BATMARK LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2R 2PG
Company number 02967280
Status Active
Incorporation Date 8 September 1994
Company Type Private Limited Company
Address GLOBE HOUSE, 4 TEMPLE PLACE, LONDON, WC2R 2PG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017; Full accounts made up to 31 December 2015. The most likely internet sites of BATMARK LIMITED are www.batmark.co.uk, and www.batmark.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Batmark Limited is a Private Limited Company. The company registration number is 02967280. Batmark Limited has been working since 08 September 1994. The present status of the company is Active. The registered address of Batmark Limited is Globe House 4 Temple Place London Wc2r 2pg. . ABLEMAN, Jerome is a Director of the company. CASEY, Robert James is a Director of the company. GRAY, Andrew Maclachlan is a Director of the company. MCCRORY, Paul is a Director of the company. SNOOK, Nicola is a Director of the company. Secretary ANDERSON, Murray Gilliland Charles has been resigned. Secretary COOPER, Richard Vaughan has been resigned. Secretary CORDESCHI, Richard has been resigned. Secretary GRIFFITHS, Ann Elizabeth has been resigned. Secretary WILSON, David, Dr has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BINGHAM, Paul Michael has been resigned. Director CHALFEN, Stuart Philip has been resigned. Director CHALFEN, Stuart Philip has been resigned. Director CLARKE, Peter Lampard has been resigned. Director COOK, Philip Michael has been resigned. Director DUNT, Keith Silvester has been resigned. Director ETCHELLS, David John has been resigned. Director GODBY, Peter Charles has been resigned. Director HENDERSHOT, Michael Lee has been resigned. Director HERTER, Ulrich Georg Volker has been resigned. Director KING, Alan Jude has been resigned. Director LEVY, Jean-Marc has been resigned. Director MCDONALD, Aileen Elizabeth has been resigned. Director MOHR, Nikolaus has been resigned. Director OLIVER, Mark Anthony has been resigned. Director PORTER, Alan Fraser has been resigned. Director POWELL, Christopher David has been resigned. Director SALTER, Donald Neil Fred has been resigned. Director STEVENS, David George has been resigned. Director STEYN, Charl Erasmus has been resigned. Director WITHINGTON, Neil Robert has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
ABLEMAN, Jerome
Appointed Date: 29 July 2016
62 years old

Director
CASEY, Robert James
Appointed Date: 04 April 2002
77 years old

Director
GRAY, Andrew Maclachlan
Appointed Date: 13 November 2014
61 years old

Director
MCCRORY, Paul
Appointed Date: 09 August 2012
53 years old

Director
SNOOK, Nicola
Appointed Date: 01 November 2006
67 years old

Resigned Directors

Secretary
ANDERSON, Murray Gilliland Charles
Resigned: 16 December 2008
Appointed Date: 31 October 1997

Secretary
COOPER, Richard Vaughan
Resigned: 31 October 1997
Appointed Date: 19 September 1994

Secretary
CORDESCHI, Richard
Resigned: 09 August 2012
Appointed Date: 16 December 2008

Secretary
GRIFFITHS, Ann Elizabeth
Resigned: 28 February 2017
Appointed Date: 09 August 2012

Secretary
WILSON, David, Dr
Resigned: 19 September 1994
Appointed Date: 08 September 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 September 1994
Appointed Date: 08 September 1994

Director
BINGHAM, Paul Michael
Resigned: 30 December 2000
Appointed Date: 31 October 1997
81 years old

Director
CHALFEN, Stuart Philip
Resigned: 31 July 2000
Appointed Date: 31 October 1997
85 years old

Director
CHALFEN, Stuart Philip
Resigned: 01 January 1996
Appointed Date: 08 September 1994
85 years old

Director
CLARKE, Peter Lampard
Resigned: 30 December 1997
Appointed Date: 31 October 1997
80 years old

Director
COOK, Philip Michael
Resigned: 30 December 2000
Appointed Date: 30 December 1997
64 years old

Director
DUNT, Keith Silvester
Resigned: 31 October 1997
Appointed Date: 01 January 1996
78 years old

Director
ETCHELLS, David John
Resigned: 30 December 2000
Appointed Date: 31 October 1997
78 years old

Director
GODBY, Peter Charles
Resigned: 31 October 1997
Appointed Date: 19 September 1994
71 years old

Director
HENDERSHOT, Michael Lee
Resigned: 29 March 2002
Appointed Date: 31 October 1997
81 years old

Director
HERTER, Ulrich Georg Volker
Resigned: 31 October 1997
Appointed Date: 08 September 1994
84 years old

Director
KING, Alan Jude
Resigned: 27 August 2015
Appointed Date: 19 July 2011
60 years old

Director
LEVY, Jean-Marc
Resigned: 31 December 2014
Appointed Date: 16 November 2010
63 years old

Director
MCDONALD, Aileen Elizabeth
Resigned: 27 August 2002
Appointed Date: 01 January 2001
65 years old

Director
MOHR, Nikolaus
Resigned: 30 June 2012
Appointed Date: 16 November 2010
69 years old

Director
OLIVER, Mark Anthony
Resigned: 31 July 2002
Appointed Date: 01 January 2001
68 years old

Director
PORTER, Alan Fraser
Resigned: 01 November 2006
Appointed Date: 27 August 2002
62 years old

Director
POWELL, Christopher David
Resigned: 20 December 2004
Appointed Date: 04 April 2002
68 years old

Director
SALTER, Donald Neil Fred
Resigned: 29 March 2002
Appointed Date: 31 October 1997
70 years old

Director
STEVENS, David George
Resigned: 31 October 1997
Appointed Date: 01 January 1996
84 years old

Director
STEYN, Charl Erasmus
Resigned: 22 July 2011
Appointed Date: 04 April 2002
69 years old

Director
WITHINGTON, Neil Robert
Resigned: 30 April 2015
Appointed Date: 31 July 2000
69 years old

Persons With Significant Control

British American Tobacco P.L.C
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BATMARK LIMITED Events

13 Mar 2017
Confirmation statement made on 28 February 2017 with updates
13 Mar 2017
Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017
10 Aug 2016
Full accounts made up to 31 December 2015
01 Aug 2016
Appointment of Mr Jerome Ableman as a director on 29 July 2016
18 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2

...
... and 117 more events
07 Oct 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

29 Sep 1994
New director appointed

23 Sep 1994
Secretary resigned

13 Sep 1994
Secretary resigned

08 Sep 1994
Incorporation