BAUDELAIRE LIMITED
ALTON

Hellopages » Hampshire » East Hampshire » GU34 1HG

Company number 01280243
Status Active
Incorporation Date 6 October 1976
Company Type Private Limited Company
Address MARKET HOUSE, 21 LENTON STREET, ALTON, GU34 1HG
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Appointment of Mr Paul John Sawyer as a director on 23 January 2017; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BAUDELAIRE LIMITED are www.baudelaire.co.uk, and www.baudelaire.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. The distance to to Hook Rail Station is 9.1 miles; to Basingstoke Rail Station is 9.5 miles; to Petersfield Rail Station is 10 miles; to Fleet Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Baudelaire Limited is a Private Limited Company. The company registration number is 01280243. Baudelaire Limited has been working since 06 October 1976. The present status of the company is Active. The registered address of Baudelaire Limited is Market House 21 Lenton Street Alton Gu34 1hg. . SAWYER, John-Paul is a Secretary of the company. SAWYER, John Paul David is a Director of the company. SAWYER, John is a Director of the company. SAWYER, Paul John is a Director of the company. Secretary APPLEBY, Stuart Gordon has been resigned. Secretary SAWYER, David John has been resigned. Secretary SAWYER, Marion Kathleen has been resigned. Secretary SAWYER, Paul John has been resigned. Secretary SAWYER, Sylvia Monica has been resigned. Director SAWYER, David John has been resigned. Director SAWYER, David John has been resigned. Director SAWYER, Paul John has been resigned. Director SAWYER, Sylvia Monica has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
SAWYER, John-Paul
Appointed Date: 23 October 2014

Director
SAWYER, John Paul David
Appointed Date: 27 October 2004
45 years old

Director
SAWYER, John

78 years old

Director
SAWYER, Paul John
Appointed Date: 23 January 2017
52 years old

Resigned Directors

Secretary
APPLEBY, Stuart Gordon
Resigned: 31 December 1993
Appointed Date: 18 January 1993

Secretary
SAWYER, David John
Resigned: 22 August 1996

Secretary
SAWYER, Marion Kathleen
Resigned: 25 October 2002
Appointed Date: 22 August 1996

Secretary
SAWYER, Paul John
Resigned: 23 October 2014
Appointed Date: 25 October 2002

Secretary
SAWYER, Sylvia Monica
Resigned: 17 January 1993

Director
SAWYER, David John
Resigned: 13 May 2010
Appointed Date: 04 May 2007
50 years old

Director
SAWYER, David John
Resigned: 31 October 2004
Appointed Date: 22 August 1996
50 years old

Director
SAWYER, Paul John
Resigned: 23 October 2014
Appointed Date: 27 October 2004
52 years old

Director
SAWYER, Sylvia Monica
Resigned: 31 December 1993
77 years old

Persons With Significant Control

Baudelaire (Holdings) Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

BAUDELAIRE LIMITED Events

27 Jan 2017
Appointment of Mr Paul John Sawyer as a director on 23 January 2017
10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
18 Nov 2016
Total exemption small company accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 68

10 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 96 more events
16 Dec 1987
Full accounts made up to 31 March 1987

16 Dec 1987
Return made up to 14/11/87; full list of members

27 Dec 1986
Return made up to 12/11/86; full list of members

23 Dec 1986
Full accounts made up to 31 March 1986

06 Oct 1976
Incorporation

BAUDELAIRE LIMITED Charges

4 March 1988
Mortgage debenture
Delivered: 14 March 1988
Status: Satisfied on 27 April 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 April 1985
Debenture
Delivered: 24 April 1985
Status: Satisfied on 22 February 1991
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…