This company is commonly known as Bauche Sa Limited. The company was founded 59 years ago and was given the registration number 00833035. The firm's registered office is in LONDON. You can find them at 3 London Bridge Street, , London, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.
Name | : | BAUCHE SA LIMITED |
---|---|---|
Company Number | : | 00833035 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 January 1965 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 London Bridge Street, London, England, SE1 9SG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The St Botolph Building, Houndsditch, London, England, EC3A 7AR | Secretary | 28 September 2007 | Active |
The St Botolph Building, Houndsditch, London, England, EC3A 7AR | Director | 10 July 2013 | Active |
The St Botolph Building, Houndsditch, London, England, EC3A 7AR | Director | 24 March 2021 | Active |
24 Daffodil Avenue, Pilgrims Hatch, Brentwood, CM15 9QH | Secretary | 08 November 1993 | Active |
52 Pentney Road, London, SW12 0NY | Secretary | 16 August 1996 | Active |
Churchfields House, Codicote, Hitchin, SG4 8TH | Secretary | 25 July 1997 | Active |
43 Elm Park Mansions, Park Walk, London, SW10 0AW | Secretary | 18 November 1997 | Active |
5 Flag House, 47 Brunswick Court, London, SE1 3LH | Secretary | 10 April 2000 | Active |
27 Coombe Gardens, West Wimbledon, London, SW20 0QU | Secretary | - | Active |
16 Ashburnham Gardens, Upminster, RM14 1XA | Secretary | - | Active |
12 Leeward Quay, Sovereign Harbour, Eastbourne, BN23 5UD | Director | 14 November 2003 | Active |
3, London Bridge Street, London, England, SE1 9SG | Director | 10 July 2013 | Active |
Rosebank Cokes Lane, Chalfont St Giles, HP8 4TZ | Director | 30 August 1995 | Active |
3, London Bridge Street, London, England, SE1 9SG | Director | 10 July 2013 | Active |
Rozenhof, Straatweg 256, Rotterdam, The Netherlands, | Director | 01 August 1995 | Active |
7th, Floor Cottons Centre, Hays Lane, London, SE1 2QE | Director | 08 October 2007 | Active |
38 Oxberry Avenue, Fulham, London, SW6 5SS | Director | 14 November 2003 | Active |
96 Cambridge Gardens, North Kensington, London, W10 6HS | Director | - | Active |
49 Netherford Road, London, SW4 6AF | Director | - | Active |
3, London Bridge Street, London, England, SE1 9SG | Director | 21 June 2010 | Active |
America Farmhouse, High Laver Moreton, Ongar, CM5 0JQ | Director | 16 May 1984 | Active |
9 Mount Pleasant Road, Chigwell, IG7 5EP | Director | 01 February 2001 | Active |
7th, Floor Cottons Centre, Hays Lane, London, SE1 2QE | Director | 17 May 2006 | Active |
Agman Holdings Limited | ||
Notified on | : | 03 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, London Bridge Street, London, England, SE1 9SG |
Nature of control | : |
|
Ruleastral Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, London Bridge Street, London, England, SE1 9SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Address | Move registers to sail company with new address. | Download |
2024-01-29 | Address | Change sail address company with new address. | Download |
2023-06-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-06-08 | Accounts | Legacy. | Download |
2023-06-08 | Other | Legacy. | Download |
2023-06-08 | Other | Legacy. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-07-20 | Other | Legacy. | Download |
2022-07-01 | Accounts | Legacy. | Download |
2022-07-01 | Other | Legacy. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-07-01 | Accounts | Legacy. | Download |
2021-06-14 | Other | Legacy. | Download |
2021-06-14 | Other | Legacy. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Officers | Appoint person director company with name date. | Download |
2021-02-26 | Address | Change registered office address company with date old address new address. | Download |
2021-02-25 | Resolution | Resolution. | Download |
2020-10-08 | Other | Legacy. | Download |
2020-10-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-10-07 | Accounts | Legacy. | Download |
2020-10-07 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.