BATESVILLE HOLDING UK LIMITED

Address:
57 High Street, Ibstock, Leicestershire, LE67 6LH, England

BATESVILLE HOLDING UK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06522492. The registration start date is March 4, 2008. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 06522492
Company Name BATESVILLE HOLDING UK LIMITED
Registered Address 57 High Street
Ibstock
Leicestershire
LE67 6LH
England
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2008-03-04
Account Category DORMANT
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 30/06/2020
Accounts Last Update 30/09/2018
Returns Due Date 01/04/2017
Returns Last Update 04/03/2016
Confirmation Statement Due Date 20/03/2019
Confirmation Statement Last Update 06/03/2018
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address 57 HIGH STREET
Post Town IBSTOCK
County LEICESTERSHIRE
Post Code LE67 6LH
Country ENGLAND

Companies with the same location

Entity Name Office Address
MG HOME FINANCE LIMITED 57 High Street, Ibstock, LE67 6LH, United Kingdom
THE BOOK WRITERS RESOURCE LTD 57 High Street, Ibstock, LE67 6LH, England
LMH CONSULTANCY LIMITED 57 High Street, Ibstock, Leicestershire, LE67 6LH, England
DOWN WITH THE KIDS LIMITED 57 High Street, Ibstock, Leicestershire, LE67 6LH, England
EDGE TOTAL BUSINESS MANAGEMENT LIMITED 57 High Street, Ibstock, Leicestershire, LE67 6LH, United Kingdom
FE QUALITY SOLUTIONS LIMITED 57 High Street, Ibstock, Leicestershire, LE67 6LH
BLUE I DESIGN LIMITED 57 High Street, Ibstock, Leicestershire, LE67 6LH
GREENGAGES LIMITED 57 High Street, Ibstock, Leicestershire, LE67 6LH
BATESVILLE CASKET UK LIMITED 57 High Street, Ibstock, Leicestershire, LE67 6LH, England

Companies with the same post code

Entity Name Office Address
CAGLAR CATERING LTD 35 High Street, Ibstock, Loughborough, LE67 6LH, United Kingdom
ELEC DRIVE UK LTD 61 High Street, Ibstock, Leicestershire, LE67 6LH, England
HERO IBSTOCK LIMITED Sunshine Takeaway, 41 High Street, Ibstock, LE67 6LH, England
GATLING GUN PRODUCTIONS LIMITED 61 High Street, High Street, Ibstock, Leicestershire, LE67 6LH, England
IGMD GROUP LIMITED Ibstock Business Centre, 57 High Street, Ibstock, Leicestershire, LE67 6LH, United Kingdom
CORALMANOR LIMITED Ibstock Business Centre, 57 High Street, Ibstock, LE67 6LH, England
H & A WARDROBES LIMITED 39a High Street, Ibstock, Leicestershire, LE67 6LH, United Kingdom
SDK CASH STORE LIMITED 54 High Street, Ibstock, Leicestershire, LE67 6LH, England
THIRD DIMENSION MANUFACTURING LTD 88 High Street, Ibstock, Leicester, LE67 6LH
EASY OPEN LIMITED 65-67 High Street, Ibstock, Leicestershire, LE67 6LH

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
FARRELL, Nicholas Secretary (Active) One Batesville Boulevard, Batesville, Indiana, Usa, 47 006 /
1 October 2015
/
CERNIGLIA, Kristina A Director (Active) One Batesville Boulevard, Batesville, Indiana, Usa, 47 006 September 1966 /
8 June 2015
American /
United States Of America
Director And Additional Secretary
FARRELL, Nicholas Director (Active) One Batesville Boulevard, Batesville, Indiana, Usa, 47 006 July 1979 /
1 October 2015
American /
Usa
Director
TRAINOR, Christopher Hugh Director (Active) One, Batesville Boulevard, Batesville, Indiana, Usa, 47006 August 1970 /
21 May 2014
British /
United States Of America
Director
ZERKLE, John Secretary (Resigned) 12630 Winding Creek Lane, Fishers, Indianapolis, Usa, 46038 /
4 March 2008
/
BRAKE, Troy Layne Director (Resigned) One Batesville Boulevard, Batesville, Indiana, Usa, 47006 July 1969 /
30 March 2015
American /
United States Of America
Director
CAMP, Kenneth Alan Director (Resigned) 2074 Huntersville Road, Batesville, Indiana 47006, Usa May 1945 /
4 March 2008
American /
United States
President
LUCCHESE, Cindy Director (Resigned) 1014 Henley Circle W, Carmel, Indianapolis, 46032, United States July 1960 /
4 March 2008
American /
Usa
Vice President
RAVER, Joe A Director (Resigned) 161 Brook Drive, Batesville, Indiana, United States Of America, 47006 March 1966 /
16 June 2008
British /
Usa
Director
RAVER, Joe A Director (Resigned) 161 Brook Drive, Batesville, Indiana, Usa March 1966 /
16 June 2008
British /
Usa
President
RYAN, Kimberly Director (Resigned) One Batesville Boulevard, Batesville, Indiana 47006, Usa December 1966 /
4 April 2011
American /
United States Of America
Director
ZERKLE, John Director (Resigned) 12630 Winding Creek Lane, Fishers, In 47006, United States November 1954 /
4 March 2008
American /
Usa
Vice President

Competitor

Search similar business entities

Post Town IBSTOCK
Post Code LE67 6LH
SIC Code 74990 - Non-trading company

Improve Information

Please provide details on BATESVILLE HOLDING UK 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