M BAKER (HOLDINGS) LIMITED
EXETER

Hellopages » Devon » Exeter » EX1 1NT

Company number 01310725
Status Active
Incorporation Date 27 April 1977
Company Type Private Limited Company
Address SENATE COURT, SOUTHERNHAY GARDENS, EXETER, DEVON, EX1 1NT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Termination of appointment of Keith Alfred Charles Pyne as a director on 31 December 2016; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 July 2016 with updates. The most likely internet sites of M BAKER (HOLDINGS) LIMITED are www.mbakerholdings.co.uk, and www.m-baker-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. M Baker Holdings Limited is a Private Limited Company. The company registration number is 01310725. M Baker Holdings Limited has been working since 27 April 1977. The present status of the company is Active. The registered address of M Baker Holdings Limited is Senate Court Southernhay Gardens Exeter Devon Ex1 1nt. . FOOT ANSTEY SECRETARIAL LIMITED is a Secretary of the company. BROWNE, Andrew Edward is a Director of the company. GREGORY, Simon Hugh is a Director of the company. Secretary BAKER, Pamela Rosina has been resigned. Director BAKER, Michael Tweedie has been resigned. Director BAKER, Michael Tweedie has been resigned. Director BAKER, Pamela Rosina has been resigned. Director PYNE, Keith Alfred Charles has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FOOT ANSTEY SECRETARIAL LIMITED
Appointed Date: 18 February 2013

Director
BROWNE, Andrew Edward
Appointed Date: 06 March 2013
58 years old

Director
GREGORY, Simon Hugh
Appointed Date: 01 August 2012
70 years old

Resigned Directors

Secretary
BAKER, Pamela Rosina
Resigned: 18 February 2013

Director
BAKER, Michael Tweedie
Resigned: 01 April 2004
Appointed Date: 29 April 1999
88 years old

Director
BAKER, Michael Tweedie
Resigned: 31 March 1997
88 years old

Director
BAKER, Pamela Rosina
Resigned: 31 May 2014
85 years old

Director
PYNE, Keith Alfred Charles
Resigned: 31 December 2016
Appointed Date: 20 March 1997
76 years old

Persons With Significant Control

Mr Andrew Tweedie Baker
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Nicola Jane Lesser-Easby
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Hugh Gregory
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of voting rights - 75% or more as a trustee of a trust

Mr Andrew Edward Browne
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of voting rights - 75% or more as a trustee of a trust

M BAKER (HOLDINGS) LIMITED Events

13 Jan 2017
Termination of appointment of Keith Alfred Charles Pyne as a director on 31 December 2016
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
25 Jul 2016
Confirmation statement made on 15 July 2016 with updates
15 Jan 2016
Statement of capital on 5 January 2016
  • GBP 810,000

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 97 more events
15 Feb 1988
Full accounts made up to 31 March 1986

15 Feb 1988
Return made up to 30/04/87; full list of members
01 Oct 1987
Particulars of mortgage/charge

25 Mar 1987
Return made up to 03/04/86; full list of members
27 Apr 1977
Incorporation

M BAKER (HOLDINGS) LIMITED Charges

21 August 1989
Mortgage
Delivered: 30 August 1989
Status: Satisfied on 15 March 2013
Persons entitled: Hfc Bank PLC
Description: F/H land and building k/a the carpenters workshop factory…
21 August 1989
Debenture
Delivered: 30 August 1989
Status: Satisfied on 15 March 2013
Persons entitled: Hfc Bank PLC
Description: And future calls.. Undertaking and all property and assets…
29 September 1987
Legal charge
Delivered: 1 October 1987
Status: Satisfied on 15 March 2013
Persons entitled: Hfc Trust & Savings Limited
Description: F/H land and building k/a the carpenters workshop factory…
14 October 1982
Legal charge
Delivered: 20 October 1982
Status: Satisfied on 9 August 1989
Persons entitled: Midland Bank PLC
Description: F/H land and buildings known as abattoir & sewage works at…