This company is commonly known as Bauer Group Holdings Ltd. The company was founded 27 years ago and was given the registration number 03287152. The firm's registered office is in DATCHET. You can find them at Chappell House, The Green, Datchet, Berkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BAUER GROUP HOLDINGS LTD |
---|---|---|
Company Number | : | 03287152 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chappell House, The Green, Datchet, Berkshire, SL3 9EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chappell House, The Green, Datchet, United Kingdom, SL3 9EH | Secretary | 10 March 2023 | Active |
Chappell House, The Green, Datchet, SL3 9EH | Director | 10 August 2012 | Active |
Chappell House, The Green, Datchet, SL3 9EH | Director | 22 December 2021 | Active |
Chappell House, The Green, Datchet, SL3 9EH | Director | 31 December 2002 | Active |
Chappell House, The Green, Datchet, United Kingdom, SL3 9EH | Director | 20 March 2023 | Active |
Chappell House, The Green, Datchet, SL3 9EH | Secretary | 31 December 1996 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 03 December 1996 | Active |
Brookend, Bromsberrow Heath, Ledbury, HR8 1PD | Director | 31 December 1996 | Active |
Walton Du Varclin, Le Varclin St Martins, Guernsey, GY4 6AW | Director | 31 December 1996 | Active |
Chappell House, The Green, Datchet, SL3 9EH | Director | 31 December 1996 | Active |
Walton Due Varcline, St Martions, Guernsey, Guernsey, GY4 6AW | Corporate Director | 14 December 2010 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 03 December 1996 | Active |
Mr Anthony George Mcclellan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1941 |
Nationality | : | British |
Address | : | Chappell House, Datchet, SL3 9EH |
Nature of control | : |
|
Mr Jeremy James Oldroyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Address | : | Chappell House, Datchet, SL3 9EH |
Nature of control | : |
|
Mr David Bruce Reed | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Address | : | Chappell House, Datchet, SL3 9EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-24 | Officers | Appoint person director company with name date. | Download |
2023-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-13 | Officers | Appoint person secretary company with name date. | Download |
2023-03-13 | Officers | Termination director company with name termination date. | Download |
2023-03-13 | Officers | Termination secretary company with name termination date. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-14 | Officers | Change person director company with change date. | Download |
2021-02-06 | Officers | Change person director company with change date. | Download |
2021-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Change of name | Certificate change of name company. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-19 | Officers | Change person director company with change date. | Download |
2019-09-19 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.