BATCH LIMITED

6 Bell Yard, London, WC2A 2JR
StatusACTIVE
Company No.03743992
CategoryPrivate Limited Company
Incorporated30 Mar 1999
Age25 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

BATCH LIMITED is an active private limited company with number 03743992. It was incorporated 25 years, 2 months, 3 days ago, on 30 March 1999. The company address is 6 Bell Yard, London, WC2A 2JR.



People

KAY, Maggie

Secretary

ACTIVE

Assigned on 31 Jan 2018

Current time on role 6 years, 4 months, 2 days

BOTTOMLEY, Nic

Director

Bookseller

ACTIVE

Assigned on 24 Jun 2020

Current time on role 3 years, 11 months, 8 days

CARLILE, Isobel Jane

Director

Managing Director

ACTIVE

Assigned on 14 Oct 2022

Current time on role 1 year, 7 months, 19 days

GOODSON, Philip Steven

Director

Finance Director

ACTIVE

Assigned on 10 Oct 2023

Current time on role 7 months, 23 days

GRIFFIN, Melanie

Director

Bookshop Owner

ACTIVE

Assigned on 21 Sep 2016

Current time on role 7 years, 8 months, 11 days

HUTCHINGS, Andrew

Director

Non-Executive Director - Chairman

ACTIVE

Assigned on 16 Nov 2005

Current time on role 18 years, 6 months, 16 days

JAMES, Colin

Director

Non-Executive Director

ACTIVE

Assigned on 27 Sep 2023

Current time on role 8 months, 5 days

LORIMER, Alan Gordon

Director

Director

ACTIVE

Assigned on 27 Nov 2002

Current time on role 21 years, 6 months, 5 days

O'REILLY, Sheila Marie

Director

Business Consultant

ACTIVE

Assigned on 02 Mar 2016

Current time on role 8 years, 3 months

TANNER, Peter Fraser

Director

Managing Director

ACTIVE

Assigned on 02 Oct 2000

Current time on role 23 years, 8 months

MATHEWS, Stuart Thomas

Secretary

Company Director

RESIGNED

Assigned on 01 Jun 1999

Resigned on 26 Sep 2001

Time on role 2 years, 3 months, 25 days

PARKE, John Patrick

Secretary

Administrator

RESIGNED

Assigned on 26 Sep 2001

Resigned on 30 Jun 2009

Time on role 7 years, 9 months, 4 days

PINDER, Alison Mary

Secretary

RESIGNED

Assigned on 30 Jun 2009

Resigned on 31 Jan 2018

Time on role 8 years, 7 months, 1 day

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 30 Mar 1999

Resigned on 01 Jun 1999

Time on role 2 months, 2 days

BARKER, Richard William

Director

Retail Book Seller

RESIGNED

Assigned on 01 Jun 1999

Resigned on 23 Sep 2002

Time on role 3 years, 3 months, 22 days

CATTON, Thomas Charles

Director

Finance Director

RESIGNED

Assigned on 07 Jul 2010

Resigned on 10 Oct 2023

Time on role 13 years, 3 months, 3 days

CATTON, Thomas Charles

Director

Finance Director

RESIGNED

Assigned on 07 Jul 2010

Resigned on 02 Dec 2010

Time on role 4 months, 26 days

DANIELS, Martyn

Director

Consultant

RESIGNED

Assigned on 30 Jul 2003

Resigned on 27 Sep 2006

Time on role 3 years, 1 month, 28 days

DAVIES, Sydney Richard

Director

Manager

RESIGNED

Assigned on 02 Oct 2000

Resigned on 17 Sep 2015

Time on role 14 years, 11 months, 15 days

GODFRAY, Timothy Edmund

Director

Chief Executive

RESIGNED

Assigned on 01 Jun 1999

Resigned on 31 Oct 2019

Time on role 20 years, 4 months, 30 days

HARDINGE, Julian Alexander, Lord

Director

Book Seller

RESIGNED

Assigned on 01 Jun 1999

Resigned on 22 Nov 2006

Time on role 7 years, 5 months, 21 days

JINKS, Alison Elizabeth

Director

Bookseller

RESIGNED

Assigned on 05 Oct 2011

Resigned on 18 Jun 2014

Time on role 2 years, 8 months, 13 days

JOHNSON, Michael Alban

Director

Consultant

RESIGNED

Assigned on 02 Oct 2000

Resigned on 13 Aug 2001

Time on role 10 months, 11 days

MATHEWS, Stuart Thomas

Director

Company Director

RESIGNED

Assigned on 01 Jun 1999

Resigned on 30 Jul 2010

Time on role 11 years, 1 month, 29 days

MONK, John Richard

Director

Bookseller

RESIGNED

Assigned on 28 Nov 2001

Resigned on 11 Nov 2002

Time on role 11 months, 13 days

SAMUEL, William Edgar Foyle

Director

Bookseller

RESIGNED

Assigned on 27 Sep 2006

Resigned on 30 Apr 2024

Time on role 17 years, 7 months, 3 days

STREETER, Jane

Director

Bookseller

RESIGNED

Assigned on 03 Oct 2012

Resigned on 07 Oct 2013

Time on role 1 year, 4 days

TRIGG, Timothy Jon

Director

Chartered Accountant

RESIGNED

Assigned on 20 Oct 2004

Resigned on 16 Jun 2010

Time on role 5 years, 7 months, 27 days

TURNER, Richard

Director

Business Development Director

RESIGNED

Assigned on 26 Jan 2005

Resigned on 16 Nov 2005

Time on role 9 months, 21 days

WICKS, Philip David

Director

Bookseller

RESIGNED

Assigned on 16 May 2006

Resigned on 03 Sep 2009

Time on role 3 years, 3 months, 18 days

WOODHAM, Roger Ernest

Director

Publishing Executive Retired

RESIGNED

Assigned on 30 Jul 2003

Resigned on 20 Sep 2017

Time on role 14 years, 1 month, 21 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Mar 1999

Resigned on 01 Jun 1999

Time on role 2 months, 2 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Mar 1999

Resigned on 01 Jun 1999

Time on role 2 months, 2 days


Some Companies

CARNATION DEVELOPMENT LP

41 DUKE STREET,EDINBURGH,EH6 8HH

Number:SL019256
Status:ACTIVE
Category:Limited Partnership

P.R. SALONS LIMITED

7 NORTH STREET,TYNE WEAR,NE1 8DF

Number:05549239
Status:ACTIVE
Category:Private Limited Company

PAT FUEL LTD

31 TEE TONG ROAD,RUGBY,CV23 9DD

Number:09142363
Status:ACTIVE
Category:Private Limited Company

SHAKA BARS LTD

FLAT 11 HADDEN-COSTELLO HOUSE,LEICESTER,LE2 8AR

Number:11498261
Status:ACTIVE
Category:Private Limited Company

TFC PIZZA (LONG BENTON) LTD

UNIT 24 F NORTH TYNE INDUSTRIAL ESTATE WHITLEY ROAD,NEWCASTLE UPON TYNE,NE12 9SZ

Number:11199256
Status:ACTIVE
Category:Private Limited Company

THE INSTITUTION OF ANALYSTS & PROGRAMMERS

BOUNDARY HOUSE SUITE 307,LONDON,W7 2QE

Number:02754293
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source