A.H.BALDWIN & SONS LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2R 0LX

Company number 00162789
Status Active
Incorporation Date 14 January 1920
Company Type Private Limited Company
Address STANLEY GIBBONS LIMITED, 399 STRAND, LONDON, ENGLAND, WC2R 0LX
Home Country United Kingdom
Nature of Business 47791 - Retail sale of antiques including antique books in stores
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Appointment of Mr Henry George Wilson as a director on 30 December 2016; Appointment of Mr Andrew Cook as a director on 30 December 2016; Appointment of Mr Neil Robert Paisley as a director on 30 December 2016. The most likely internet sites of A.H.BALDWIN & SONS LIMITED are www.ahbaldwinsons.co.uk, and www.a-h-baldwin-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and nine months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A H Baldwin Sons Limited is a Private Limited Company. The company registration number is 00162789. A H Baldwin Sons Limited has been working since 14 January 1920. The present status of the company is Active. The registered address of A H Baldwin Sons Limited is Stanley Gibbons Limited 399 Strand London England Wc2r 0lx. . PURKIS, Richard Kenneth is a Secretary of the company. COOK, Andrew is a Director of the company. FRANCIS, Timothy James is a Director of the company. GEE, Anthony Michael is a Director of the company. PAISLEY, Neil Robert is a Director of the company. PURKIS, Richard Kenneth is a Director of the company. WARREN, Ricky Charles, Director is a Director of the company. WILSON, Henry George is a Director of the company. Secretary BALDWIN, Albert Henry Edward has been resigned. Secretary BALDWIN, Albert Henry Edward has been resigned. Secretary CURTIS, Beverley Thomas has been resigned. Secretary MOLLEKIN, Stuart James has been resigned. Secretary O'LEARY, Denis Anthony has been resigned. Director BALDWIN, Albert Henry Edward has been resigned. Director BALDWIN, Anne Isabel Keith has been resigned. Director COOKE, Barbara Anne has been resigned. Director CURTIS, Beverley Thomas has been resigned. Director FREEMAN, Seth John has been resigned. Director GOLDBART, Ian Gregory has been resigned. Director HILL, Stephen Allan has been resigned. Director LOULAKAKIS, Dimitri Gregory has been resigned. Director MILLETT, Timothy Christopher has been resigned. Director MITCHELL, Peter David has been resigned. Director MOLLEKIN, Stuart James has been resigned. Director SWANSTON, Peter David has been resigned. Director WILKES, Timothy David has been resigned. The company operates in "Retail sale of antiques including antique books in stores".


Current Directors

Secretary
PURKIS, Richard Kenneth
Appointed Date: 25 May 2016

Director
COOK, Andrew
Appointed Date: 30 December 2016
62 years old

Director
FRANCIS, Timothy James
Appointed Date: 01 September 2010
66 years old

Director
GEE, Anthony Michael
Appointed Date: 16 November 2015
56 years old

Director
PAISLEY, Neil Robert
Appointed Date: 30 December 2016
45 years old

Director
PURKIS, Richard Kenneth
Appointed Date: 16 November 2015
70 years old

Director
WARREN, Ricky Charles, Director
Appointed Date: 01 September 2010
72 years old

Director
WILSON, Henry George
Appointed Date: 30 December 2016
73 years old

Resigned Directors

Secretary
BALDWIN, Albert Henry Edward
Resigned: 28 November 2005
Appointed Date: 30 September 2001

Secretary
BALDWIN, Albert Henry Edward
Resigned: 02 January 1998

Secretary
CURTIS, Beverley Thomas
Resigned: 30 September 2001
Appointed Date: 01 December 1997

Secretary
MOLLEKIN, Stuart James
Resigned: 30 October 2007
Appointed Date: 28 November 2005

Secretary
O'LEARY, Denis Anthony
Resigned: 25 May 2016
Appointed Date: 30 October 2007

Director
BALDWIN, Albert Henry Edward
Resigned: 21 October 2015
76 years old

Director
BALDWIN, Anne Isabel Keith
Resigned: 22 March 1996
108 years old

Director
COOKE, Barbara Anne
Resigned: 28 November 2005
Appointed Date: 30 September 2001
82 years old

Director
CURTIS, Beverley Thomas
Resigned: 30 September 2001
Appointed Date: 01 December 1997
84 years old

Director
FREEMAN, Seth John
Resigned: 22 December 2016
Appointed Date: 01 January 2005
50 years old

Director
GOLDBART, Ian Gregory
Resigned: 16 November 2015
Appointed Date: 28 November 2005
62 years old

Director
HILL, Stephen Allan
Resigned: 02 July 2016
Appointed Date: 26 January 2006
53 years old

Director
LOULAKAKIS, Dimitri Gregory
Resigned: 17 December 2014
Appointed Date: 28 November 2005
91 years old

Director
MILLETT, Timothy Christopher
Resigned: 31 August 2000
Appointed Date: 01 September 1995
65 years old

Director
MITCHELL, Peter David
Resigned: 31 October 1997
91 years old

Director
MOLLEKIN, Stuart James
Resigned: 21 November 2013
Appointed Date: 28 November 2005
65 years old

Director
SWANSTON, Peter David
Resigned: 17 March 2016
Appointed Date: 16 November 2015
63 years old

Director
WILKES, Timothy David
Resigned: 13 December 2007
Appointed Date: 01 January 2005
51 years old

Persons With Significant Control

Noble Investments (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A.H.BALDWIN & SONS LIMITED Events

03 Jan 2017
Appointment of Mr Henry George Wilson as a director on 30 December 2016
03 Jan 2017
Appointment of Mr Andrew Cook as a director on 30 December 2016
03 Jan 2017
Appointment of Mr Neil Robert Paisley as a director on 30 December 2016
22 Dec 2016
Termination of appointment of Seth John Freeman as a director on 22 December 2016
25 Jul 2016
Confirmation statement made on 25 July 2016 with updates
...
... and 115 more events
01 Oct 1982
Annual return made up to 27/08/82
02 Jul 1980
Accounts made up to 31 January 1980
22 Oct 1975
Accounts made up to 31 January 1975
10 Jul 1975
Memorandum and Articles of Association
14 Jan 1920
Incorporation

A.H.BALDWIN & SONS LIMITED Charges

1 October 2015
Charge code 0016 2789 0003
Delivered: 12 October 2015
Status: Satisfied on 20 April 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
26 September 2014
Charge code 0016 2789 0002
Delivered: 7 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Contains fixed charge…
30 July 1992
Legal mortgage
Delivered: 3 August 1992
Status: Satisfied on 26 November 2014
Persons entitled: National Westminster Bank PLC
Description: 11 adelphi terrace, london WC2N 6BJ title no ngl 255060…