B.A. (DEUTSCHLAND) LTD.
GILLINGHAM BUSINESS PARK

Hellopages » Kent » Medway » ME8 0SB
Company number 03117509
Status Active
Incorporation Date 24 October 1995
Company Type Private Limited Company
Address MEDCARE HOUSE, CENTURION CLOSE, GILLINGHAM BUSINESS PARK, GILLINGHAM KENT, ME8 0SB
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Director's details changed for Mr Anthony Michael Alyn Jones on 9 December 2016; Confirmation statement made on 24 October 2016 with updates; Accounts for a dormant company made up to 26 December 2015. The most likely internet sites of B.A. (DEUTSCHLAND) LTD. are www.badeutschland.co.uk, and www.b-a-deutschland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. B A Deutschland Ltd is a Private Limited Company. The company registration number is 03117509. B A Deutschland Ltd has been working since 24 October 1995. The present status of the company is Active. The registered address of B A Deutschland Ltd is Medcare House Centurion Close Gillingham Business Park Gillingham Kent Me8 0sb. . BROWNRIDGE, Paul David is a Secretary of the company. JONES, Anthony Michael Alyn is a Director of the company. REDDING, Helen Louise is a Director of the company. Secretary CROUCH, Peter Leslie Brian has been resigned. Secretary HART, Roger Leon has been resigned. Secretary JONES, Anthony Michael Alyn has been resigned. Secretary MCADAM, Michael Joseph has been resigned. Secretary REDDING, Helen Lousie has been resigned. Secretary RIDOUT, John Mark Crue has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director CROSS, Richard Alexander has been resigned. Director CROUCH, Peter Leslie Brian has been resigned. Director DONNELL, Bryce Michael has been resigned. Director FREEDMAN, Norman has been resigned. Director GETRAER, Steven Lewis has been resigned. Director HART, Roger Leon has been resigned. Director HOWELL, Stuart Christopher has been resigned. Director JONES, Anthony Michael Alyn has been resigned. Director LALANI, Salim Hirji Mohamed has been resigned. Director MARTIN, Adrian Spencer has been resigned. Director MCADAM, Michael Joseph has been resigned. Director MINOWITZ, Robert Nathan has been resigned. Director ORR, John Joseph has been resigned. Director POOLE, Gavin Michael has been resigned. Director RIDOUT, John Mark Crue has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Dental practice activities".


Current Directors

Secretary
BROWNRIDGE, Paul David
Appointed Date: 15 December 2015

Director
JONES, Anthony Michael Alyn
Appointed Date: 19 January 1996
72 years old

Director
REDDING, Helen Louise
Appointed Date: 15 December 2015
50 years old

Resigned Directors

Secretary
CROUCH, Peter Leslie Brian
Resigned: 01 June 2010
Appointed Date: 26 February 2001

Secretary
HART, Roger Leon
Resigned: 28 February 1999
Appointed Date: 10 July 1996

Secretary
JONES, Anthony Michael Alyn
Resigned: 10 July 1996
Appointed Date: 19 January 1996

Secretary
MCADAM, Michael Joseph
Resigned: 26 October 2000
Appointed Date: 28 February 1999

Secretary
REDDING, Helen Lousie
Resigned: 15 December 2015
Appointed Date: 01 June 2010

Secretary
RIDOUT, John Mark Crue
Resigned: 26 February 2001
Appointed Date: 26 October 2000

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 19 January 1996
Appointed Date: 24 October 1995

Director
CROSS, Richard Alexander
Resigned: 17 April 2003
Appointed Date: 23 April 2001
72 years old

Director
CROUCH, Peter Leslie Brian
Resigned: 11 October 2012
Appointed Date: 26 February 2001
56 years old

Director
DONNELL, Bryce Michael
Resigned: 31 August 2011
Appointed Date: 01 June 2010
61 years old

Director
FREEDMAN, Norman
Resigned: 31 March 1998
Appointed Date: 10 July 1996
87 years old

Director
GETRAER, Steven Lewis
Resigned: 07 April 2004
Appointed Date: 08 February 2001
78 years old

Director
HART, Roger Leon
Resigned: 28 February 1999
Appointed Date: 10 July 1996
87 years old

Director
HOWELL, Stuart Christopher
Resigned: 05 September 2008
Appointed Date: 18 June 2003
68 years old

Director
JONES, Anthony Michael Alyn
Resigned: 10 July 1996
Appointed Date: 19 January 1996
72 years old

Director
LALANI, Salim Hirji Mohamed
Resigned: 04 January 1999
Appointed Date: 19 January 1996
69 years old

Director
MARTIN, Adrian Spencer
Resigned: 15 December 2015
Appointed Date: 31 August 2011
56 years old

Director
MCADAM, Michael Joseph
Resigned: 26 October 2000
Appointed Date: 02 October 1998
75 years old

Director
MINOWITZ, Robert Nathan
Resigned: 30 June 2011
Appointed Date: 18 June 2003
67 years old

Director
ORR, John Joseph
Resigned: 30 June 2011
Appointed Date: 30 October 2007
62 years old

Director
POOLE, Gavin Michael
Resigned: 12 July 2010
Appointed Date: 17 April 2008
52 years old

Director
RIDOUT, John Mark Crue
Resigned: 26 February 2001
Appointed Date: 26 October 2000
69 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 19 January 1996
Appointed Date: 24 October 1995

Persons With Significant Control

B.A. International Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

B.A. (DEUTSCHLAND) LTD. Events

09 Dec 2016
Director's details changed for Mr Anthony Michael Alyn Jones on 9 December 2016
28 Oct 2016
Confirmation statement made on 24 October 2016 with updates
01 Sep 2016
Accounts for a dormant company made up to 26 December 2015
15 Apr 2016
Secretary's details changed for Mr Paul David Brownridge on 29 February 2016
15 Dec 2015
Appointment of Mrs Helen Louise Redding as a director on 15 December 2015
...
... and 100 more events
30 Jan 1996
New secretary appointed;new director appointed
30 Jan 1996
Director resigned
30 Jan 1996
New director appointed
30 Jan 1996
Registered office changed on 30/01/96 from: temple house 20 holywell row london EC2A 4JB
24 Oct 1995
Incorporation

B.A. (DEUTSCHLAND) LTD. Charges

2 December 1997
Debenture
Delivered: 10 December 1997
Status: Satisfied on 23 July 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…