BAKER STREET CORPORATE SERVICES LIMITED

Nobel Way Nobel Way, Birmingham, B6 7ES, West Midlands
StatusDISSOLVED
Company No.03279855
CategoryPrivate Limited Company
Incorporated18 Nov 1996
Age27 years, 7 months, 18 days
JurisdictionEngland Wales
Dissolution08 Feb 2011
Years13 years, 4 months, 26 days

SUMMARY

BAKER STREET CORPORATE SERVICES LIMITED is an dissolved private limited company with number 03279855. It was incorporated 27 years, 7 months, 18 days ago, on 18 November 1996 and it was dissolved 13 years, 4 months, 26 days ago, on 08 February 2011. The company address is Nobel Way Nobel Way, Birmingham, B6 7ES, West Midlands.



People

PERKINS, John Robert

Secretary

Director

ACTIVE

Assigned on 26 Apr 2006

Current time on role 18 years, 2 months, 10 days

MOORE, Iain Dominic

Director

None

ACTIVE

Assigned on 04 Dec 2009

Current time on role 14 years, 7 months, 2 days

PERKINS, John Robert

Director

Director

ACTIVE

Assigned on 26 Apr 2006

Current time on role 18 years, 2 months, 10 days

CONNER, Eileen

Secretary

RESIGNED

Assigned on 01 Oct 1999

Resigned on 22 Dec 2000

Time on role 1 year, 2 months, 21 days

CURRY, Simon John

Secretary

RESIGNED

Assigned on 26 Jan 2004

Resigned on 13 Jul 2005

Time on role 1 year, 5 months, 18 days

LAWTON, Kirsten

Secretary

RESIGNED

Assigned on 18 Nov 1996

Resigned on 01 Oct 1999

Time on role 2 years, 10 months, 13 days

PRICE, Edmund John

Secretary

RESIGNED

Assigned on 22 Dec 2000

Resigned on 26 Jan 2004

Time on role 3 years, 1 month, 4 days

WILLIAMS, Nicholas

Secretary

RESIGNED

Assigned on 13 Jul 2005

Resigned on 26 Apr 2006

Time on role 9 months, 13 days

SEVERNSIDE SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Nov 1996

Resigned on 18 Nov 1996

Time on role

GRINDY, Roger Sydney

Director

Director

RESIGNED

Assigned on 18 Nov 1996

Resigned on 21 Mar 2000

Time on role 3 years, 4 months, 3 days

MCINNES, Bruce Gordon

Director

Director

RESIGNED

Assigned on 18 Nov 1996

Resigned on 09 Apr 2001

Time on role 4 years, 4 months, 21 days

PERKINS, John Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 18 Nov 1996

Resigned on 26 Apr 2006

Time on role 9 years, 5 months, 8 days

PRICE, Edmund John

Director

Chartered Accountant

RESIGNED

Assigned on 18 Nov 1996

Resigned on 26 Apr 2006

Time on role 9 years, 5 months, 8 days

ROBINSON, Carl Nigel

Director

Director

RESIGNED

Assigned on 26 Apr 2006

Resigned on 04 Dec 2009

Time on role 3 years, 7 months, 8 days

SEVERNSIDE NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Nov 1996

Resigned on 18 Nov 1996

Time on role


Some Companies

BUSINEFF LTD

33 SALCOMBE CLOSE,EASTLEIGH,SO53 4PJ

Number:06661274
Status:ACTIVE
Category:Private Limited Company

CLEAR VISION LEARNING LTD

33 NORTHFOLD ROAD,LEICESTER,LE2 3YG

Number:09286701
Status:ACTIVE
Category:Private Limited Company

HAROLD SMITH PAYROLL SERVICES LIMITED

UNIT 32,ST. ASAPH,LL17 0JA

Number:10429624
Status:ACTIVE
Category:Private Limited Company

KEEPINGITFUN LIMITED

DANE JOHN WORKS,CANTERBURY,CT1 3PP

Number:11422669
Status:ACTIVE
Category:Private Limited Company

LARNUSBLA LTD

UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP

Number:10970421
Status:ACTIVE
Category:Private Limited Company

OCTANE PHOTOGRAPHIC LTD

15 CHURCH STREET,ASHBY-DE-LA-ZOUCH,LE65 1RE

Number:07229847
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source