Company number 03879165
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 seventy-five 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 POTTERTON LIMITED are www.baxipotterton.co.uk, and www.baxi-potterton.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 Potterton Limited is a Private Limited Company.
The company registration number is 03879165. Baxi Potterton Limited has been working since 12 November 1999.
The present status of the company is Active. The registered address of Baxi Potterton 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. ZWIERS, Jan-Feie is a Director of the company. Secretary BOND, Sarah Caroline 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 DARLING, Adrian Egerton has been resigned. Director GRAY, Bryan Mark has been resigned. Director MCFAULL, John has been resigned. Director MOSS, Paul Thomas 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 NEWMOND MANAGEMENT SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
LOWE, Tracey
Resigned: 27 May 2003
Appointed Date: 31 December 2002
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: 13 February 2004
69 years old
Director
MOSS, Paul Thomas
Resigned: 31 December 2016
Appointed Date: 26 March 2012
67 years old
Director
NEWMOND ADMINISTRATION LIMITED
Resigned: 13 February 2004
Appointed Date: 08 December 2000
Director
NEWMOND MANAGEMENT SERVICES LIMITED
Resigned: 13 February 2004
Appointed Date: 08 December 2000
BAXI POTTERTON 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
24 Dec 2015
Satisfaction of charge 6 in full
...
... and 165 more events
30 Nov 1999
Certificate of authorisation to commence business and borrow
30 Nov 1999
Application to commence business
30 Nov 1999
Company name changed baxi international PLC\certificate issued on 30/11/99
23 Nov 1999
Ad 16/11/99--------- £ si 49998@1=49998 £ ic 2/50000
12 Nov 1999
Incorporation
9 December 2015
Charge code 0387 9165 0008
Delivered: 11 December 2015
Status: Outstanding
Persons entitled: Ing Bank N.V. (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
7 May 2013
Charge code 0387 9165 0007
Delivered: 16 May 2013
Status: Satisfied
on 24 December 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Notification of addition to or amendment of charge…
13 December 2011
A share charge
Delivered: 21 December 2011
Status: Satisfied
on 24 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The shares and all stocks, shares, securities, rights…
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
A keyman insurance assignment
Delivered: 14 December 2000
Status: Satisfied
on 25 March 2004
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Partiespursuant to the Intercreditor Agreement (The "Security Trustee")
Description: Its interest in and to the policies and the proceeds and…
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 and debenture
Delivered: 21 December 1999
Status: Satisfied
on 29 January 2000
Persons entitled: Societe Generale
Description: .. fixed and floating charges over the undertaking and all…