MEGAN BAKER HOUSE LTD
LEOMINSTER

Hellopages » Herefordshire » Herefordshire, County of » HR6 0DP

Company number 06052737
Status Active
Incorporation Date 15 January 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MEGAN BAKER HOUSE, MORETON EYE, LEOMINSTER, HEREFORDSHIRE, HR6 0DP
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Appointment of Mr John Thorley as a director on 21 December 2016; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of MEGAN BAKER HOUSE LTD are www.meganbakerhouse.co.uk, and www.megan-baker-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Megan Baker House Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06052737. Megan Baker House Ltd has been working since 15 January 2007. The present status of the company is Active. The registered address of Megan Baker House Ltd is Megan Baker House Moreton Eye Leominster Herefordshire Hr6 0dp. . TAYLOR, Roger Ormston is a Secretary of the company. DUFFIELD, James Henry is a Director of the company. MCBRIDE, James Michael is a Director of the company. OAKLEY, Timothy is a Director of the company. TAYLOR, Roger Ormston is a Director of the company. THORLEY, John is a Director of the company. WILEMAN, Richard Charles James, Dr is a Director of the company. Secretary BAYLISS, Paul has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director BAKER, David has been resigned. Director BAKER, Melanie Jane has been resigned. Director BAKER, Susan has been resigned. Director BAYLISS, Paul has been resigned. Director DRUETT, Alistair James has been resigned. Director GANNON, Lorraine Anne has been resigned. Director GIBSON, John Mark has been resigned. Director HILL, Ailee has been resigned. Director HUNT, David Sendall has been resigned. Director JAMES, Barbara Ann has been resigned. Director JONES, Lawrence Barry has been resigned. Director KENT, Steven has been resigned. Director MACLEOD, Dewar Hynd has been resigned. Director MAIR, John has been resigned. Director NICOLSON-JAMES, Victoria Anne has been resigned. Director SINCLAIR, Anne Margaret has been resigned. Director TOLCHARD, Linda Jane has been resigned. Director VIDLER, Leonard Ralph has been resigned. Director VIDLER, Leonard Ralph has been resigned. Director WILLIAMS, Richard Matthew has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
TAYLOR, Roger Ormston
Appointed Date: 12 December 2013

Director
DUFFIELD, James Henry
Appointed Date: 12 October 2011
47 years old

Director
MCBRIDE, James Michael
Appointed Date: 22 April 2015
74 years old

Director
OAKLEY, Timothy
Appointed Date: 27 August 2014
72 years old

Director
TAYLOR, Roger Ormston
Appointed Date: 25 January 2013
81 years old

Director
THORLEY, John
Appointed Date: 21 December 2016
85 years old

Director
WILEMAN, Richard Charles James, Dr
Appointed Date: 27 August 2014
65 years old

Resigned Directors

Secretary
BAYLISS, Paul
Resigned: 02 February 2011
Appointed Date: 15 January 2007

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 15 January 2007
Appointed Date: 15 January 2007

Director
BAKER, David
Resigned: 30 November 2008
Appointed Date: 15 January 2007
59 years old

Director
BAKER, Melanie Jane
Resigned: 07 October 2014
Appointed Date: 12 December 2013
58 years old

Director
BAKER, Susan
Resigned: 15 January 2010
Appointed Date: 15 January 2007
55 years old

Director
BAYLISS, Paul
Resigned: 02 February 2011
Appointed Date: 15 January 2007
80 years old

Director
DRUETT, Alistair James
Resigned: 14 May 2015
Appointed Date: 27 August 2014
40 years old

Director
GANNON, Lorraine Anne
Resigned: 18 April 2013
Appointed Date: 18 October 2012
49 years old

Director
GIBSON, John Mark
Resigned: 13 March 2014
Appointed Date: 16 February 2012
67 years old

Director
HILL, Ailee
Resigned: 17 January 2011
Appointed Date: 15 January 2007
51 years old

Director
HUNT, David Sendall
Resigned: 25 February 2015
Appointed Date: 25 February 2011
69 years old

Director
JAMES, Barbara Ann
Resigned: 05 July 2012
Appointed Date: 14 March 2011
83 years old

Director
JONES, Lawrence Barry
Resigned: 30 September 2013
Appointed Date: 14 March 2011
80 years old

Director
KENT, Steven
Resigned: 14 July 2014
Appointed Date: 13 March 2014
76 years old

Director
MACLEOD, Dewar Hynd
Resigned: 23 January 2015
Appointed Date: 27 August 2014
64 years old

Director
MAIR, John
Resigned: 14 March 2011
Appointed Date: 15 January 2007
78 years old

Director
NICOLSON-JAMES, Victoria Anne
Resigned: 05 July 2012
Appointed Date: 14 March 2011
55 years old

Director
SINCLAIR, Anne Margaret
Resigned: 10 May 2012
Appointed Date: 20 April 2011
74 years old

Director
TOLCHARD, Linda Jane
Resigned: 30 July 2013
Appointed Date: 29 November 2012
60 years old

Director
VIDLER, Leonard Ralph
Resigned: 13 March 2014
Appointed Date: 14 March 2012
75 years old

Director
VIDLER, Leonard Ralph
Resigned: 12 September 2013
Appointed Date: 14 March 2011
75 years old

Director
WILLIAMS, Richard Matthew
Resigned: 23 August 2016
Appointed Date: 07 April 2016
49 years old

MEGAN BAKER HOUSE LTD Events

01 Feb 2017
Confirmation statement made on 15 January 2017 with updates
18 Jan 2017
Appointment of Mr John Thorley as a director on 21 December 2016
25 Aug 2016
Total exemption full accounts made up to 31 March 2016
24 Aug 2016
Termination of appointment of Richard Matthew Williams as a director on 23 August 2016
03 May 2016
Appointment of Mr Richard Matthew Williams as a director on 7 April 2016
...
... and 69 more events
07 Jan 2009
Registered office changed on 07/01/2009 from megan baker house moreton eye leominster HR6 0DP
17 Nov 2008
Accounts for a dormant company made up to 31 January 2008
15 Jan 2007
New secretary appointed
15 Jan 2007
Secretary resigned
15 Jan 2007
Incorporation