BATCH LIMITED
LONDON BATCH.CO.UK LIMITED

Hellopages » Greater London » Westminster » WC2A 2JR

Company number 03743992
Status Active
Incorporation Date 30 March 1999
Company Type Private Limited Company
Address 6 BELL YARD, LONDON, WC2A 2JR
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Full accounts made up to 31 October 2016; Director's details changed for Mr Peter Fraser Tanner on 16 January 2017. The most likely internet sites of BATCH LIMITED are www.batch.co.uk, and www.batch.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Batch Limited is a Private Limited Company. The company registration number is 03743992. Batch Limited has been working since 30 March 1999. The present status of the company is Active. The registered address of Batch Limited is 6 Bell Yard London Wc2a 2jr. . PINDER, Alison Mary is a Secretary of the company. CATTON, Thomas Charles is a Director of the company. GODFRAY, Timothy Edmund is a Director of the company. GRIFFIN, Melanie is a Director of the company. HUTCHINGS, Andrew is a Director of the company. LORIMER, Alan Gordon is a Director of the company. O'REILLY, Sheila Marie is a Director of the company. SAMUEL, William Edgar Foyle is a Director of the company. TANNER, Peter Fraser is a Director of the company. WOODHAM, Roger Ernest is a Director of the company. Secretary MATHEWS, Stuart Thomas has been resigned. Secretary PARKE, John Patrick has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BARKER, Richard William has been resigned. Director CATTON, Thomas Charles has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DANIELS, Martyn has been resigned. Director DAVIES, Sydney Richard has been resigned. Director HARDINGE, Julian Alexander, Lord has been resigned. Director JINKS, Alison Elizabeth has been resigned. Director JOHNSON, Michael Alban has been resigned. Director MATHEWS, Stuart Thomas has been resigned. Director MONK, John Richard has been resigned. Director STREETER, Jane has been resigned. Director TRIGG, Timothy Jon has been resigned. Director TURNER, Richard has been resigned. Director WICKS, Philip David has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Secretary
PINDER, Alison Mary
Appointed Date: 30 June 2009

Director
CATTON, Thomas Charles
Appointed Date: 07 July 2010
61 years old

Director
GODFRAY, Timothy Edmund
Appointed Date: 01 June 1999
74 years old

Director
GRIFFIN, Melanie
Appointed Date: 21 September 2016
60 years old

Director
HUTCHINGS, Andrew
Appointed Date: 16 November 2005
59 years old

Director
LORIMER, Alan Gordon
Appointed Date: 27 November 2002
62 years old

Director
O'REILLY, Sheila Marie
Appointed Date: 02 March 2016
64 years old

Director
SAMUEL, William Edgar Foyle
Appointed Date: 27 September 2006
84 years old

Director
TANNER, Peter Fraser
Appointed Date: 02 October 2000
73 years old

Director
WOODHAM, Roger Ernest
Appointed Date: 30 July 2003
81 years old

Resigned Directors

Secretary
MATHEWS, Stuart Thomas
Resigned: 26 September 2001
Appointed Date: 01 June 1999

Secretary
PARKE, John Patrick
Resigned: 30 June 2009
Appointed Date: 26 September 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 June 1999
Appointed Date: 30 March 1999

Director
BARKER, Richard William
Resigned: 23 September 2002
Appointed Date: 01 June 1999
69 years old

Director
CATTON, Thomas Charles
Resigned: 02 December 2010
Appointed Date: 07 July 2010
61 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 01 June 1999
Appointed Date: 30 March 1999
35 years old

Director
DANIELS, Martyn
Resigned: 27 September 2006
Appointed Date: 30 July 2003
73 years old

Director
DAVIES, Sydney Richard
Resigned: 17 September 2015
Appointed Date: 02 October 2000
72 years old

Director
HARDINGE, Julian Alexander, Lord
Resigned: 22 November 2006
Appointed Date: 01 June 1999
80 years old

Director
JINKS, Alison Elizabeth
Resigned: 18 June 2014
Appointed Date: 05 October 2011
47 years old

Director
JOHNSON, Michael Alban
Resigned: 13 August 2001
Appointed Date: 02 October 2000
72 years old

Director
MATHEWS, Stuart Thomas
Resigned: 30 July 2010
Appointed Date: 01 June 1999
80 years old

Director
MONK, John Richard
Resigned: 11 November 2002
Appointed Date: 28 November 2001
72 years old

Director
STREETER, Jane
Resigned: 07 October 2013
Appointed Date: 03 October 2012
63 years old

Director
TRIGG, Timothy Jon
Resigned: 16 June 2010
Appointed Date: 20 October 2004
80 years old

Director
TURNER, Richard
Resigned: 16 November 2005
Appointed Date: 26 January 2005
72 years old

Director
WICKS, Philip David
Resigned: 03 September 2009
Appointed Date: 16 May 2006
73 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 June 1999
Appointed Date: 30 March 1999

BATCH LIMITED Events

30 Mar 2017
Confirmation statement made on 30 March 2017 with updates
14 Feb 2017
Full accounts made up to 31 October 2016
16 Jan 2017
Director's details changed for Mr Peter Fraser Tanner on 16 January 2017
23 Sep 2016
Appointment of Ms Melanie Griffin as a director on 21 September 2016
04 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2

...
... and 93 more events
13 Jul 1999
New director appointed
13 Jul 1999
New director appointed
13 Jul 1999
Director resigned
13 Jul 1999
Secretary resigned;director resigned
30 Mar 1999
Incorporation

BATCH LIMITED Charges

19 November 2013
Charge code 0374 3992 0002
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
5 November 2013
Charge code 0374 3992 0001
Delivered: 6 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…