BALDWINS (ASHBY) LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS4 2BX
Company number 06290343
Status Active
Incorporation Date 22 June 2007
Company Type Private Limited Company
Address CHURCHILL HOUSE, 59 LICHFIELD STREET, WALSALL, WEST MIDLANDS, WS4 2BX
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Satisfaction of charge 062903430003 in full; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 100 . The most likely internet sites of BALDWINS (ASHBY) LIMITED are www.baldwinsashby.co.uk, and www.baldwins-ashby.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Baldwins Ashby Limited is a Private Limited Company. The company registration number is 06290343. Baldwins Ashby Limited has been working since 22 June 2007. The present status of the company is Active. The registered address of Baldwins Ashby Limited is Churchill House 59 Lichfield Street Walsall West Midlands Ws4 2bx. . SOUTHALL, Stephen Norman is a Secretary of the company. BALDWIN, David James is a Director of the company. SOUTHALL, Stephen Norman is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director BALDWIN, John Arthur has been resigned. Director BALDWIN, John Arthur has been resigned. Director CLIFFORD, Paul Michael has been resigned. Director EMERY, Lisa Joanne has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
SOUTHALL, Stephen Norman
Appointed Date: 22 June 2007

Director
BALDWIN, David James
Appointed Date: 22 June 2007
48 years old

Director
SOUTHALL, Stephen Norman
Appointed Date: 22 June 2007
61 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 22 June 2007
Appointed Date: 22 June 2007

Director
BALDWIN, John Arthur
Resigned: 20 April 2016
Appointed Date: 23 March 2016
71 years old

Director
BALDWIN, John Arthur
Resigned: 30 September 2014
Appointed Date: 22 June 2007
71 years old

Director
CLIFFORD, Paul Michael
Resigned: 29 June 2009
Appointed Date: 01 December 2008
46 years old

Director
EMERY, Lisa Joanne
Resigned: 29 January 2010
Appointed Date: 29 June 2009
55 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 22 June 2007
Appointed Date: 22 June 2007

BALDWINS (ASHBY) LIMITED Events

09 Apr 2017
Accounts for a small company made up to 30 June 2016
30 Jan 2017
Satisfaction of charge 062903430003 in full
08 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100

25 Apr 2016
Memorandum and Articles of Association
25 Apr 2016
Resolutions
  • RES13 ‐ Sec 180 conflict of interest 24/03/2016
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 42 more events
14 Sep 2007
New secretary appointed;new director appointed
14 Sep 2007
New director appointed
03 Jul 2007
Secretary resigned
03 Jul 2007
Director resigned
22 Jun 2007
Incorporation

BALDWINS (ASHBY) LIMITED Charges

29 March 2016
Charge code 0629 0343 0003
Delivered: 6 April 2016
Status: Satisfied on 30 January 2017
Persons entitled: Hsbc Bank PLC
Description: N/A…
24 February 2010
Debenture
Delivered: 5 March 2010
Status: Satisfied on 11 April 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 September 2007
Mortgage debenture
Delivered: 20 September 2007
Status: Satisfied on 5 March 2010
Persons entitled: Aib Group (UK) P.L.C
Description: Fixed and floating charges over the undertaking and all…