BAXI OVERSEAS HOLDINGS LIMITED
WARWICK

Hellopages » Warwickshire » Warwick » CV34 4LL

Company number 03879162
Status Active
Incorporation Date 12 November 1999
Company Type Private Limited Company
Address BROOKS HOUSE, COVENTRY ROAD, WARWICK, WARWICKSHIRE, CV34 4LL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Termination of appointment of Paul Thomas Moss as a director on 31 December 2016; Appointment of Mr Simon Charles Oliver as a director on 31 December 2016; Confirmation statement made on 11 October 2016 with updates. The most likely internet sites of BAXI OVERSEAS HOLDINGS LIMITED are www.baxioverseasholdings.co.uk, and www.baxi-overseas-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Warwick Parkway Rail Station is 1.3 miles; to Tile Hill Rail Station is 7.6 miles; to Berkswell Rail Station is 8 miles; to Coventry Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Baxi Overseas Holdings Limited is a Private Limited Company. The company registration number is 03879162. Baxi Overseas Holdings Limited has been working since 12 November 1999. The present status of the company is Active. The registered address of Baxi Overseas Holdings Limited is Brooks House Coventry Road Warwick Warwickshire Cv34 4ll. . ROBERTS, Karen Dawn is a Secretary of the company. OLIVER, Simon Charles is a Director of the company. VAN OOIJEN, Jan is a Director of the company. ZWIERS, Jan-Feie is a Director of the company. Secretary BOND, Sarah Caroline has been resigned. Secretary DARLING, Adrian Egerton has been resigned. Secretary LOWE, Tracey has been resigned. Secretary PERKINS, Michael William has been resigned. Secretary ROTHWELL, Peter Jeffrey has been resigned. Secretary STRATTON, Malcolm has been resigned. Director ACORNLEY, John Keith has been resigned. Director BASILE, Salvatore Enrico has been resigned. Director DARLING, Adrian Egerton has been resigned. Director GRAY, Bryan Mark has been resigned. Director MCFAULL, John has been resigned. Director MENEGOTTO, Fulvio has been resigned. Director MOSS, Paul Thomas has been resigned. Director NASH, Robert Leslie has been resigned. Director NASH, Robert Leslie has been resigned. Director NEWMOND ADMINISTRATION LIMITED has been resigned. Director PERKINS, Michael William has been resigned. Director STRATTON, Malcolm has been resigned. Director NEWMOND MANAGEMENT SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ROBERTS, Karen Dawn
Appointed Date: 12 December 2011

Director
OLIVER, Simon Charles
Appointed Date: 31 December 2016
57 years old

Director
VAN OOIJEN, Jan
Appointed Date: 01 February 2015
65 years old

Director
ZWIERS, Jan-Feie
Appointed Date: 31 May 2012
53 years old

Resigned Directors

Secretary
BOND, Sarah Caroline
Resigned: 02 November 2007
Appointed Date: 27 May 2003

Secretary
DARLING, Adrian Egerton
Resigned: 12 December 2011
Appointed Date: 30 April 2008

Secretary
LOWE, Tracey
Resigned: 27 May 2003
Appointed Date: 31 December 2002

Secretary
PERKINS, Michael William
Resigned: 31 December 2002
Appointed Date: 27 July 2001

Secretary
ROTHWELL, Peter Jeffrey
Resigned: 27 July 2001
Appointed Date: 12 November 1999

Secretary
STRATTON, Malcolm
Resigned: 30 April 2008
Appointed Date: 02 November 2007

Director
ACORNLEY, John Keith
Resigned: 22 November 2000
Appointed Date: 12 November 1999
71 years old

Director
BASILE, Salvatore Enrico
Resigned: 19 February 2009
Appointed Date: 21 November 2003
73 years old

Director
DARLING, Adrian Egerton
Resigned: 31 May 2012
Appointed Date: 07 July 2005
73 years old

Director
GRAY, Bryan Mark
Resigned: 22 November 2000
Appointed Date: 12 November 1999
72 years old

Director
MCFAULL, John
Resigned: 26 March 2012
Appointed Date: 21 November 2003
69 years old

Director
MENEGOTTO, Fulvio
Resigned: 14 November 2014
Appointed Date: 16 September 2008
72 years old

Director
MOSS, Paul Thomas
Resigned: 31 December 2016
Appointed Date: 26 March 2012
67 years old

Director
NASH, Robert Leslie
Resigned: 26 March 2012
Appointed Date: 21 November 2003
64 years old

Director
NASH, Robert Leslie
Resigned: 08 December 2000
Appointed Date: 22 November 2000
64 years old

Director
NEWMOND ADMINISTRATION LIMITED
Resigned: 13 February 2004
Appointed Date: 08 December 2000

Director
PERKINS, Michael William
Resigned: 08 December 2000
Appointed Date: 22 November 2000
82 years old

Director
STRATTON, Malcolm
Resigned: 30 April 2008
Appointed Date: 21 November 2003
72 years old

Director
NEWMOND MANAGEMENT SERVICES LIMITED
Resigned: 13 February 2004
Appointed Date: 08 December 2000

BAXI OVERSEAS HOLDINGS LIMITED Events

03 Jan 2017
Termination of appointment of Paul Thomas Moss as a director on 31 December 2016
03 Jan 2017
Appointment of Mr Simon Charles Oliver as a director on 31 December 2016
11 Oct 2016
Confirmation statement made on 11 October 2016 with updates
21 Sep 2016
Full accounts made up to 31 December 2015
30 Dec 2015
Satisfaction of charge 038791620006 in full
...
... and 112 more events
31 Jan 2000
Particulars of mortgage/charge
21 Dec 1999
Particulars of mortgage/charge
17 Dec 1999
Accounting reference date extended from 30/11/00 to 31/12/00
12 Nov 1999
Incorporation
29 Jan 1999
Declaration of satisfaction of mortgage/charge

BAXI OVERSEAS HOLDINGS LIMITED Charges

16 December 2015
Charge code 0387 9162 0007
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Banque CIC Est (And Its Successors in Title and Permitted Tranferees) Cooperatieve Centrale Raiffesen-Boerenleenbank B.A. (And Its Successors in Title and Permitted Tranferees) Abn Amro Bank N.V. (And Its Successors in Title and Permitted Transferees) Ing Bank N.V.(And Its Successors in Title and Permitted Tranferees)
Description: Contains fixed charge…
7 May 2013
Charge code 0387 9162 0006
Delivered: 16 May 2013
Status: Satisfied on 30 December 2015
Persons entitled: Commerzbank Aktiengesellschaft as Arranger and Hedging Bank Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. as Arranger, Lender and Hedging Bank Abn Amro Bank N.V. as Arranger, Lender and Hedging Bank The Royal Bank of Scotland PLC as Security Agent, Agent and Lender
Description: Notification of addition to or amendment of charge…
7 May 2013
Charge code 0387 9162 0005
Delivered: 16 May 2013
Status: Satisfied on 30 December 2015
Persons entitled: Ing Bank N.V. as Lender and New Hedging Bank Commerzbank Aktiengesellschaft as New Hedging Bank Abn Amro Bank N.V. as Arranger, Lender and New Hedging Bank The Royal Bank of Scotland PLC as Security Agent, Agent and Lender
Description: Notification of addition to or amendment of charge…
12 March 2004
A guarantee and debenture
Delivered: 25 March 2004
Status: Satisfied on 11 February 2011
Persons entitled: The Royal Bank of Scotland PLC, as Agent and Trustee (The Security Trustee) for the Securedparties
Description: Fixed and floating charges over the undertaking and all…
28 November 2000
Guarantee and debenture made between the company and the royal bank of scotland PLC as agent and trustee for the secured parties (as defined) pursuant to the intercreditor agreement (as defined)
Delivered: 12 December 2000
Status: Satisfied on 25 March 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
21 January 2000
Guarantee & debenture
Delivered: 31 January 2000
Status: Satisfied on 23 May 2001
Persons entitled: Societe Generale, London Branch as Agent and Security Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
3 December 1999
Guarantee & debenture
Delivered: 21 December 1999
Status: Satisfied on 29 January 1999
Persons entitled: Societe Generale
Description: Fixed and floating charges over the undertaking and all…