CORRIE BAUCKHAM BATTS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 8PY
Company number 00157276
Status Active
Incorporation Date 22 July 1919
Company Type Private Limited Company
Address SUITE 405 THE LOOM, GOWERS WALK, LONDON, ENGLAND, E1 8PY
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Full accounts made up to 31 December 2015; Registered office address changed from New Loom House 101 Back Church Lane London E1 1LU to Suite 405 the Loom Gowers Walk London E1 8PY on 13 June 2016. The most likely internet sites of CORRIE BAUCKHAM BATTS LIMITED are www.corriebauckhambatts.co.uk, and www.corrie-bauckham-batts.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and seven months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corrie Bauckham Batts Limited is a Private Limited Company. The company registration number is 00157276. Corrie Bauckham Batts Limited has been working since 22 July 1919. The present status of the company is Active. The registered address of Corrie Bauckham Batts Limited is Suite 405 The Loom Gowers Walk London England E1 8py. . SINCLAIR, Barry Mcintyre is a Secretary of the company. BAUCKHAM, Douglas Charles is a Director of the company. BAUCKHAM, Luke Edward is a Director of the company. CHAMBERS, Graham John is a Director of the company. LOYNTON, Matthew James is a Director of the company. ROSE, Michal Oliver is a Director of the company. TOWERS, Beverley Ann is a Director of the company. VAN-DER HEIDEN, James Peter is a Director of the company. WARD, Gary is a Director of the company. WELLS, Michael Sydney is a Director of the company. Secretary HANSER, Christopher Ian has been resigned. Secretary SAXONY-BURTON, Gerald Michael has been resigned. Secretary WELLS, Michael Sydney has been resigned. Director BATTS, Colin Herbert has been resigned. Director CORRIE, John Reginald has been resigned. Director DUKE, Peter John has been resigned. Director FOX, David Francis has been resigned. Director GIBSON, Raymond Eric has been resigned. Director GRINT, William Adrian Myhill has been resigned. Director LIDDIARD, Reginald Alfred has been resigned. Director PERKINS, Derek John has been resigned. Director STEPHENS, Richard John has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
SINCLAIR, Barry Mcintyre
Appointed Date: 01 April 2014

Director

Director
BAUCKHAM, Luke Edward
Appointed Date: 11 February 2013
45 years old

Director
CHAMBERS, Graham John
Appointed Date: 23 September 2015
71 years old

Director
LOYNTON, Matthew James
Appointed Date: 01 April 2016
45 years old

Director
ROSE, Michal Oliver
Appointed Date: 03 June 2013
45 years old

Director
TOWERS, Beverley Ann
Appointed Date: 01 September 2015
66 years old

Director
VAN-DER HEIDEN, James Peter
Appointed Date: 01 March 2012
55 years old

Director
WARD, Gary

70 years old

Director
WELLS, Michael Sydney
Appointed Date: 01 June 1995
86 years old

Resigned Directors

Secretary
HANSER, Christopher Ian
Resigned: 31 March 2014
Appointed Date: 01 November 2000

Secretary
SAXONY-BURTON, Gerald Michael
Resigned: 01 November 2000
Appointed Date: 01 June 1995

Secretary
WELLS, Michael Sydney
Resigned: 01 June 1995

Director
BATTS, Colin Herbert
Resigned: 31 May 1994
92 years old

Director
CORRIE, John Reginald
Resigned: 15 December 2002
95 years old

Director
DUKE, Peter John
Resigned: 05 November 1993
77 years old

Director
FOX, David Francis
Resigned: 31 March 2016
74 years old

Director
GIBSON, Raymond Eric
Resigned: 23 November 1999
90 years old

Director
GRINT, William Adrian Myhill
Resigned: 31 May 2013
68 years old

Director
LIDDIARD, Reginald Alfred
Resigned: 28 February 2003
88 years old

Director
PERKINS, Derek John
Resigned: 31 March 2011
77 years old

Director
STEPHENS, Richard John
Resigned: 31 July 2015
Appointed Date: 13 February 1995
80 years old

Persons With Significant Control

Corrie Bauckham Batts Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CORRIE BAUCKHAM BATTS LIMITED Events

31 Oct 2016
Confirmation statement made on 31 October 2016 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
13 Jun 2016
Registered office address changed from New Loom House 101 Back Church Lane London E1 1LU to Suite 405 the Loom Gowers Walk London E1 8PY on 13 June 2016
01 Apr 2016
Appointment of Mr Matthew James Loynton as a director on 1 April 2016
01 Apr 2016
Termination of appointment of David Francis Fox as a director on 31 March 2016
...
... and 138 more events
14 Dec 1987
Full accounts made up to 31 December 1986

06 Nov 1987
Return made up to 23/10/87; full list of members

06 Aug 1987
Secretary resigned;new secretary appointed

25 Nov 1986
Return made up to 14/11/86; full list of members

10 Jul 1986
Full accounts made up to 31 December 1985

CORRIE BAUCKHAM BATTS LIMITED Charges

23 September 2015
Charge code 0015 7276 0004
Delivered: 24 September 2015
Status: Outstanding
Persons entitled: C.J. Coleman Holdings Limited
Description: Contains fixed charge…
6 October 1999
Deed of variation made in addition to and modifying the security and trust deed dated 3RD october 1989
Delivered: 22 October 1999
Status: Satisfied on 22 April 2008
Persons entitled: Lloyd's
Description: All monies standing to the credit of or pursuant to the…
3 October 1989
Security & trust deed
Delivered: 7 October 1989
Status: Satisfied on 22 April 2008
Persons entitled: Lloyd's(As Trustee)
Description: All monies (including brokerage) for the time being…
21 February 1983
Deed
Delivered: 23 February 1983
Status: Satisfied on 22 April 2008
Persons entitled: The Corporation of Lloyds (The Trustee)
Description: All that the company's right title & interest in monies…