick has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 29 October 2010

Director
BOOTH, Steven Gregory
Appointed Date: 22 July 2013
65 years old

Director
HOLT, Stephen
Appointed Date: 06 October 2015
54 years old

Director
LANGENFELD, Jon Anthony
Appointed Date: 24 July 2013
54 years old

Director
SILVER, David Michael
Appointed Date: 28 February 2013
54 years old

Resigned Directors

Secretary
KEATTCH, Ruth Louise
Resigned: 21 January 1995
Appointed Date: 01 April 1994

Secretary
SUSSMAN, Steven Anthony
Resigned: 31 December 1996

Secretary
GRANVILLE BAIRD SECRETARIES LIMITED
Resigned: 15 March 2006
Appointed Date: 31 December 1996

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 29 October 2010
Appointed Date: 15 March 2006

Director
BAKER, Andrew Peter
Resigned: 11 November 2005
Appointed Date: 16 June 2000
64 years old

Director
BAKER, Timothy James Stephen
Resigned: 20 December 1996
68 years old

Director
BORRELLI, Michael Alexander
Resigned: 08 June 1999
Appointed Date: 24 July 1998
70 years old

Director
BORRELLI, Michael Alexander
Resigned: 01 April 1996
Appointed Date: 20 October 1994
70 years old

Director
COBB, Michael John
Resigned: 24 June 1994
Appointed Date: 01 April 1994
67 years old

Director
CULL, Graeme Frank
Resigned: 01 December 1999
Appointed Date: 25 January 1999
73 years old

Director
DOBSON, Shaun Howard
Resigned: 11 November 2005
Appointed Date: 20 October 2004
59 years old

Director
DONALDSON, Nicholas John
Resigned: 11 January 2002
Appointed Date: 03 July 2000
72 years old

Director
DONNER, Richard Philip Webber
Resigned: 26 April 2001
Appointed Date: 01 April 1998
65 years old

Director
DRAKE, William Eric
Resigned: 01 April 1996
72 years old

Director
FORDHAM, John Anthony
Resigned: 28 February 2013
Appointed Date: 31 December 2001
77 years old

Director
FREER, Penelope Anne
Resigned: 11 November 2005
Appointed Date: 16 June 2000
65 years old

Director
HACKMANN, Glen Fredrick
Resigned: 25 July 2013
Appointed Date: 14 August 2007
84 years old

Director
HARVEY, Nicholas Charles
Resigned: 26 April 2001
Appointed Date: 01 April 1996
72 years old

Director
HODGSON, Robin Granville, Lord
Resigned: 03 April 1995
83 years old

Director
KEATTCH, Ruth Louise
Resigned: 31 January 1999
Appointed Date: 20 December 1996
66 years old

Director
KING, David Charles
Resigned: 03 May 1994
68 years old

Director
MATTHEWS, John Waylett
Resigned: 26 April 2001
Appointed Date: 01 April 1998
81 years old

Director
MAXWELL, Terrance Patrick
Resigned: 26 April 2001
Appointed Date: 19 July 2000
65 years old

Director
MCLAUGHLIN, Sean Patrick
Resigned: 31 December 2005
Appointed Date: 18 January 2001
66 years old

Director
MORRISON, Peter Robin Brabazon
Resigned: 01 April 1996
Appointed Date: 06 November 1995
82 years old

Director
MOY, Cecil Harold Nicholas
Resigned: 01 April 1996
87 years old

Director
NALLY, Michael
Resigned: 01 April 1996
72 years old

Director
ROBLE, Mark
Resigned: 02 March 2007
Appointed Date: 13 February 2003
70 years old

Director
RUSH, Leonard
Resigned: 13 April 2011
Appointed Date: 14 August 2007
80 years old

Director
SILVER, David Michael
Resigned: 04 December 2012
Appointed Date: 04 December 2012
54 years old

Director
SPENCER, Patrick Henri
Resigned: 06 October 2015
Appointed Date: 14 March 2006
69 years old

Director
SPENCER, Paul Kendall
Resigned: 01 April 1996
Appointed Date: 06 November 1995
60 years old

Director
SUSSMAN, Steven Anthony
Resigned: 31 December 1996
Appointed Date: 01 April 1996
72 years old

Director
TILLEY, Charles Basil
Resigned: 01 January 2001
Appointed Date: 01 April 1998
75 years old

Director
VENABLE, Robert
Resigned: 26 April 2001
Appointed Date: 19 July 2000
62 years old

Director
WATSON, Peter George
Resigned: 23 December 2015
Appointed Date: 01 May 2007
70 years old

Director
WATSON, Peter George
Resigned: 28 February 2003
Appointed Date: 19 March 2002
70 years old

Director
WATSON, Peter George
Resigned: 26 April 2001
Appointed Date: 21 May 1999
70 years old

Director
WEIR, Bruce Allan
Resigned: 15 February 2013
Appointed Date: 02 March 2009
52 years old

Director
WELLESLEY WESLEY, James Dermot
Resigned: 11 November 2005
Appointed Date: 13 February 2003
68 years old

Director
WELLESLEY WESLEY, James Dermot
Resigned: 26 April 2001
Appointed Date: 01 April 1998
68 years old

Director
WILLIAMSON, David Simon
Resigned: 13 November 2001
Appointed Date: 03 April 1995
68 years old

Director
WRIGHT, John
Resigned: 01 April 1996
75 years old

Director
ZARCONE, Dominick
Resigned: 05 March 2013
Appointed Date: 14 April 2011
67 years old

Persons With Significant Control

Robert W. Baird Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROBERT W. BAIRD LIMITED Events

18 Apr 2017
Full accounts made up to 31 December 2016
04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
23 Dec 2016
Director's details changed for Stephen Holt on 1 November 2016
08 Sep 2016
Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE
27 May 2016
Full accounts made up to 31 December 2015
...
... and 228 more events
18 Sep 1986
Memorandum and Articles of Association
15 Sep 1986
New director appointed

08 Aug 1986
Company name changed granville coleman LIMITED\certificate issued on 08/08/86
11 Aug 1983
Incorporation
11 Aug 1983
Certificate of incorporation

ROBERT W. BAIRD LIMITED Charges

27 May 2002
Security deed
Delivered: 1 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All sums and payments receivable or for the account of the…
14 September 2000
Security deed
Delivered: 20 September 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All sums and payments receivable or for the account of the…
6 July 1993
Charge
Delivered: 8 July 1993
Status: Outstanding
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited
Description: All shares,stock and other securities of any description…