BAIKAL LIMITED
BELFAST


Company number NI028281
Status Active
Incorporation Date 21 March 1994
Company Type Private Limited Company
Address AISLING HOUSE, 50, STRANMILLIS EMBANKMENT, BELFAST, NORTHERN IRELAND, BT9 5FL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Registered office address changed from C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS to Aisling House, 50 Stranmillis Embankment Belfast BT9 5FL on 27 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BAIKAL LIMITED are www.baikal.co.uk, and www.baikal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Baikal Limited is a Private Limited Company. The company registration number is NI028281. Baikal Limited has been working since 21 March 1994. The present status of the company is Active. The registered address of Baikal Limited is Aisling House 50 Stranmillis Embankment Belfast Northern Ireland Bt9 5fl. . NIMMON, James Colin George is a Secretary of the company. NIMMON, James Colin George is a Director of the company. WILSON, Robert Desmond is a Director of the company. Secretary POLSON, Roberta Anna has been resigned. Director KANE, Dorothy May has been resigned. Director MCCOMB, Albert has been resigned. Director MCNEILL, Eleanor Shirley has been resigned. Director POLSON, Roberta Anna has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
NIMMON, James Colin George
Appointed Date: 19 February 2009

Director
NIMMON, James Colin George
Appointed Date: 07 July 2009
64 years old

Director
WILSON, Robert Desmond
Appointed Date: 26 February 2003
80 years old

Resigned Directors

Secretary
POLSON, Roberta Anna
Resigned: 19 February 2009
Appointed Date: 21 March 1994

Director
KANE, Dorothy May
Resigned: 26 February 2003
Appointed Date: 21 March 1994
89 years old

Director
MCCOMB, Albert
Resigned: 31 December 2011
Appointed Date: 01 June 2006
60 years old

Director
MCNEILL, Eleanor Shirley
Resigned: 26 February 2003
Appointed Date: 21 March 1994
65 years old

Director
POLSON, Roberta Anna
Resigned: 19 February 2009
Appointed Date: 30 October 2006
76 years old

Persons With Significant Control

Mr Robert Desmond Wilson
Notified on: 21 March 2017
80 years old
Nature of control: Ownership of shares – 75% or more

BAIKAL LIMITED Events

07 Apr 2017
Confirmation statement made on 21 March 2017 with updates
27 Mar 2017
Registered office address changed from C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS to Aisling House, 50 Stranmillis Embankment Belfast BT9 5FL on 27 March 2017
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 61 more events
24 Mar 1995
21/03/95 annual return shuttle

21 Mar 1994
Pars re dirs/sit reg off

21 Mar 1994
Decln complnce reg new co

21 Mar 1994
Articles

21 Mar 1994
Memorandum

BAIKAL LIMITED Charges

30 June 2005
Mortgage or charge
Delivered: 1 July 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage - all monies. All that freehold property known as…
22 December 2004
Mortgage or charge
Delivered: 10 January 2005
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies mortgage debenture. All that premises situate on…