This company is commonly known as Baynes Group Limited. The company was founded 7 years ago and was given the registration number 10460525. The firm's registered office is in WATFORD. You can find them at 7 Bowring Green, , Watford, . This company's SIC code is 74990 - Non-trading company.
Name | : | BAYNES GROUP LIMITED |
---|---|---|
Company Number | : | 10460525 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 2016 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Bowring Green, Watford, England, WD19 6UP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Barn, 16 Nascot Place, Watford, England, WD17 4QT | Director | 07 February 2022 | Active |
Flat 18, 125 Old Watford Road, Bricket Wood, St. Albans, United Kingdom, AL2 3FB | Director | 03 November 2016 | Active |
18, Hamilton Road, Watford, England, WD19 7BS | Director | 01 November 2017 | Active |
The Barn, 16 Nascot Place, Watford, England, WD17 4QT | Director | 14 January 2020 | Active |
The Barn, 16 Nascot Place, Watford, England, WD17 4QT | Director | 26 January 2022 | Active |
The Barn, 16 Nascot Place, Watford, England, WD17 4QT | Director | 11 January 2022 | Active |
Woodend, Oaks Path, Watford, England, WD25 9NA | Director | 14 February 2017 | Active |
Robert Brett Bell | ||
Notified on | : | 07 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | American |
Country of residence | : | England |
Address | : | The Barn, 16 Nascot Place, Watford, England, WD17 4QT |
Nature of control | : |
|
Susan Catherine Sachdev | ||
Notified on | : | 26 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Barn, 16 Nascot Place, Watford, England, WD17 4QT |
Nature of control | : |
|
Riannon Mary Sachdev-Scanlon | ||
Notified on | : | 11 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Barn, 16 Nascot Place, Watford, England, WD17 4QT |
Nature of control | : |
|
Adelle O'Leary | ||
Notified on | : | 14 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Barn, 16 Nascot Place, Watford, England, WD17 4QT |
Nature of control | : |
|
Lucille Jane Angela Nesbitt-Comaskey | ||
Notified on | : | 02 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Hamilton Road, Watford, England, WD19 7BS |
Nature of control | : |
|
Robert Brett Bell | ||
Notified on | : | 28 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Woodend, Oaks Path, Watford, England, WD25 9NA |
Nature of control | : |
|
Lucille Jane Angela Nesbitt-Comaskey | ||
Notified on | : | 29 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Woodend, Oaks Path, Watford, England, WD25 9NA |
Nature of control | : |
|
Tristan David Jimenez | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1995 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Woodend, Oaks Path, Watford, England, WD25 9NA |
Nature of control | : |
|
Calvin Michael Russell | ||
Notified on | : | 10 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1986 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Woodend, Oaks Path, Watford, England, WD25 9NA |
Nature of control | : |
|
Mrs Nicola Josephine Barton | ||
Notified on | : | 03 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Bridge Road, London, England, NW10 9BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-04 | Gazette | Gazette dissolved compulsory. | Download |
2022-07-19 | Gazette | Gazette notice compulsory. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-11 | Officers | Appoint person director company with name date. | Download |
2022-01-11 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-11 | Address | Change registered office address company with date old address new address. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Address | Change registered office address company with date old address new address. | Download |
2020-09-11 | Address | Change registered office address company with date old address new address. | Download |
2020-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-03 | Address | Move registers to sail company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.