B.A.I. (U.K.), LIMITED

Hellopages » Devon » Plymouth » PL1 3EW
Company number 01080495
Status Active
Incorporation Date 7 November 1972
Company Type Private Limited Company
Address MILLBAY, PLYMOUTH, PL1 3EW
Home Country United Kingdom
Nature of Business 50100 - Sea and coastal passenger water transport, 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Group of companies' accounts made up to 31 October 2016; Confirmation statement made on 9 July 2016 with updates; Appointment of Mlle Corinne Pierrette, Joëlle Vintner as a director on 31 March 2016. The most likely internet sites of B.A.I. (U.K.), LIMITED are www.baiuk.co.uk, and www.b-a-i-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and three months. B A I U K Limited is a Private Limited Company. The company registration number is 01080495. B A I U K Limited has been working since 07 November 1972. The present status of the company is Active. The registered address of B A I U K Limited is Millbay Plymouth Pl1 3ew. . NAPTON, John Joe Charles is a Secretary of the company. JACOB, Jean-Francois is a Director of the company. MATHIEU, Christophe Bernard Francois is a Director of the company. NAPTON, John Joe Charles is a Director of the company. ROUE, Jean-Marc is a Director of the company. VINTNER, Corinne Pierrette, Joëlle, Mlle is a Director of the company. Secretary HARRISON, Graham Kenneth has been resigned. Secretary SHAW, Stephen has been resigned. Director CARRUTHERS, Ian Alistair has been resigned. Director CHOLLET, Maurice has been resigned. Director GERONIMI, Claude has been resigned. Director GIGUET, Jean Michel has been resigned. Director GOURVENNEC, Alexis Guillame has been resigned. Director HARRISON, Graham Kenneth has been resigned. Director JOURDREN, Martine, Madame has been resigned. Director LONGDEN, David Anthony has been resigned. Director MARAVAL, Michel has been resigned. Director MASSON, Jean-Michel has been resigned. Director MICHIELINI, Christian has been resigned. Director SHAW, Stephen has been resigned. Director WARNER, Stephen George has been resigned. The company operates in "Sea and coastal passenger water transport".


Current Directors

Secretary
NAPTON, John Joe Charles
Appointed Date: 15 April 2013

Director
JACOB, Jean-Francois
Appointed Date: 01 May 2008
58 years old

Director
MATHIEU, Christophe Bernard Francois
Appointed Date: 12 June 2009
57 years old

Director
NAPTON, John Joe Charles
Appointed Date: 01 March 2015
53 years old

Director
ROUE, Jean-Marc
Appointed Date: 01 May 2008
58 years old

Director
VINTNER, Corinne Pierrette, Joëlle, Mlle
Appointed Date: 31 March 2016
63 years old

Resigned Directors

Secretary
HARRISON, Graham Kenneth
Resigned: 16 April 2012
Appointed Date: 31 December 2003

Secretary
SHAW, Stephen
Resigned: 31 December 2003

Director
CARRUTHERS, Ian Alistair
Resigned: 31 January 2001
81 years old

Director
CHOLLET, Maurice
Resigned: 28 February 1998
91 years old

Director
GERONIMI, Claude
Resigned: 14 November 1997
Appointed Date: 06 June 1997
77 years old

Director
GIGUET, Jean Michel
Resigned: 12 June 2009
Appointed Date: 01 September 2006
76 years old

Director
GOURVENNEC, Alexis Guillame
Resigned: 19 February 2007
90 years old

Director
HARRISON, Graham Kenneth
Resigned: 16 April 2012
Appointed Date: 01 July 2010
78 years old

Director
JOURDREN, Martine, Madame
Resigned: 31 March 2016
Appointed Date: 01 September 2006
74 years old

Director
LONGDEN, David Anthony
Resigned: 31 December 2010
81 years old

Director
MARAVAL, Michel
Resigned: 31 August 2005
Appointed Date: 02 March 1998
72 years old

Director
MASSON, Jean-Michel
Resigned: 04 September 2000
Appointed Date: 25 March 1998
77 years old

Director
MICHIELINI, Christian
Resigned: 30 April 1997
91 years old

Director
SHAW, Stephen
Resigned: 31 December 2002
Appointed Date: 01 March 1993
75 years old

Director
WARNER, Stephen George
Resigned: 17 February 2015
Appointed Date: 01 January 2012
67 years old

Persons With Significant Control

Bai Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

B.A.I. (U.K.), LIMITED Events

26 Jan 2017
Group of companies' accounts made up to 31 October 2016
19 Jul 2016
Confirmation statement made on 9 July 2016 with updates
04 Apr 2016
Appointment of Mlle Corinne Pierrette, Joëlle Vintner as a director on 31 March 2016
01 Apr 2016
Termination of appointment of Martine Jourdren as a director on 31 March 2016
04 Mar 2016
Group of companies' accounts made up to 31 October 2015
...
... and 122 more events
15 Dec 1987
Full accounts made up to 30 September 1986

01 Dec 1987
Return made up to 02/07/87; full list of members

18 Dec 1986
Return made up to 05/07/86; full list of members

25 Nov 1986
Full accounts made up to 30 September 1985

07 Nov 1972
Certificate of incorporation

B.A.I. (U.K.), LIMITED Charges

18 December 2001
Charge of deposit
Delivered: 21 December 2001
Status: Satisfied on 10 July 2014
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £173,000 credited to account…
25 November 1998
Legal mortgage
Delivered: 1 December 1998
Status: Satisfied on 19 July 2013
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a the trucking offices new harbour road…
25 November 1998
Legal mortgage
Delivered: 1 December 1998
Status: Satisfied on 10 July 2014
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a the brittany centre wharf road rudmore…
28 October 1997
Charge over credit balances
Delivered: 5 November 1997
Status: Satisfied on 10 July 2014
Persons entitled: National Westminster Bank PLC
Description: The sum of £139,000 together with interest accrued now or…
18 September 1996
Charge over credit balances
Delivered: 24 September 1996
Status: Satisfied on 5 June 1999
Persons entitled: National Westminster Bank PLC
Description: The sum of £250,000 together with interest accrued now or…
25 September 1992
Memorandum of deposit and charge over securities
Delivered: 30 September 1992
Status: Satisfied on 3 January 1998
Persons entitled: Associated Newspapers Holdings Limited
Description: All dividends interests rights moneys benefits or property…
14 July 1992
Memorandum of deposit and charge over securities
Delivered: 1 August 1992
Status: Satisfied on 3 January 1998
Persons entitled: Associated Newspapers Holdings Limited
Description: All dividends and interest in 215,384 cumulative redeemable…
15 August 1991
Chattels mortgage
Delivered: 16 August 1991
Status: Satisfied on 3 January 1998
Persons entitled: Forward Trust Limited
Description: All and singular the chattels plant machinery specified in…
20 July 1983
Letter of charge
Delivered: 2 August 1983
Status: Satisfied on 5 June 1999
Persons entitled: Barclays Bank PLC
Description: All monies standing to the credit of any account.
3 June 1983
Legal charge
Delivered: 16 June 1983
Status: Satisfied on 10 June 1999
Persons entitled: Barclays Bank PLC
Description: L/H land & buildings situate at wharf rd rudmore portsmouth…
25 February 1982
Charge
Delivered: 12 March 1982
Status: Satisfied on 3 January 1998
Persons entitled: Barclays Bank PLC
Description: All the interest of the company in a building agreement…
8 January 1982
Mortgage
Delivered: 19 January 1982
Status: Satisfied on 3 January 1998
Persons entitled: Mercantile Credit Company Limited
Description: 'Brittany ferries fr' no, year, & port 77 in 1981 plymouth…
12 May 1981
Statutory mortgage
Delivered: 26 May 1981
Status: Satisfied on 3 January 1998
Persons entitled: Mercantile Credit Company Limited
Description: Name of ship "brittany ferries G.b" number, year and port…
27 February 1976
Legal charge
Delivered: 8 March 1976
Status: Satisfied on 3 January 1998
Persons entitled: Barclays Bank PLC
Description: Mortgagor's offices on part of ground floor and first floor…
21 July 1975
Legal charge
Delivered: 29 July 1975
Status: Satisfied on 3 January 1998
Persons entitled: Barclays Bank PLC
Description: Mortgagors offices on part of ground floor and first floor…