BAF THREE LIMITED
MILTON KEYNES SECKLOE 313 LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK5 8FR

Company number 05918079
Status Active
Incorporation Date 29 August 2006
Company Type Private Limited Company
Address SEEBECK HOUSE 1 SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK5 8FR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 29 August 2016 with updates; Current accounting period extended from 31 October 2016 to 30 April 2017; Total exemption full accounts made up to 31 October 2015. The most likely internet sites of BAF THREE LIMITED are www.bafthree.co.uk, and www.baf-three.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Baf Three Limited is a Private Limited Company. The company registration number is 05918079. Baf Three Limited has been working since 29 August 2006. The present status of the company is Active. The registered address of Baf Three Limited is Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire United Kingdom Mk5 8fr. . EMARY, Simon Paul is a Secretary of the company. DAVIES, Geoffrey Walter is a Director of the company. ZANT-BOER, Ian Leslie is a Director of the company. Secretary EMW SECRETARIES LIMITED has been resigned. Director EMW DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
EMARY, Simon Paul
Appointed Date: 05 October 2007

Director
DAVIES, Geoffrey Walter
Appointed Date: 05 October 2007
82 years old

Director
ZANT-BOER, Ian Leslie
Appointed Date: 05 October 2007
72 years old

Resigned Directors

Secretary
EMW SECRETARIES LIMITED
Resigned: 05 October 2007
Appointed Date: 29 August 2006

Director
EMW DIRECTORS LIMITED
Resigned: 05 October 2007
Appointed Date: 29 August 2006

BAF THREE LIMITED Events

06 Sep 2016
Confirmation statement made on 29 August 2016 with updates
16 Aug 2016
Current accounting period extended from 31 October 2016 to 30 April 2017
03 May 2016
Total exemption full accounts made up to 31 October 2015
21 Mar 2016
Registered office address changed from Marlborough House Keller Close Milton Keynes Buckinghamshire MK11 3LL to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 21 March 2016
10 Dec 2015
Previous accounting period extended from 30 April 2015 to 31 October 2015
...
... and 29 more events
25 Oct 2007
New director appointed
01 Oct 2007
Return made up to 29/08/07; full list of members
25 Sep 2007
Company name changed seckloe 313 LIMITED\certificate issued on 25/09/07
25 Sep 2007
Registered office changed on 25/09/07 from: seckloe house, 101 north 13TH street, central milton keynes bucks MK9 3NX
29 Aug 2006
Incorporation

BAF THREE LIMITED Charges

4 April 2008
Legal mortgage
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H land k/a land at farrington way, eastwood, nottingham…
2 April 2008
Debenture
Delivered: 11 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…