BAKER & TAYLOR UK INVESTMENTS LIMITED - PETERBOROUGH
Company Profile | Company Filings |
Overview
BAKER & TAYLOR UK INVESTMENTS LIMITED is a Private Limited Company from PETERBOROUGH ENGLAND and has the status: Active.
BAKER & TAYLOR UK INVESTMENTS LIMITED was incorporated 17 years ago on 15/03/2007 and has the registered number: 06162912. The accounts status is FULL and accounts are next due on 31/03/2024.
BAKER & TAYLOR UK INVESTMENTS LIMITED was incorporated 17 years ago on 15/03/2007 and has the registered number: 06162912. The accounts status is FULL and accounts are next due on 31/03/2024.
BAKER & TAYLOR UK INVESTMENTS LIMITED - PETERBOROUGH
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
BUCKLES SOLICITORS LLP GRANT HOUSE
PETERBOROUGH
PE1 1NG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2023 | 14/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR AMANDEEP KOCHAR | Sep 1982 | Indian | Director | 2022-05-26 | CURRENT |
BRADLEY LUCAS | Sep 1967 | American | Director | 2023-02-12 | CURRENT |
MR STUART JAMES BILTCLIFFE | Secretary | 2015-03-30 UNTIL 2019-01-31 | RESIGNED | ||
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 2007-03-15 UNTIL 2007-03-15 | RESIGNED | ||
MR BRIAN FREDERICK ANDERSON | Secretary | 2019-03-21 UNTIL 2022-05-27 | RESIGNED | ||
GARY MARCINE SHIRK | Apr 1946 | Secretary | 2007-03-15 UNTIL 2007-03-30 | RESIGNED | |
GARY MARCINE SHIRK | Apr 1946 | Director | 2007-03-15 UNTIL 2007-03-30 | RESIGNED | |
YANKEE BOOK PEDDLER LIMITED | Corporate Director | 2007-03-15 UNTIL 2023-02-13 | RESIGNED | ||
MR PETER ALAN GEOBEY | Feb 1972 | British | Secretary | 2008-09-03 UNTIL 2010-02-26 | RESIGNED |
JAMES CARROLL MELTON | Feb 1960 | United States | Director | 2007-03-15 UNTIL 2008-09-03 | RESIGNED |
MR GARETH DAVID POWELL | Dec 1965 | British | Director | 2008-09-03 UNTIL 2022-05-26 | RESIGNED |
MR JEFFREY SCOTT LEONARD | Jul 1967 | United States | Director | 2008-09-03 UNTIL 2015-03-13 | RESIGNED |
RICHARDS WILLIS | Aug 1960 | Usa | Director | 2007-03-15 UNTIL 2008-01-04 | RESIGNED |
MARSHALL A WIGHT | Jun 1951 | United States | Director | 2007-03-30 UNTIL 2015-03-13 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2007-03-15 UNTIL 2007-03-15 | RESIGNED | ||
MS CARRIE WARREN | Apr 1973 | American | Director | 2022-05-20 UNTIL 2023-02-13 | RESIGNED |
MR THOMAS IRVIN MORGAN | Dec 1953 | United States | Director | 2008-09-03 UNTIL 2013-03-20 | RESIGNED |
MR GARETH DAVID POWELL | Secretary | 2014-11-14 UNTIL 2015-03-30 | RESIGNED | ||
JAMES CARROLL MELTON | Feb 1960 | United States | Secretary | 2007-03-30 UNTIL 2008-09-03 | RESIGNED |
MR DANIEL HAMILTON JENNINGS | Secretary | 2010-02-26 UNTIL 2014-05-21 | RESIGNED | ||
MR GARETH EDWARD HAMILTON | Secretary | 2014-05-21 UNTIL 2014-11-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Follett Corporation | 2016-04-15 - 2021-11-03 | Chicago | Significant influence or control | |
Yankee Book Peddler Limited | 2016-04-15 | Bicester | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-12-12 | 30-06-2022 | 3,879 equity |