BAUMANN HINDE & CO.LIMITED

Address:
3rd Floor Trident House, Dale Street, Liverpool, Merseyside, L1 3DZ

BAUMANN HINDE & CO.LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00553806. The registration start date is August 25, 1955. The current status is Active.

Company Overview

Company Number 00553806
Company Name BAUMANN HINDE & CO.LIMITED
Registered Address 3rd Floor Trident House
Dale Street
Liverpool
Merseyside
L1 3DZ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1955-08-25
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-02-28
Returns Last Update 2016-01-31
Confirmation Statement Due Date 2021-03-14
Confirmation Statement Last Update 2020-01-31
Mortgage Charges 7
Mortgage Satisfied 7
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46110 Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Office Location

Address 3RD FLOOR TRIDENT HOUSE
DALE STREET
Post Town LIVERPOOL
County MERSEYSIDE
Post Code L1 3DZ

Companies with the same location

Entity Name Office Address
BLOOMINGYEAR LIMITED 3rd Floor Trident House, 31-33 Dale Street, Liverpool, L2 2HF, England
POWER LIVING LIMITED 3rd Floor Trident House, 31-33 Dale Street, Liverpool, L2 2HF, England
HYC DENTAL CARE LIMITED 3rd Floor Trident House, 31-33 Dale Street, Liverpool, L2 2HF, England
ETALENT OVERSEAS STUDENT SERVICE LIMITED 3rd Floor Trident House, 31-33 Dale Street, Liverpool, L2 2HF, England
P & B BUILDING SERVICES (NORTH WEST) LIMITED 3rd Floor Trident House, 31-33 Dale Street, Liverpool, L2 2HF, England
MCKENZIE ASSOCIATES (NORTHERN) LIMITED 3rd Floor Trident House, 31-33 Dale Street, Liverpool, L2 2HF
BAUMANN, HINDE (HOLDINGS) LIMITED 3rd Floor Trident House, Dale Street, Liverpool, Merseyside, L1 3DZ
LUCKY HOMES LIMITED 3rd Floor Trident House, Dale Street, Liverpool, L2 2HF, England
STL MOTO LIMITED 3rd Floor Trident House, 31-33 Dale Street, Liverpool, L2 2HF, England
BLUE GIBON LIMITED 3rd Floor Trident House, 31-33 Dale Street, Liverpool, L2 2HF, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MEE, John Dudley Director (Active) London House, Ffordd Maelog, Rhosneigr, Gwynedd, LL64 5QE August 1956 /
30 May 2003
British /
Wales
Cotton Trader
BROWN, Rachel Susan Secretary (Resigned) 157 Preston New Road, Southport, Merseyside, PR9 8PR /
1 February 2002
British /
FIRTH, Robert Edward Secretary (Resigned) 18 Coudray Road, Southport, Merseyside, PR9 9NL /
28 June 1999
/
FIRTH, Robert Edward Secretary (Resigned) 18 Coudray Road, Southport, Merseyside, PR9 9NL /
23 September 1993
/
HUGHES, James Hugh Secretary (Resigned) 57 Elstree Road, Bushey Heath, Hertfordshire, WD23 4GJ /
25 March 1999
/
THE AFRICAN INVESTMENT TRUST LIMITED Secretary (Resigned) Cheapside House, 138 Cheapside, London, EC2V 6BL /
/
ATKINSON, Keith Melvyn Director (Resigned) 2 Clansoncourt, Muthaiga Nairobi Kenya, East Africa, FOREIGN June 1943 /
25 March 1999
British /
Chartered Accountant
BADGER, Roger Gregory Director (Resigned) 27 Warwick Road, Bishops Stortford, Hertfordshire, CM23 5NH March 1947 /
British /
Chartered Accountant
BARNES, Gavin William Director (Resigned) 38 Campbell Avenue, Pomona, Harare, Zimbabwe, FOREIGN October 1949 /
25 October 1998
Zimbabwean /
Director
DUNLOP, Robert Fergus Director (Resigned) 42 Woodsford Square, London, W14 8DP June 1929 /
British /
Executive Director
ELLIS, Jean Mckay Director (Resigned) Sherwood, Village Road, Northop Hall, Mold, Flintshire, CH7 6HS May 1969 /
5 October 1999
British /
Chartered Accountant
FIRTH, Robert Edward Director (Resigned) 18 Coudray Road, Southport, Merseyside, PR9 9NL July 1950 /
British /
England
Chartered Accountant
GARNETT, John Howard William Director (Resigned) Mayfield 21 Argarmeols Road, Formby, Liverpool, Merseyside, L37 7BX October 1947 /
8 January 1999
British /
Director
HARMAN, Christopher John Director (Resigned) The Gables, 21 Ince Road Thornton, Liverpool, L23 9UE October 1956 /
British /
Cotton Trader
HOWE, David Director (Resigned) 3 Benty Farm Grove, Irby, Wirral, L61 3YB May 1942 /
25 March 1999
British /
Chartered Accountant
HUGHES, James Hugh Director (Resigned) 57 Elstree Road, Bushey Heath, Hertfordshire, WD23 4GJ February 1952 /
5 October 1999
British /
England
Company Secretary
JONES, Thomas Director (Resigned) 7 Badgers Rake, Liverpool, Merseyside, L37 1XU August 1944 /
1 June 1993
British /
Cotton Merchant
MOORE, Stephen Eric Director (Resigned) 5 Shireburn Road, Freshfield, Formby, Merseyside, L37 1LR November 1953 /
British /
Cotton Merchant
MORRELL, Nicholas Jeremy Director (Resigned) West End House, West End Lane West End, Esher, Surrey, KT10 8LB July 1947 /
6 June 1996
British /
Director
NEWMAN, Mark Vivian Adrian Director (Resigned) Masai Lane, Karen, Nairobi, Kenya, FOREIGN August 1951 /
8 January 1999
British /
Chartered Accountant
NEWNS, Paul Director (Resigned) Garden Cottage, Cobblers Cross Lane, Tarporley, Cheshire, CW6 0DJ March 1947 /
8 January 1999
British /
United Kingdom
Director
RUSSELL, Robert James Director (Resigned) 6 Broadmead Lane, Colne Valley, Hararle, Zimbabwe June 1960 /
8 January 1999
British /
Finance Director
SMITH, John Edward Director (Resigned) 38 Cambridge Road, Avondale, Harare, Zimbabwe, FOREIGN February 1949 /
2 June 1997
British /
Director
TARSH, Philip Maurice Director (Resigned) 26 The Ridgeway, Fetcham, Surrey, KT22 9AZ March 1931 /
British /
Chartered Accountant
WHITTEN, Robert Edward Director (Resigned) Glebe House, Ellesfield, Welwyn, Hertfordshire, AL6 9HB July 1940 /
26 May 2000
British /
United Kingdom
Chartered Accountant
WHITTEN, Robert Edward Director (Resigned) Glebe House, Ellesfield, Welwyn, Hertfordshire, AL6 9HB July 1940 /
British /
United Kingdom
Chartered Accountant
WILSON, Frederick Findlay Director (Resigned) 35 Cambridge Road, Crosby, Liverpool, Merseyside, L23 7TU January 1945 /
25 March 1999
British /
England
Chartered Accountant

Improve Information

Please provide details on BAUMANN HINDE & CO.LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches