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 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 |
SIC Code | Industry |
---|---|
46110 | Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods |
Address |
3RD FLOOR TRIDENT HOUSE DALE STREET |
Post Town | LIVERPOOL |
County | MERSEYSIDE |
Post Code | L1 3DZ |
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 |
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 |
Post Town | LIVERPOOL |
Post Code | L1 3DZ |
SIC Code | 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods |
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.