HERRING BAKER HARRIS EAST ANGLIA LTD - ALTRINCHAM


Company Profile Company Filings

Overview

HERRING BAKER HARRIS EAST ANGLIA LTD is a Private Limited Company from ALTRINCHAM and has the status: Active.
HERRING BAKER HARRIS EAST ANGLIA LTD was incorporated 35 years ago on 22/02/1989 and has the registered number: 02350967. The accounts status is DORMANT and accounts are next due on 30/09/2024.

HERRING BAKER HARRIS EAST ANGLIA LTD - ALTRINCHAM

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

3RD FLOOR
ALTRINCHAM
CHESHIRE
WA14 2DT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/08/2023 31/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2014-03-19 CURRENT
RICHARD TWIGG Feb 1965 British Director 2021-11-30 CURRENT
MR TONY JACK MUMMERY Jul 1953 British Secretary RESIGNED
MR IAN ROBERT PURSER Mar 1951 British Director 2004-07-15 UNTIL 2007-07-20 RESIGNED
MR RICHARD JOHN PIPER Jun 1952 British Director 2000-03-22 UNTIL 2002-10-01 RESIGNED
NICHOLAS ANTHONY STANHOPE OWEN Apr 1940 British Director 1993-03-31 UNTIL 2000-03-22 RESIGNED
MR MARK ANTHONY RIGBY Oct 1960 British Director 2007-07-20 UNTIL 2008-12-23 RESIGNED
MR GARETH RHYS WILLIAMS Secretary 2013-10-16 UNTIL 2021-11-30 RESIGNED
MR RICHARD WEBSTER British Secretary 2002-11-04 UNTIL 2007-07-20 RESIGNED
MR MARK ANTHONY RIGBY Oct 1960 British Secretary 2007-07-20 UNTIL 2007-12-13 RESIGNED
MR RICHARD GEORGE PAVITT British Secretary 1996-04-02 UNTIL 1999-12-13 RESIGNED
MR MARK BENNETT ROBINSON Jun 1959 Director RESIGNED
MISS AMANDA JANE EMILIA MASSIE Feb 1970 British Secretary 1999-08-19 UNTIL 2004-09-15 RESIGNED
ANN VIOLA JAMES British Secretary 1996-03-27 UNTIL 1996-04-02 RESIGNED
VICTORIA ELIZABETH HAMES Oct 1971 British Secretary 2004-09-15 UNTIL 2005-01-03 RESIGNED
STEPHEN GAASTRA May 1958 British Secretary 2007-12-13 UNTIL 2013-10-16 RESIGNED
PHILIP STEPHEN JAMES DAVIS British Secretary 2005-05-09 UNTIL 2007-07-20 RESIGNED
KATIE CHARMIAN DAVID Secretary 2002-03-28 UNTIL 2002-11-04 RESIGNED
RICHARD HOWARTH TOMALIN Dec 1944 British Secretary 2000-03-22 UNTIL 2002-03-28 RESIGNED
ROBERT JAMES MACLEOD May 1964 British Director 2003-10-10 UNTIL 2007-07-20 RESIGNED
DOCTOR STEPHEN ROBERT BILLINGHAM May 1958 British Director 2003-10-10 UNTIL 2004-08-24 RESIGNED
JOHN BRUCE BROWN Jun 1944 British Director 2007-07-20 UNTIL 2008-06-05 RESIGNED
DOMINIC CONNOLLEY Jun 1965 British Director 2002-03-28 UNTIL 2003-09-30 RESIGNED
PETER EDMUND THOMSON FARRINGTON Jul 1942 British Director RESIGNED
TIMOTHY STUART GILL Mar 1954 British Director 2002-10-01 UNTIL 2003-12-23 RESIGNED
MR ALUN HUGHES GRIFFITHS Jun 1954 British Director 2004-01-01 UNTIL 2007-07-20 RESIGNED
MR PHILIP GEOFFREY LEWIS Jun 1923 British Director 2009-01-15 UNTIL 2010-03-03 RESIGNED
RICHARD CHARLES LONG Mar 1950 British Director 2002-10-01 UNTIL 2003-09-30 RESIGNED
MR. GARETH RHYS WILLIAMS Feb 1964 British Director 2014-03-19 UNTIL 2021-11-30 RESIGNED
MISS AMANDA JANE EMILIA MASSIE Feb 1970 British Director 2000-03-22 UNTIL 2003-10-10 RESIGNED
STEPHEN GAASTRA May 1958 British Director 2007-12-13 UNTIL 2014-03-31 RESIGNED
EZRA MEYER SOLOMON NAHOME Mar 1964 British Director 2007-07-20 UNTIL 2018-10-23 RESIGNED
MR JAMES CONSTANTINE STUART MCCLEAN Aug 1959 British Director 2005-11-18 UNTIL 2006-03-24 RESIGNED
RICHARD HOWARTH TOMALIN Dec 1944 British Director 2000-03-22 UNTIL 2002-03-28 RESIGNED
MR RICHARD MARTIN SURGETT Jan 1963 British Director 2010-08-13 UNTIL 2013-10-14 RESIGNED
MICHAEL ARTHUR SUMPSTER May 1949 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Lambert Smith Hampton Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BALFOUR BEATTY INFRASTRUCTURE INVESTMENTS LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 70100 - Activities of head offices
ATKINSRÉALIS UK LIMITED SURREY Active FULL 70229 - Management consultancy activities other than financial management
ATKINSRÉALIS CONSULTANTS LIMITED EPSOM Active DORMANT 99999 - Dormant Company
ATKINS PLANNING & MANAGEMENT CONSULTANTS LIMITED EPSOM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
ATMOS LIMITED EPSOM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
ATKINSRÉALIS RAIL LIMITED EPSOM Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
BALFOUR BEATTY OVERSEAS INVESTMENTS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
ARMPLEDGE LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
BAKER HARRIS SAUNDERS GROUP LIMITED ALTRINCHAM Active DORMANT 74990 - Non-trading company
ASSOCIATED EMPLOYERS LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 78300 - Human resources provision and management of human resources functions
ATKINS INVESTMENTS LIMITED EPSOM Dissolved... FULL 82990 - Other business support service activities n.e.c.
ATKINSRÉALIS ATK INVESTMENTS LIMITED EPSOM Active FULL 82990 - Other business support service activities n.e.c.
ATKINS (US) SURREY Dissolved... DORMANT 74990 - Non-trading company
BRITISH ENERGY DIRECT LIMITED GLOUCESTER Dissolved... FULL 27120 - Manufacture of electricity distribution and control apparatus
BRITISH ENERGY GENERATION (UK) LIMITED EAST KILBRIDE Dissolved... FULL 70100 - Activities of head offices
BRITISH ENERGY INTERNATIONAL HOLDINGS LIMITED EAST KILBRIDE Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
BRITISH ENERGY LIMITED GLASGOW SCOTLAND Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
BRITISH ENERGY INVESTMENT LIMITED EAST KILBRIDE Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
BRITISH ENERGY FINANCE LIMITED EAST KILBRIDE Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
BRITISH ENERGY BOND FINANCE LIMITED EAST KILBRIDE Dissolved... FULL 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MICROSTAR UK HOLDCO LIMITED ALTRINCHAM UNITED KINGDOM Active FULL 74990 - Non-trading company
HGG CONSULTING LIMITED ALTRINCHAM UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
NMLH LIMITED ALTRINCHAM ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ASCEND GENE AND CELL THERAPIES LTD ALTRINCHAM UNITED KINGDOM Active SMALL 21200 - Manufacture of pharmaceutical preparations
CATALIO CAPITAL UK LTD. ALTRINCHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 66300 - Fund management activities
PAXFUL UK LTD ALTRINCHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
MCL RESIDENTIAL 2 LIMITED ALTRINCHAM UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
EXPRESSIONEDITS LTD ALTRINCHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
STATLAB MEDICAL PRODUCTS HOLDINGS UK LIMITED ALTRINCHAM UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
LIGHTSTONE OSWESTRY LLP ALTRINCHAM UNITED KINGDOM Active MICRO ENTITY None Supplied