BASEPOINT DEVELOPMENTS LIMITED - LONDON
Company Profile | Company Filings |
Overview
BASEPOINT DEVELOPMENTS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
BASEPOINT DEVELOPMENTS LIMITED was incorporated 21 years ago on 18/02/2003 and has the registered number: 04668825. The accounts status is DORMANT.
BASEPOINT DEVELOPMENTS LIMITED was incorporated 21 years ago on 18/02/2003 and has the registered number: 04668825. The accounts status is DORMANT.
BASEPOINT DEVELOPMENTS LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
6TH FLOOR,
LONDON
W2 6BD
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/10/2022 | 14/11/2023 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD MORRIS | May 1975 | British | Director | 2017-05-24 | CURRENT |
MR PETER DAVID EDWARD GIBSON | Feb 1973 | British | Director | 2017-05-24 UNTIL 2019-10-28 | RESIGNED |
TIMOTHY DAVID BOAKES | Jun 1946 | British | Secretary | 2003-02-18 UNTIL 2007-12-31 | RESIGNED |
SIMON LOH | Sep 1983 | British | Director | 2020-02-06 UNTIL 2023-05-12 | RESIGNED |
GUY NICHOLAS GREGORY SMITH | Feb 1956 | British | Director | 2003-04-14 UNTIL 2007-03-12 | RESIGNED |
MR STEPHEN JAMES WETHERALL | Oct 1976 | British | Director | 2017-05-24 UNTIL 2020-12-09 | RESIGNED |
MR JAMES MICHAEL KERR | Jul 1968 | British | Secretary | 2007-12-31 UNTIL 2017-05-24 | RESIGNED |
MR PHILIP ADRIAN STANSFIELD | Jan 1955 | British | Director | 2003-04-14 UNTIL 2009-11-27 | RESIGNED |
DENIS NEWMAN TAYLOR | Jun 1953 | British | Director | 2007-12-31 UNTIL 2017-05-24 | RESIGNED |
BOURSE NOMINEES LIMITED | Corporate Nominee Director | 2003-02-18 UNTIL 2003-02-18 | RESIGNED | ||
MR NEIL MCINTYRE | Mar 1969 | British | Director | 2017-05-24 UNTIL 2020-01-20 | RESIGNED |
MR NICOLAS HICKS | Dec 1968 | British | Director | 2012-10-03 UNTIL 2013-06-06 | RESIGNED |
MR ROBERT JOHN CLEAVER | Dec 1951 | British | Director | 2003-02-18 UNTIL 2006-07-04 | RESIGNED |
MR COLIN JOHN CLARKSON | Nov 1950 | British | Director | 2013-08-27 UNTIL 2017-05-24 | RESIGNED |
TIMOTHY DAVID BOAKES | Jun 1946 | British | Director | 2003-02-18 UNTIL 2007-12-31 | RESIGNED |
BRISTOL LEGAL SERVICES LIMITED | Corporate Nominee Secretary | 2003-02-18 UNTIL 2003-02-18 | RESIGNED | ||
MR BRIAN WILLIAM ANDREWS | Jan 1959 | British | Director | 2013-08-27 UNTIL 2017-05-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Basepoint Limited | 2017-05-24 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
The Act Foundation | 2017-02-18 - 2017-05-24 | Windsor |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Voting rights 75 to 100 percent as firm Right to appoint and remove directors |