BAT OUT OF HELL HOLDINGS LIMITED
LONDON SIMPART NO. 305 LIMITED

Hellopages » Greater London » Westminster » W1G 8TB

Company number 06212756
Status Active
Incorporation Date 13 April 2007
Company Type Private Limited Company
Address 64 NEW CAVENDISH STREET, LONDON, W1G 8TB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 110 . The most likely internet sites of BAT OUT OF HELL HOLDINGS LIMITED are www.batoutofhellholdings.co.uk, and www.bat-out-of-hell-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Bat Out of Hell Holdings Limited is a Private Limited Company. The company registration number is 06212756. Bat Out of Hell Holdings Limited has been working since 13 April 2007. The present status of the company is Active. The registered address of Bat Out of Hell Holdings Limited is 64 New Cavendish Street London W1g 8tb. . CORRIE, Elva Alexena is a Secretary of the company. CORRIE, Elva Alexena is a Director of the company. GILL, Len is a Director of the company. JAMIESON, Peter Nicholas is a Director of the company. KNOX, Bruce Birmingham is a Director of the company. PERRY, Frances Nicola is a Director of the company. SIKORA-SIKORSKI, Janusz is a Director of the company. TOOGOOD, Mark Lee is a Director of the company. ZOLLO, Michael Roberto is a Director of the company. Secretary SIMPART SECRETARIAL SERVICES LIMITED has been resigned. Director BRIGHTMAN, Peter John has been resigned. Director FRANKS, David Timothy has been resigned. Director HERMAN, Steven has been resigned. Director WARNOCK, Neil has been resigned. Director SIMPART DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CORRIE, Elva Alexena
Appointed Date: 15 May 2008

Director
CORRIE, Elva Alexena
Appointed Date: 02 July 2007
88 years old

Director
GILL, Len
Appointed Date: 24 January 2008
75 years old

Director
JAMIESON, Peter Nicholas
Appointed Date: 01 May 2009
80 years old

Director
KNOX, Bruce Birmingham
Appointed Date: 24 January 2008
66 years old

Director
PERRY, Frances Nicola
Appointed Date: 02 July 2007
85 years old

Director
SIKORA-SIKORSKI, Janusz
Appointed Date: 26 January 2011
72 years old

Director
TOOGOOD, Mark Lee
Appointed Date: 02 May 2008
60 years old

Director
ZOLLO, Michael Roberto
Appointed Date: 02 July 2007
61 years old

Resigned Directors

Secretary
SIMPART SECRETARIAL SERVICES LIMITED
Resigned: 15 May 2008
Appointed Date: 13 April 2007

Director
BRIGHTMAN, Peter John
Resigned: 15 March 2016
Appointed Date: 02 July 2007
79 years old

Director
FRANKS, David Timothy
Resigned: 15 May 2008
Appointed Date: 02 July 2007
75 years old

Director
HERMAN, Steven
Resigned: 25 February 2009
Appointed Date: 24 January 2008
63 years old

Director
WARNOCK, Neil
Resigned: 24 January 2008
Appointed Date: 28 August 2007
79 years old

Director
SIMPART DIRECTORS LIMITED
Resigned: 02 July 2007
Appointed Date: 13 April 2007

Persons With Significant Control

Hill Top Productions Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BAT OUT OF HELL HOLDINGS LIMITED Events

03 May 2017
Confirmation statement made on 13 April 2017 with updates
02 Feb 2017
Total exemption small company accounts made up to 30 April 2016
27 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 110

19 Apr 2016
Termination of appointment of Peter John Brightman as a director on 15 March 2016
04 Mar 2016
Director's details changed for Mr Peter Nicholas Jamieson on 17 November 2015
...
... and 54 more events
09 Aug 2007
New director appointed
09 Aug 2007
New director appointed
09 Aug 2007
Director resigned
30 Apr 2007
Company name changed simpart no. 305 LIMITED\certificate issued on 30/04/07
13 Apr 2007
Incorporation