BAF REALISATIONS LIMITED
LONDON BARTON ALUMINIUM FOUNDRIES LIMITED

Hellopages » Greater London » Southwark » SE1 2RT

Company number 00401174
Status Active
Incorporation Date 27 November 1945
Company Type Private Limited Company
Address AMY CHISMON, 7 MORE LONDON RIVERSIDE, LONDON, ENGLAND, SE1 2RT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Termination of appointment of David Patrick Dancaster as a director on 11 November 2016; Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of BAF REALISATIONS LIMITED are www.bafrealisations.co.uk, and www.baf-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and ten months. Baf Realisations Limited is a Private Limited Company. The company registration number is 00401174. Baf Realisations Limited has been working since 27 November 1945. The present status of the company is Active. The registered address of Baf Realisations Limited is Amy Chismon 7 More London Riverside London England Se1 2rt. . Secretary BAILEY, Stephen Geoffrey has been resigned. Secretary CHEUNG, Wing Yee has been resigned. Secretary PEGLER, Ruth has been resigned. Secretary PRICE, Sharon Ann has been resigned. Secretary RAWLINGS, Kevin Hedley has been resigned. Secretary STILWELL, Michael James has been resigned. Secretary WARD, Elizabeth Katherine has been resigned. Director BACHE, Mark John Thomas has been resigned. Director BAILEY, Stephen Geoffrey has been resigned. Director CHEUNG, Wing Yee has been resigned. Director DANCASTER, David Patrick has been resigned. Director HYLAND, Matthew William Edward has been resigned. Director MASON, Georgina has been resigned. Director PAUL, Akash has been resigned. Director PEGLER, Ruth has been resigned. Director PRICE, Sharon Ann has been resigned. Director RAWLINGS, Kevin Hedley has been resigned. Director SMITH, Claire has been resigned. Director SMITH, John Godfrey has been resigned. Director SMITH, John Godfrey has been resigned. Director STEELE, Colin Grant has been resigned. Director STILWELL, Michael James has been resigned. Director WARD, Elizabeth Katherine has been resigned. The company operates in "Non-trading company".


Resigned Directors

Secretary
BAILEY, Stephen Geoffrey
Resigned: 24 February 2010
Appointed Date: 08 March 2006

Secretary
CHEUNG, Wing Yee
Resigned: 01 September 2001
Appointed Date: 21 July 1998

Secretary
PEGLER, Ruth
Resigned: 22 July 1998
Appointed Date: 01 December 1994

Secretary
PRICE, Sharon Ann
Resigned: 01 September 2002
Appointed Date: 01 September 2001

Secretary
RAWLINGS, Kevin Hedley
Resigned: 09 March 2006
Appointed Date: 01 September 2002

Secretary
STILWELL, Michael James
Resigned: 21 September 2012
Appointed Date: 25 March 2010

Secretary
WARD, Elizabeth Katherine
Resigned: 30 November 1994

Director
BACHE, Mark John Thomas
Resigned: 31 October 1997
Appointed Date: 01 December 1994
61 years old

Director
BAILEY, Stephen Geoffrey
Resigned: 24 February 2010
Appointed Date: 08 March 2006
54 years old

Director
CHEUNG, Wing Yee
Resigned: 01 September 2001
Appointed Date: 21 July 1998
56 years old

Director
DANCASTER, David Patrick
Resigned: 11 November 2016
Appointed Date: 28 December 2007
68 years old

Director
HYLAND, Matthew William Edward
Resigned: 21 September 2012
Appointed Date: 30 June 2010
56 years old

Director
MASON, Georgina
Resigned: 16 February 2015
Appointed Date: 01 October 2012
44 years old

Director
PAUL, Akash
Resigned: 20 February 1995
67 years old

Director
PEGLER, Ruth
Resigned: 22 July 1998
Appointed Date: 01 December 1994
59 years old

Director
PRICE, Sharon Ann
Resigned: 01 September 2002
Appointed Date: 01 September 2001
58 years old

Director
RAWLINGS, Kevin Hedley
Resigned: 09 March 2006
Appointed Date: 01 September 2002
52 years old

Director
SMITH, Claire
Resigned: 03 December 2015
Appointed Date: 17 February 2015
46 years old

Director
SMITH, John Godfrey
Resigned: 31 December 2007
Appointed Date: 30 October 1997
76 years old

Director
SMITH, John Godfrey
Resigned: 20 February 1995
76 years old

Director
STEELE, Colin Grant
Resigned: 20 February 1995
78 years old

Director
STILWELL, Michael James
Resigned: 21 September 2012
Appointed Date: 25 March 2010
49 years old

Director
WARD, Elizabeth Katherine
Resigned: 30 November 1994
58 years old

BAF REALISATIONS LIMITED Events

15 Nov 2016
Termination of appointment of David Patrick Dancaster as a director on 11 November 2016
15 Nov 2016
Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016
17 Sep 2016
Accounts for a dormant company made up to 31 December 2015
29 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 20,289.5

29 Dec 2015
Company name changed barton aluminium foundries LIMITED\certificate issued on 29/12/15
  • RES15 ‐ Change company name resolution on 2015-12-10

...
... and 111 more events
18 Oct 1986
Return made up to 10/06/86; full list of members

14 Aug 1986
Full accounts made up to 31 December 1985
15 May 1986
New director appointed

07 Oct 1982
Accounts made up to 31 December 1981
14 Sep 1981
Accounts made up to 31 December 1980