BAVEYSTOCK HOLDINGS LIMITED

Hellopages » Greater London » Westminster » W1J 8BF

Company number 00260851
Status Active
Incorporation Date 5 December 1931
Company Type Private Limited Company
Address 14 BOLTON STREET, PICCADILLY LONDON, W1J 8BF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Full accounts made up to 29 March 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 9,000,000 . The most likely internet sites of BAVEYSTOCK HOLDINGS LIMITED are www.baveystockholdings.co.uk, and www.baveystock-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and ten months. Baveystock Holdings Limited is a Private Limited Company. The company registration number is 00260851. Baveystock Holdings Limited has been working since 05 December 1931. The present status of the company is Active. The registered address of Baveystock Holdings Limited is 14 Bolton Street Piccadilly London W1j 8bf. . POLLOCK, Nicholas John Campbell is a Secretary of the company. LACEY, Christopher Nigel Barrington is a Director of the company. WYMAN, Peter Lewis is a Director of the company. Secretary NUNN, Colin Michael has been resigned. Secretary TYSON, Evan John has been resigned. Director BACON, Roger Frank has been resigned. Director BOSCAWEN, Simon John Evelyn has been resigned. Director GOLDER, Peter James has been resigned. Director HARRIES, John Michael has been resigned. Director LUSTY, Michael William has been resigned. Director REED, Martin David has been resigned. Director RIDLEY, Malcolm James has been resigned. Director TYSON, Evan John has been resigned. Director WILKINSON, Horace Alfred Waldo has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
POLLOCK, Nicholas John Campbell
Appointed Date: 03 October 2001

Director
LACEY, Christopher Nigel Barrington
Appointed Date: 29 March 2012
64 years old

Director
WYMAN, Peter Lewis
Appointed Date: 27 January 2011
75 years old

Resigned Directors

Secretary
NUNN, Colin Michael
Resigned: 31 May 1996

Secretary
TYSON, Evan John
Resigned: 03 October 2001
Appointed Date: 31 May 1996

Director
BACON, Roger Frank
Resigned: 30 November 1995
Appointed Date: 03 March 1992
74 years old

Director
BOSCAWEN, Simon John Evelyn
Resigned: 03 October 2001
89 years old

Director
GOLDER, Peter James
Resigned: 03 October 2001
90 years old

Director
HARRIES, John Michael
Resigned: 03 October 2001
Appointed Date: 01 July 1994
89 years old

Director
LUSTY, Michael William
Resigned: 09 January 1992
91 years old

Director
REED, Martin David
Resigned: 23 January 1998
93 years old

Director
RIDLEY, Malcolm James
Resigned: 27 January 2011
Appointed Date: 03 October 2001
84 years old

Director
TYSON, Evan John
Resigned: 31 March 2012
Appointed Date: 03 October 2001
79 years old

Director
WILKINSON, Horace Alfred Waldo
Resigned: 01 July 1994
116 years old

Persons With Significant Control

Sir Richard Sutton Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BAVEYSTOCK HOLDINGS LIMITED Events

23 Feb 2017
Confirmation statement made on 22 February 2017 with updates
05 Jan 2017
Full accounts made up to 29 March 2016
22 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 9,000,000

24 Dec 2015
Full accounts made up to 29 March 2015
04 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 9,000,000

...
... and 94 more events
22 Dec 1986
Return made up to 24/09/86; full list of members

05 Dec 1986
Particulars of mortgage/charge

28 Nov 1986
Group of companies' accounts made up to 31 December 1985

04 Nov 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

02 Oct 1986
New secretary appointed;new director appointed

BAVEYSTOCK HOLDINGS LIMITED Charges

1 December 1986
Debenture
Delivered: 5 December 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…