BASE79 LIMITED

2 Stephen Streen, London, W1T 1AN, England
StatusACTIVE
Company No.06296106
CategoryPrivate Limited Company
Incorporated28 Jun 2007
Age16 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

BASE79 LIMITED is an active private limited company with number 06296106. It was incorporated 16 years, 11 months, 17 days ago, on 28 June 2007. The company address is 2 Stephen Streen, London, W1T 1AN, England.



People

NORRIDGE, Philippa Kate

Secretary

ACTIVE

Assigned on 04 Sep 2020

Current time on role 3 years, 9 months, 11 days

GREEN, Oliver Charles

Director

Managing Director

ACTIVE

Assigned on 29 Jun 2020

Current time on role 3 years, 11 months, 16 days

NORRIDGE, Philippa Kate

Director

Accountant

ACTIVE

Assigned on 04 Sep 2020

Current time on role 3 years, 9 months, 11 days

CRANLEY, Gerard

Secretary

RESIGNED

Assigned on 01 Aug 2014

Resigned on 09 Sep 2015

Time on role 1 year, 1 month, 8 days

DAVIDS, Alex

Secretary

RESIGNED

Assigned on 20 May 2016

Resigned on 16 Apr 2019

Time on role 2 years, 10 months, 27 days

DEELEY, Kevin

Secretary

RESIGNED

Assigned on 08 Mar 2011

Resigned on 01 Aug 2014

Time on role 3 years, 4 months, 24 days

DORE, Niall Martin

Secretary

RESIGNED

Assigned on 09 Sep 2015

Resigned on 20 May 2016

Time on role 8 months, 11 days

JASSAL, Vishal

Secretary

RESIGNED

Assigned on 29 Apr 2019

Resigned on 04 Sep 2020

Time on role 1 year, 4 months, 5 days

MACKENZIE, Ashley Calder

Secretary

Director

RESIGNED

Assigned on 28 Jun 2007

Resigned on 25 Nov 2008

Time on role 1 year, 4 months, 27 days

MANSELL, Richard Charles

Secretary

Director

RESIGNED

Assigned on 25 Nov 2008

Resigned on 08 Mar 2011

Time on role 2 years, 3 months, 13 days

FORM 10 SECRETARIES FD LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Jun 2007

Resigned on 29 Jun 2007

Time on role 1 day

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 Sep 2015

Resigned on 29 Oct 2019

Time on role 4 years, 1 month, 20 days

OHS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 Aug 2011

Resigned on 01 Aug 2014

Time on role 2 years, 11 months, 23 days

BAZALGETTE, Peter Lytton, Sir

Director

None

RESIGNED

Assigned on 01 Dec 2008

Resigned on 18 Jan 2013

Time on role 4 years, 1 month, 17 days

BERGSMAN, Jason Ashley

Director

Media Executive

RESIGNED

Assigned on 11 Jun 2013

Resigned on 01 Aug 2014

Time on role 1 year, 1 month, 21 days

BROUGHTON, Michael Charles

Director

Company Director

RESIGNED

Assigned on 06 Feb 2015

Resigned on 16 Nov 2015

Time on role 9 months, 10 days

BURNS, Kate Maria

Director

Director

RESIGNED

Assigned on 03 Apr 2019

Resigned on 11 Jun 2020

Time on role 1 year, 2 months, 8 days

CAMPBELL-WHITE, Paul Alexander

Director

Director

RESIGNED

Assigned on 01 Nov 2017

Resigned on 04 Feb 2020

Time on role 2 years, 3 months, 3 days

DE BEER, Charl Arno

Director

Director

RESIGNED

Assigned on 01 Aug 2014

Resigned on 05 Jan 2015

Time on role 5 months, 4 days

DEELEY, Kevin

Director

Chartered Accountant

RESIGNED

Assigned on 20 May 2016

Resigned on 15 Sep 2017

Time on role 1 year, 3 months, 26 days

DEELEY, Kevin

Director

Chartered Accountant

RESIGNED

Assigned on 08 Mar 2011

Resigned on 01 Dec 2014

Time on role 3 years, 8 months, 24 days

DILNOTT COOPER, Rupert Michael Walter James

Director

None

RESIGNED

Assigned on 01 Dec 2008

Resigned on 16 Oct 2012

Time on role 3 years, 10 months, 15 days

DORE, Niall Martin

Director

Chief Finance Officer

RESIGNED

Assigned on 22 Apr 2015

Resigned on 20 May 2016

Time on role 1 year, 28 days

DORÉE, Tracy Louisa

Director

Venture Capitalist

RESIGNED

Assigned on 10 Mar 2010

Resigned on 10 Nov 2011

Time on role 1 year, 8 months

HUNGATE, Claire Elizabeth

Director

Director And Ceo

RESIGNED

Assigned on 20 Sep 2017

Resigned on 03 Apr 2019

Time on role 1 year, 6 months, 13 days

JACOBS, Jesse

Director

Media Executive

RESIGNED

Assigned on 13 Nov 2012

Resigned on 31 May 2013

Time on role 6 months, 18 days

JASSAL, Vishal

Director

Lawyer

RESIGNED

Assigned on 27 Feb 2020

Resigned on 04 Sep 2020

Time on role 6 months, 6 days

KRAFFT, Kay Christian

Director

Managing Director

RESIGNED

Assigned on 15 Jan 2013

Resigned on 01 Aug 2014

Time on role 1 year, 6 months, 17 days

MACKENZIE, Amanda Liese

Director

Director

RESIGNED

Assigned on 28 Jun 2007

Resigned on 25 Apr 2008

Time on role 9 months, 27 days

MACKENZIE, Ashley Calder

Director

Director

RESIGNED

Assigned on 25 Aug 2016

Resigned on 19 Sep 2017

Time on role 1 year, 25 days

MACKENZIE, Ashley Calder

Director

Director

RESIGNED

Assigned on 28 Jun 2007

Resigned on 01 Aug 2014

Time on role 7 years, 1 month, 4 days

MACKENZIE, Kelvin Calder

Director

Journalist

RESIGNED

Assigned on 21 Sep 2007

Resigned on 15 Jan 2013

Time on role 5 years, 3 months, 24 days

MANSELL, Richard Charles

Director

Director

RESIGNED

Assigned on 18 Sep 2007

Resigned on 17 Nov 2014

Time on role 7 years, 1 month, 29 days

MUIRHEAD, Charles Stacy

Director

Director

RESIGNED

Assigned on 01 Aug 2014

Resigned on 01 Aug 2014

Time on role

MUIRHEAD, Charles Stacy

Director

Director

RESIGNED

Assigned on 01 Aug 2014

Resigned on 04 Feb 2016

Time on role 1 year, 6 months, 3 days

STIRLING, Rory John

Director

Venture Capital

RESIGNED

Assigned on 13 Nov 2012

Resigned on 01 Aug 2014

Time on role 1 year, 8 months, 19 days

WALKER, Patrick

Director

Director

RESIGNED

Assigned on 02 Nov 2009

Resigned on 15 Jun 2016

Time on role 6 years, 7 months, 13 days

FORM 10 DIRECTORS FD LTD

Corporate-nominee-director

RESIGNED

Assigned on 28 Jun 2007

Resigned on 29 Jun 2007

Time on role 1 day


Some Companies

BOLDLIGHT LIMITED

SUITE F12, BEDFORD I-LAB STANNARD WAY,BEDFORD,MK44 3RZ

Number:08434791
Status:ACTIVE
Category:Private Limited Company

C.F. GILL& SON LIMITED

THE YARD,PETERBOROUGH,PE1 4DN

Number:00717722
Status:ACTIVE
Category:Private Limited Company

FLASH PHOTODIGITAL LIMITED

UNIT 20, THE SHAFTESBURY CENTRE,LONDON,W10 6BN

Number:06588887
Status:ACTIVE
Category:Private Limited Company

PLASTIL (UK) LTD.

STAFFORD PARK 4,SHROPSHIRE,TF3 3BA

Number:02546345
Status:ACTIVE
Category:Private Limited Company

RAINEY & BEST BELFAST LLP

64 DONEGALL PASS,,BT7 1BU

Number:NC000190
Status:ACTIVE
Category:Limited Liability Partnership

RARE & FINE CARS LIMITED

160 NEW KINGS ROAD,LONDON,SW6 4LZ

Number:07930021
Status:ACTIVE
Category:Private Limited Company

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