BASELINE CAPITAL LIMITED

Address:
The Pavilions, Bridgwater Road, Bristol, Avon, BS13 8AE

BASELINE CAPITAL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04573392. The registration start date is October 25, 2002. The current status is Active.

Company Overview

Company Number 04573392
Company Name BASELINE CAPITAL LIMITED
Registered Address The Pavilions
Bridgwater Road
Bristol
Avon
BS13 8AE
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2002-10-25
Account Category SMALL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2016-11-22
Returns Last Update 2015-10-25
Confirmation Statement Due Date 2021-11-06
Confirmation Statement Last Update 2020-10-23
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
63110 Data processing, hosting and related activities

Office Location

Address THE PAVILIONS
BRIDGWATER ROAD
Post Town BRISTOL
County AVON
Post Code BS13 8AE

Companies with the same location

Entity Name Office Address
COMPUTERSHARE COMPANY SECRETARIAL SERVICES LIMITED The Pavilions, Bridgwater Road, Bristol, BS13 8AE, United Kingdom
ROYALTY PHARMA HOLDINGS LTD The Pavilions, Bridgwater Road, Bristol, BS13 8AE, England
ROYALTY PHARMA PLC The Pavilions, Bridgwater Road, Bristol, BS13 8AE, England
COMPUTERSHARE IP (UK) LIMITED The Pavilions, Bridgwater Road, Bristol, BS13 8AE, United Kingdom
ROSOLITE MORTGAGES LIMITED The Pavilions, Bridgwater Road, Bristol, BS13 8AE, United Kingdom
SIBERITE MORTGAGES LIMITED The Pavilions, Bridgwater Road, Bristol, BS13 8AE, United Kingdom
DPS TRUSTEES LIMITED The Pavilions, Bridgwater Road, Bristol, BS13 8AE, United Kingdom
COMPUTERSHARE INVESTMENTS (UK) (NO. 9) LIMITED The Pavilions, Bridgwater Road, Bristol, BS13 8AE
COMPUTERSHARE INVESTMENTS (UK) (NO. 8) LIMITED The Pavilions, Bridgwater Road, Bristol, BS13 8AE
COMPUTERSHARE INVESTMENTS (UK) (NO 7) LIMITED The Pavilions, Bridgwater Road, Bristol, BS13 8AE, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DOLBEAR, Jonathan Secretary (Active) The Pavilions, Bridgwater Road, Bristol, England, BS13 8AE /
17 November 2014
/
COSTIGAN, Patrick Michael Director (Active) The Pavilions, Bridgwater Road, Bristol, Avon, BS13 8AE December 1976 /
16 September 2015
British /
England
Corporate Development
JONES, Andrew Nigel Director (Active) The Pavilions, Bridgwater Road, Bristol, Avon, BS13 8AE March 1966 /
26 January 2012
British /
United Kingdom
Director
PATTINSON, Jonathan Michael Director (Active) The Pavilions, Bridgwater Road, Bristol, Avon, BS13 8AE November 1969 /
26 January 2012
British /
United Kingdom
Director
SARKAR, Nazir Director (Active) The Pavilions, Bridgwater Road, Bristol, Avon, BS13 8AE June 1967 /
17 November 2014
British /
England
Director
COATES, John Richard Secretary (Resigned) Greenbank, Stirton, Skipton, North Yorkshire, BD23 3LH /
23 December 2002
British /
Director
DAVIDSON, Gillian Mary Secretary (Resigned) The Bailey, Skipton, North Yorkshire, BD23 1DN /
1 October 2006
/
DAWSON, John William Secretary (Resigned) 2 Overdale Grange, Skipton, North Yorkshire, BD23 6AG /
10 July 2003
/
GIBSON, John Joseph Secretary (Resigned) The Bailey, Skipton, North Yorkshire, BD23 1DN /
8 February 2011
/
COBBETTS LIMITED Secretary (Resigned) Ship Canal House King Street, Manchester, M2 4WB /
25 October 2002
/
BEDFORD, Nicolas Norman Director (Resigned) The Bailey, Skipton, North Yorkshire, United Kingdom, BD23 1DN April 1959 /
25 October 2012
British /
United Kingdom
Chief Finance Officer
BRODIE, Brian Edward Director (Resigned) The Bailey, Skipton, North Yorkshire, BD23 1DN July 1965 /
1 January 2009
British /
United Kingdom
Director
COATES, Iris Louise Director (Resigned) Greenbank, Stirton, Skipton, North Yorkshire, BD23 3LH January 1953 /
23 December 2002
British /
Director
COATES, John Richard Director (Resigned) Greenbank, Stirton, Skipton, North Yorkshire, BD23 3LH September 1951 /
23 December 2002
British /
United Kingdom
Director
CUTTER, David John Director (Resigned) The Bailey, Skipton, North Yorkshire, BD23 1DN January 1962 /
1 January 2006
British /
England
Building Society Director
FLEET, Mark Russell Director (Resigned) The Bailey, Skipton, North Yorkshire, United Kingdom, BD23 1DN January 1964 /
30 November 2012
British /
England
Director
GIBSON, John Joseph Director (Resigned) 3 Horseshoe Court, Whimsical Farm, Laneside Wilsden, West Yorkshire, BD15 0NL February 1961 /
1 February 2008
British /
United Kingdom
Director
GOODFELLOW, John Graham Director (Resigned) 3 White Hills Croft, Skipton, North Yorkshire, BD23 1LW January 1947 /
10 August 2003
British /
United Kingdom
Director
HAGGERTY, Stephen William Director (Resigned) Flat 1 Hayfield House, 8 Leeds Road, Harrogate, HG2 8AA December 1954 /
1 January 2006
British /
Group Commercial Director
HOOD, James Terence Director (Resigned) 140b, Redland Road, Bristol, England, BS6 6YA July 1968 /
17 November 2014
British /
England
Chartered Accountant
MCCORMICK, Ronald Joseph Director (Resigned) Ghaistrills, Wharfeside Avenue Threshfield, Skipton, North Yorkshire, BD23 5BS May 1949 /
10 July 2003
British /
United Kingdom
Chartered Accountant
TWIGG, Richard John Director (Resigned) The Bailey, Skipton, North Yorkshire, BD23 1DN February 1965 /
1 January 2009
British /
England
Director
WARMAN, Neil Director (Resigned) The Bailey, Skipton, North Yorkshire, BD23 1DN April 1973 /
2 December 2010
British /
United Kingdom
Director
COBBETTS LIMITED Director (Resigned) Ship Canal House King Street, Manchester, M2 4WB /
25 October 2002
/

Competitor

Search similar business entities

Post Town BRISTOL
Post Code BS13 8AE
SIC Code 63110 - Data processing, hosting and related activities

Improve Information

Please provide details on BASELINE CAPITAL 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