BALDWINS (COVENTRY) LIMITED
WALSALL BALDWIN MCCRANOR LIMITED MCCRANORS LIMITED MCCRANOR KIRBY HILL LIMITED MCCRANOR KIRBY SMALE LIMITED MCCRANORS LIMITED

Hellopages » West Midlands » Walsall » WS4 2BX

Company number 04161359
Status Active
Incorporation Date 15 February 2001
Company Type Private Limited Company
Address CHURCHILL HOUSE, 59 LICHFIELD STREET, WALSALL, WEST MIDLANDS, ENGLAND, WS4 2BX
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 15 February 2017 with updates; Satisfaction of charge 041613590002 in full. The most likely internet sites of BALDWINS (COVENTRY) LIMITED are www.baldwinscoventry.co.uk, and www.baldwins-coventry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Baldwins Coventry Limited is a Private Limited Company. The company registration number is 04161359. Baldwins Coventry Limited has been working since 15 February 2001. The present status of the company is Active. The registered address of Baldwins Coventry Limited is Churchill House 59 Lichfield Street Walsall West Midlands England Ws4 2bx. . SOUTHALL, Stephen Norman is a Secretary of the company. ANDERSON, Robert is a Director of the company. BALDWIN, David James is a Director of the company. EDWARDS, John William is a Director of the company. MCLEAN, Mark Richard is a Director of the company. SOUTHALL, Stephen Norman is a Director of the company. Secretary FREEMAN, Regina Bridget has been resigned. Secretary PERRY, Shirley Anne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BALDWIN, John Arthur has been resigned. Director CHAPMAN, Paul Robert has been resigned. Director FREEMAN, Martin William has been resigned. Director HALL, Adrian Thorneycroft has been resigned. Director PERRY, Richard has been resigned. Director SQUIRE, Colin John has been resigned. Director WALSH, Zoe Juliette has been resigned. Director WEST, Peter has been resigned. Director WILSON, Michael Vincent has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
SOUTHALL, Stephen Norman
Appointed Date: 01 December 2015

Director
ANDERSON, Robert
Appointed Date: 05 February 2016
60 years old

Director
BALDWIN, David James
Appointed Date: 02 March 2012
47 years old

Director
EDWARDS, John William
Appointed Date: 02 March 2012
66 years old

Director
MCLEAN, Mark Richard
Appointed Date: 05 April 2016
54 years old

Director
SOUTHALL, Stephen Norman
Appointed Date: 02 March 2012
61 years old

Resigned Directors

Secretary
FREEMAN, Regina Bridget
Resigned: 31 October 2006
Appointed Date: 15 February 2001

Secretary
PERRY, Shirley Anne
Resigned: 02 March 2012
Appointed Date: 31 October 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 February 2001
Appointed Date: 15 February 2001

Director
BALDWIN, John Arthur
Resigned: 30 September 2014
Appointed Date: 02 March 2012
71 years old

Director
CHAPMAN, Paul Robert
Resigned: 02 March 2012
Appointed Date: 01 November 2002
62 years old

Director
FREEMAN, Martin William
Resigned: 31 October 2008
Appointed Date: 15 February 2001
72 years old

Director
HALL, Adrian Thorneycroft
Resigned: 02 March 2012
Appointed Date: 01 May 2002
65 years old

Director
PERRY, Richard
Resigned: 02 March 2012
Appointed Date: 01 November 2002
71 years old

Director
SQUIRE, Colin John
Resigned: 02 March 2012
Appointed Date: 01 November 2006
71 years old

Director
WALSH, Zoe Juliette
Resigned: 31 August 2015
Appointed Date: 02 March 2012
50 years old

Director
WEST, Peter
Resigned: 31 March 2016
Appointed Date: 01 May 2002
62 years old

Director
WILSON, Michael Vincent
Resigned: 31 October 2008
Appointed Date: 15 February 2001
74 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 February 2001
Appointed Date: 15 February 2001

Persons With Significant Control

Baldwin Mccranor Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BALDWINS (COVENTRY) LIMITED Events

09 Apr 2017
Accounts for a small company made up to 30 June 2016
17 Feb 2017
Confirmation statement made on 15 February 2017 with updates
30 Jan 2017
Satisfaction of charge 041613590002 in full
06 May 2016
Appointment of Mr Mark Richard Mclean as a director on 5 April 2016
06 May 2016
Appointment of Mr Robert Anderson as a director on 5 February 2016
...
... and 103 more events
28 Feb 2001
Director resigned
28 Feb 2001
New secretary appointed
28 Feb 2001
New director appointed
28 Feb 2001
New director appointed
15 Feb 2001
Incorporation

BALDWINS (COVENTRY) LIMITED Charges

29 March 2016
Charge code 0416 1359 0002
Delivered: 11 April 2016
Status: Satisfied on 30 January 2017
Persons entitled: Hsbc Bank PLC
Description: N/A…
2 March 2012
Debenture
Delivered: 9 March 2012
Status: Satisfied on 14 April 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…