BAKER HICKS LIMITED
LONDON MORGAN SINDALL PROFESSIONAL SERVICES LTD. MORGAN PROFESSIONAL SERVICES LIMITED MORGAN SINDALL PROFESSIONAL SERVICES LIMITED CARDDRIVE LIMITED

Hellopages » Greater London » Westminster » W1W 8AJ

Company number 06256571
Status Active
Incorporation Date 23 May 2007
Company Type Private Limited Company
Address KENT HOUSE, 14-17 MARKET PLACE, LONDON, W1W 8AJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Termination of appointment of Amber Boardman as a director on 5 May 2017; Full accounts made up to 31 December 2016; Company name changed morgan sindall professional services LTD.\certificate issued on 01/02/17 CONNOT ‐ Change of name notice . The most likely internet sites of BAKER HICKS LIMITED are www.bakerhicks.co.uk, and www.baker-hicks.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Baker Hicks Limited is a Private Limited Company. The company registration number is 06256571. Baker Hicks Limited has been working since 23 May 2007. The present status of the company is Active. The registered address of Baker Hicks Limited is Kent House 14 17 Market Place London W1w 8aj. . SHERIDAN, Clare is a Secretary of the company. CRUMMETT, Stephen Paul is a Director of the company. LUBIENIECKI, Martin Victor is a Director of the company. MORGAN, John Christopher is a Director of the company. Secretary NETTLESHIP, Isobel Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOARDMAN, Amber has been resigned. Director BROOME, Martin Stephen has been resigned. Director JENKINS, John William has been resigned. Director LEDWIDGE, Joseph John has been resigned. Director MORGAN, John Christopher has been resigned. Director MULLIGAN, David Kevin has been resigned. Director PEARCE, Jonathan Stewart has been resigned. Director SHENNAN, Graham Alexander has been resigned. Director WEBSTER, Richard John has been resigned. Director WHITMORE, Paul has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SHERIDAN, Clare
Appointed Date: 31 May 2014

Director
CRUMMETT, Stephen Paul
Appointed Date: 24 May 2013
60 years old

Director
LUBIENIECKI, Martin Victor
Appointed Date: 01 December 2015
62 years old

Director
MORGAN, John Christopher
Appointed Date: 31 December 2013
69 years old

Resigned Directors

Secretary
NETTLESHIP, Isobel Mary
Resigned: 31 May 2014
Appointed Date: 25 May 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 May 2007
Appointed Date: 23 May 2007

Director
BOARDMAN, Amber
Resigned: 05 May 2017
Appointed Date: 21 April 2016
50 years old

Director
BROOME, Martin Stephen
Resigned: 04 September 2009
Appointed Date: 27 July 2007
70 years old

Director
JENKINS, John William
Resigned: 24 April 2012
Appointed Date: 12 February 2010
64 years old

Director
LEDWIDGE, Joseph John
Resigned: 21 April 2016
Appointed Date: 27 November 2012
55 years old

Director
MORGAN, John Christopher
Resigned: 11 March 2010
Appointed Date: 02 June 2007
69 years old

Director
MULLIGAN, David Kevin
Resigned: 25 February 2013
Appointed Date: 25 May 2007
55 years old

Director
PEARCE, Jonathan Stewart
Resigned: 08 August 2010
Appointed Date: 10 August 2007
56 years old

Director
SHENNAN, Graham Alexander
Resigned: 29 October 2014
Appointed Date: 03 September 2009
70 years old

Director
WEBSTER, Richard John
Resigned: 01 December 2015
Appointed Date: 01 September 2012
64 years old

Director
WHITMORE, Paul
Resigned: 31 December 2013
Appointed Date: 25 May 2007
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 May 2007
Appointed Date: 23 May 2007

BAKER HICKS LIMITED Events

05 May 2017
Termination of appointment of Amber Boardman as a director on 5 May 2017
21 Apr 2017
Full accounts made up to 31 December 2016
01 Feb 2017
Company name changed morgan sindall professional services LTD.\certificate issued on 01/02/17
  • CONNOT ‐ Change of name notice

14 Sep 2016
Director's details changed for Ms Anne-Marie Boardman on 9 September 2016
23 Jun 2016
Full accounts made up to 31 December 2015
...
... and 73 more events
12 Jun 2007
New director appointed
12 Jun 2007
Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW
31 May 2007
Company name changed carddrive LIMITED\certificate issued on 31/05/07
30 May 2007
Registered office changed on 30/05/07 from: 1 mitchell lane bristol BS1 6BU
23 May 2007
Incorporation