BAUM TRADING LIMITED
HOLLINWOOD

Hellopages » Greater Manchester » Oldham » OL8 4QH

Company number 03783046
Status Active
Incorporation Date 7 June 1999
Company Type Private Limited Company
Address DEVON MILL, CHAPEL ROAD, HOLLINWOOD, OLDHAM, OL8 4QH
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods, 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Group of companies' accounts made up to 31 January 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 31,250 ; Satisfaction of charge 037830460004 in full. The most likely internet sites of BAUM TRADING LIMITED are www.baumtrading.co.uk, and www.baum-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Baum Trading Limited is a Private Limited Company. The company registration number is 03783046. Baum Trading Limited has been working since 07 June 1999. The present status of the company is Active. The registered address of Baum Trading Limited is Devon Mill Chapel Road Hollinwood Oldham Ol8 4qh. . PARKER, Alan is a Secretary of the company. HALAI, Premji Shivji is a Director of the company. VARSANI, Amarbai Nandas is a Director of the company. VARSANI, Nandas Shamji is a Director of the company. WEIDENBAUM, Angela is a Director of the company. WEIDENBAUM, David is a Director of the company. Secretary WEIDENBAUM, Daniel has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director LEAVER, Frank has been resigned. Director WEIDENBAUM, Daniel has been resigned. Director WEIDENBAUM, Peter Abraham has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


Current Directors

Secretary
PARKER, Alan
Appointed Date: 03 February 2001

Director
HALAI, Premji Shivji
Appointed Date: 20 September 2013
49 years old

Director
VARSANI, Amarbai Nandas
Appointed Date: 09 May 2011
58 years old

Director
VARSANI, Nandas Shamji
Appointed Date: 01 September 2001
65 years old

Director
WEIDENBAUM, Angela
Appointed Date: 07 June 1999
64 years old

Director
WEIDENBAUM, David
Appointed Date: 22 May 2000
67 years old

Resigned Directors

Secretary
WEIDENBAUM, Daniel
Resigned: 03 February 2001
Appointed Date: 07 June 1999

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 07 June 1999
Appointed Date: 07 June 1999

Director
LEAVER, Frank
Resigned: 04 August 2008
Appointed Date: 01 September 2001
73 years old

Director
WEIDENBAUM, Daniel
Resigned: 01 December 2014
Appointed Date: 18 July 2000
70 years old

Director
WEIDENBAUM, Peter Abraham
Resigned: 15 August 2013
Appointed Date: 26 October 2010
92 years old

BAUM TRADING LIMITED Events

21 Aug 2016
Group of companies' accounts made up to 31 January 2016
10 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 31,250

22 Oct 2015
Satisfaction of charge 037830460004 in full
30 Jul 2015
Group of companies' accounts made up to 31 January 2015
10 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 31,250

...
... and 69 more events
12 Jul 1999
Ad 23/06/99--------- £ si 99@1=99 £ ic 1/100
12 Jul 1999
Accounting reference date shortened from 30/06/00 to 30/04/00
15 Jun 1999
Secretary resigned
15 Jun 1999
New secretary appointed
07 Jun 1999
Incorporation

BAUM TRADING LIMITED Charges

5 May 2015
Charge code 0378 3046 0004
Delivered: 5 May 2015
Status: Satisfied on 22 October 2015
Persons entitled: The Trustees of the Weidenbaum Pension Trust
Description: First fixed charge over stock…
26 June 2009
Legal assignment
Delivered: 30 June 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due of the agreement for the purchase of…
14 July 2000
Fixed charge on purchased debts which fail to vest
Delivered: 15 July 2000
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
15 June 2000
Debenture
Delivered: 16 June 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…