BAKKAVOR LIMITED
LONDON GEEST LIMITED

Hellopages » Greater London » Westminster » W1T 3JJ

Company number 02017961
Status Active
Incorporation Date 8 May 1986
Company Type Private Limited Company
Address FITZROY PLACE 5TH FLOOR, 8 MORTIMER STREET, LONDON, ENGLAND, W1T 3JJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Satisfaction of charge 020179610005 in full; Satisfaction of charge 4 in full; Satisfaction of charge 020179610006 in full. The most likely internet sites of BAKKAVOR LIMITED are www.bakkavor.co.uk, and www.bakkavor.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Bakkavor Limited is a Private Limited Company. The company registration number is 02017961. Bakkavor Limited has been working since 08 May 1986. The present status of the company is Active. The registered address of Bakkavor Limited is Fitzroy Place 5th Floor 8 Mortimer Street London England W1t 3jj. . WITHAM, Simon is a Secretary of the company. GUDMUNDSSON, Agust is a Director of the company. Secretary DURRANT, Dawn Elizabeth has been resigned. Secretary HOWES, Richard has been resigned. Secretary JOWETT, Jonathan David has been resigned. Secretary PUNNETT, Jolyon has been resigned. Secretary ROBERTSON, Neil Charles has been resigned. Secretary SCRIVEN, Jane Katherine has been resigned. Secretary STANSBURY, John has been resigned. Director ANDERSON, Stuart Anthony Kidston has been resigned. Director ARCULUS, Thomas David Guy has been resigned. Director ARNADOTTIR, Hildur has been resigned. Director BANHAM, John Michael Middlecott, Sir has been resigned. Director DAVIES, Robert John has been resigned. Director DESTIN, Raymond has been resigned. Director DOWDALL, Michael has been resigned. Director DUTTON, John Edward has been resigned. Director FISHER, Robert has been resigned. Director FOSTER, Michael Rodney Mordaunt has been resigned. Director GUDMUNDSSON, Lydur has been resigned. Director HABGOOD, Anthony John has been resigned. Director HOWES, Richard David has been resigned. Director MACIELINSKI, Peter has been resigned. Director MAXMIN, Hiram James, Dr has been resigned. Director MCGRATH, Douglas Alexander has been resigned. Director MENZIES-GOW, Robert Ian has been resigned. Director PATES, Gordon Christopher has been resigned. Director PULLEN, Jonathan Mark has been resigned. Director PUNNETT, Jolyon has been resigned. Director SAVAGE, Ann has been resigned. Director SCRIVEN, Jane Katherine has been resigned. Director SPIRLING, John William has been resigned. Director SUGDEN, David Arnold has been resigned. Director VAN GEEST, John has been resigned. Director VAN GEEST, Leonard Waling has been resigned. Director VOYLE, Gareth John has been resigned. Director WALLACE, Brian Godman has been resigned. Director WALLIS, David William has been resigned. Director WALTON, Francis Brian has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WITHAM, Simon
Appointed Date: 01 February 2012

Director
GUDMUNDSSON, Agust
Appointed Date: 16 May 2005
60 years old

Resigned Directors

Secretary
DURRANT, Dawn Elizabeth
Resigned: 25 November 2005
Appointed Date: 07 December 1999

Secretary
HOWES, Richard
Resigned: 05 July 2010
Appointed Date: 31 March 2010

Secretary
JOWETT, Jonathan David
Resigned: 31 March 2010
Appointed Date: 05 August 2009

Secretary
PUNNETT, Jolyon
Resigned: 05 August 2009
Appointed Date: 25 November 2005

Secretary
ROBERTSON, Neil Charles
Resigned: 07 December 1999
Appointed Date: 13 May 1998

Secretary
SCRIVEN, Jane Katherine
Resigned: 13 May 1998

Secretary
STANSBURY, John
Resigned: 01 February 2012
Appointed Date: 05 July 2010

Director
ANDERSON, Stuart Anthony Kidston
Resigned: 09 January 1996
Appointed Date: 01 September 1993
83 years old

Director
ARCULUS, Thomas David Guy
Resigned: 30 April 2002
Appointed Date: 06 February 2002
79 years old

Director
ARNADOTTIR, Hildur
Resigned: 20 March 2008
Appointed Date: 28 March 2007
59 years old

Director
BANHAM, John Michael Middlecott, Sir
Resigned: 13 May 2005
Appointed Date: 01 August 2002
85 years old

Director
DAVIES, Robert John
Resigned: 19 May 2004
Appointed Date: 20 July 1998
76 years old

Director
DESTIN, Raymond
Resigned: 13 May 2005
Appointed Date: 01 May 1997
84 years old

Director
DOWDALL, Michael
Resigned: 28 December 1996
95 years old

Director
DUTTON, John Edward
Resigned: 31 March 2002
Appointed Date: 01 July 1995
71 years old

Director
FISHER, Robert
Resigned: 09 January 1996
Appointed Date: 01 September 1993
87 years old

Director
FOSTER, Michael Rodney Mordaunt
Resigned: 01 February 2000
Appointed Date: 03 November 1993
80 years old

Director
GUDMUNDSSON, Lydur
Resigned: 24 January 2007
Appointed Date: 16 May 2005
58 years old

Director
HABGOOD, Anthony John
Resigned: 05 May 1993
78 years old

Director
HOWES, Richard David
Resigned: 15 October 2010
Appointed Date: 24 January 2007
56 years old

Director
MACIELINSKI, Peter
Resigned: 31 December 1998
Appointed Date: 01 September 1993
86 years old

Director
MAXMIN, Hiram James, Dr
Resigned: 09 May 1997
Appointed Date: 01 September 1993
83 years old

Director
MCGRATH, Douglas Alexander
Resigned: 30 June 1995
Appointed Date: 01 September 1993
81 years old

Director
MENZIES-GOW, Robert Ian
Resigned: 27 September 2002
Appointed Date: 09 September 1996
83 years old

Director
PATES, Gordon Christopher
Resigned: 07 March 2011
Appointed Date: 08 October 2009
73 years old

Director
PULLEN, Jonathan Mark
Resigned: 30 September 2005
Appointed Date: 02 October 1995
74 years old

Director
PUNNETT, Jolyon
Resigned: 16 July 2009
Appointed Date: 26 January 2006
68 years old

Director
SAVAGE, Ann
Resigned: 07 March 2011
Appointed Date: 08 October 2009
68 years old

Director
SCRIVEN, Jane Katherine
Resigned: 20 May 2005
Appointed Date: 09 January 1996
65 years old

Director
SPIRLING, John William
Resigned: 11 May 1995
80 years old

Director
SUGDEN, David Arnold
Resigned: 10 January 1996
74 years old

Director
VAN GEEST, John
Resigned: 05 May 1993
119 years old

Director
VAN GEEST, Leonard Waling
Resigned: 03 November 1993
75 years old

Director
VOYLE, Gareth John
Resigned: 26 May 2006
Appointed Date: 01 July 1995
66 years old

Director
WALLACE, Brian Godman
Resigned: 03 April 1995
71 years old

Director
WALLIS, David William
Resigned: 13 May 2005
Appointed Date: 01 February 2000
77 years old

Director
WALTON, Francis Brian
Resigned: 27 January 2011
Appointed Date: 08 October 2009
73 years old

BAKKAVOR LIMITED Events

28 Apr 2017
Satisfaction of charge 020179610005 in full
28 Apr 2017
Satisfaction of charge 4 in full
28 Apr 2017
Satisfaction of charge 020179610006 in full
28 Apr 2017
Satisfaction of charge 020179610007 in full
28 Apr 2017
Satisfaction of charge 3 in full
...
... and 240 more events
21 Jan 2004
Ad 12/01/04--------- £ si [email protected]=458 £ ic 3773183/3773641
20 Jan 2004
Ad 05/01/04--------- £ si [email protected]=549 £ ic 3772634/3773183
13 Jan 2004
Ad 05/01/04--------- £ si [email protected]=1649 £ ic 3770985/3772634
06 Jan 2004
Ad 22/12/03--------- £ si [email protected]=444 £ ic 3770541/3770985
23 Dec 2003
Ad 15/12/03--------- £ si [email protected]=1200 £ ic 3769341/3770541

BAKKAVOR LIMITED Charges

23 March 2017
Charge code 0201 7961 0008
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
27 March 2015
Charge code 0201 7961 0007
Delivered: 8 April 2015
Status: Satisfied on 28 April 2017
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: UK trademark registration no 8640591, UK trademark…
12 June 2013
Charge code 0201 7961 0006
Delivered: 19 June 2013
Status: Satisfied on 28 April 2017
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
12 June 2013
Charge code 0201 7961 0005
Delivered: 19 June 2013
Status: Satisfied on 28 April 2017
Persons entitled: Barclays Bank PLC
Description: UK trademark registration no 2222111. UK trademark…
28 February 2011
Deed of pledge of registered shares
Delivered: 10 March 2011
Status: Satisfied on 28 April 2017
Persons entitled: Barclays Bank PLC
Description: The secured obligations of the pledgor to the security…
7 February 2011
Debenture
Delivered: 18 February 2011
Status: Satisfied on 28 April 2017
Persons entitled: Barclays Bank PLC as Security Agent
Description: Fixed and floating charge over the undertaking and all…
18 April 2007
Composite debenture
Delivered: 30 April 2007
Status: Satisfied on 17 February 2011
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (The Security Trustee)
Description: All right title and interest from time to time in the…
26 May 2005
Debenture
Delivered: 8 June 2005
Status: Satisfied on 27 April 2007
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…