BAKER INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Hounslow » W4 5YF

Company number 00727714
Status Liquidation
Incorporation Date 22 June 1962
Company Type Private Limited Company
Address 3RD FLOOR BUILDING 5 CHISWICK PARK 566 CHISWICK HIGH ROAD, CHISWICK, LONDON, W4 5YF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Termination of appointment of John Dominic Upton as a director on 10 February 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of BAKER INTERNATIONAL LIMITED are www.bakerinternational.co.uk, and www.baker-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and four months. The distance to to Barnes Bridge Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.2 miles; to Battersea Park Rail Station is 5.6 miles; to Balham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Baker International Limited is a Private Limited Company. The company registration number is 00727714. Baker International Limited has been working since 22 June 1962. The present status of the company is Liquidation. The registered address of Baker International Limited is 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick London W4 5yf. . DUNLOP, Lorraine Amanda is a Secretary of the company. RASMUSON, Michael Allan is a Director of the company. Secretary ARON, Jeremy Andrew has been resigned. Secretary DEWEY, Adrian Christopher has been resigned. Secretary KLASSEN, Jenni Therese has been resigned. Secretary MATTHEWS, Andrea Jane has been resigned. Secretary SHEILS, Dominic Ciaran has been resigned. Secretary STOKES, Paul Bryan has been resigned. Secretary WRIGHT, Dawn Kyrenia Claudette has been resigned. Director ASQUITH, Christopher has been resigned. Director BERGER, Ronald Joseph has been resigned. Director LICHTE, Rudiger has been resigned. Director MAYS, Elaine Doris has been resigned. Director ONABOLU, Oluwole has been resigned. Director REEKIE, George has been resigned. Director STRACHAN, Leslie Hewitt has been resigned. Director UPTON, John Dominic has been resigned. Director WOOLLEY, Peter John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DUNLOP, Lorraine Amanda
Appointed Date: 11 August 2016

Director
RASMUSON, Michael Allan
Appointed Date: 11 April 2014
54 years old

Resigned Directors

Secretary
ARON, Jeremy Andrew
Resigned: 20 August 1998
Appointed Date: 18 November 1994

Secretary
DEWEY, Adrian Christopher
Resigned: 18 November 1994

Secretary
KLASSEN, Jenni Therese
Resigned: 11 August 2016
Appointed Date: 01 July 2014

Secretary
MATTHEWS, Andrea Jane
Resigned: 18 May 2001
Appointed Date: 20 August 1998

Secretary
SHEILS, Dominic Ciaran
Resigned: 02 April 2007
Appointed Date: 29 November 2005

Secretary
STOKES, Paul Bryan
Resigned: 01 July 2014
Appointed Date: 02 April 2007

Secretary
WRIGHT, Dawn Kyrenia Claudette
Resigned: 29 November 2005
Appointed Date: 18 May 2001

Director
ASQUITH, Christopher
Resigned: 26 April 2016
Appointed Date: 14 July 2008
69 years old

Director
BERGER, Ronald Joseph
Resigned: 02 November 2004
Appointed Date: 12 November 2003
71 years old

Director
LICHTE, Rudiger
Resigned: 14 July 2008
Appointed Date: 02 November 2004
64 years old

Director
MAYS, Elaine Doris
Resigned: 17 July 2012
Appointed Date: 29 October 2010
55 years old

Director
ONABOLU, Oluwole
Resigned: 11 April 2014
Appointed Date: 17 July 2012
50 years old

Director
REEKIE, George
Resigned: 03 October 2003
73 years old

Director
STRACHAN, Leslie Hewitt
Resigned: 29 October 2010
Appointed Date: 01 September 2003
73 years old

Director
UPTON, John Dominic
Resigned: 10 February 2017
Appointed Date: 26 April 2016
55 years old

Director
WOOLLEY, Peter John
Resigned: 30 June 2003
76 years old

BAKER INTERNATIONAL LIMITED Events

16 Feb 2017
Termination of appointment of John Dominic Upton as a director on 10 February 2017
04 Jan 2017
Declaration of solvency
04 Jan 2017
Appointment of a voluntary liquidator
04 Jan 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-16

19 Aug 2016
Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016
...
... and 116 more events
23 Apr 1987
Gazettable document

07 Apr 1987
Accounts for a dormant company made up to 31 March 1985

07 Apr 1987
Return made up to 13/03/87; full list of members

27 Jan 1987
Registered office changed on 27/01/87 from: 77 south audley street london W1

06 May 1986
Secretary resigned;new secretary appointed;director resigned