London
SW1E 6SQ
Director Name | Mrs Sarah Louise Kenny |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(32 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Part Level 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Ms Susan Mary Mackenzie |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2020(35 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Part Level 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Michael Andrew Dewhirst |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Part Level 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Gavin Fenton Hill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2023(38 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Part Level 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Ian Paul Tyler |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(38 years, 2 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Part Level 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Gareth William Taylor |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(38 years, 3 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Part Level 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Dr Jack Birks |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 March 1995) |
Role | Chairman |
Correspondence Address | High Silver High Street Holt Norfolk NR25 6BN |
Director Name | Mr Oscar Roith |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 11 April 2002) |
Role | Chartered Engineer |
Correspondence Address | 20 Wray Mills House Wray Mill Park,Batts Hill Reigate Surrey Rh2 Olq |
Director Name | Ralph Nicholas Quartano |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British Greek |
Status | Resigned |
Appointed | 29 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 March 1997) |
Role | Chairman & Dir |
Correspondence Address | 20 Oakcroft Road London SE13 7ED |
Director Name | Mr Dennis Jeffrey |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 28 May 1992) |
Role | Company Director |
Correspondence Address | 3708 Fort Worth Avenue Alexandria V A 22304 Foreign |
Director Name | David Goodrich |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 October 2005) |
Role | Chairman & Dir |
Correspondence Address | Dunelm House St Marys Road South Ascot Slough Berkshire SL5 9AX |
Director Name | Mr Peter Arthur Cox |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 March 1993) |
Role | Consulting Engineer |
Correspondence Address | "Beechcroft" 18 Ransmore Avenue Croydon Surrey CR0 5QA |
Director Name | William Ferguson |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 March 1999) |
Role | Shipbuilder |
Correspondence Address | 2 Conniscliffe Road Hexham Northumberland NE46 2LW |
Director Name | Geoffrey Herbert Fuller |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | "Casa Feliz" Weston Park Bath Avon BA1 4AZ |
Director Name | Peter Maurice Fraenkel |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 March 1996) |
Role | Consulting Engineer |
Correspondence Address | Little Paddock Rockfield Road Oxted Surrey RH8 0EL |
Secretary Name | Mr Geoffrey Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 07 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goodrich House 1 Waldegrave Road Teddington Middlesex TW11 8LZ |
Director Name | Sir Gordon Higginson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1997) |
Role | Vice-Chancellor |
Correspondence Address | 61 Albany Court Westwood Road Southampton Hampshire SO17 1LA |
Director Name | Mr Brian Andrew Smouha |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 May 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 97 West Eaton Place Mews London SW1X 8LY |
Director Name | Dr Bruce Gordon Smith |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 March 1999) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 11 Oxdowne Close Cobham Surrey KT11 2SZ |
Director Name | Dr Neil Earl Cross |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(12 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | Alliance House 2 Heath Road Weybridge Surrey KT13 8AP |
Director Name | John Paul Gallagher |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 1998(13 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 55 Dukes Ridge Crowthorne Berkshire RG45 6NS |
Director Name | Mr Andrew Peter Docherty |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 January 2008) |
Role | Company Director |
Correspondence Address | 282 Fernhill Road Cove Farnborough Hampshire GU14 9EE |
Director Name | Charles Valentine Betts |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(16 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 January 2012) |
Role | Retired Civil Servant |
Correspondence Address | Goodrich House 1 Waldegrave Road Teddington Middlesex TW11 8LZ |
Director Name | Mr David Keith McSweeney |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(16 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 19 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor, 1 Park Road Teddington London TW11 0AP |
Director Name | Mr Peter Douglas French |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(16 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Goodrich House 1 Waldegrave Road Teddington Middlesex TW11 8LZ |
Director Name | John Paul Gallagher |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2003(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 May 2007) |
Role | Engineer Manager |
Correspondence Address | 2728 Welcome Drive Falls Church Virginia 22046 Irish |
Director Name | Mr Ian Robert Davies |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(21 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 December 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Goodrich House 1 Waldegrave Road Teddington Middlesex TW11 8LZ |
Director Name | Mrs Frances Anne Heaton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 2014) |
Role | Non Executive Director |
Correspondence Address | Temple Court 11 Queen Victoria Street London EC4N 4TP |
Director Name | Mr Minoo Homi Patel |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(25 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 30 September 2019) |
Role | Professor Of Mechanical Engineering |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor, 1 Park Road Teddington London TW11 0AP |
Director Name | Mrs Wendy Jacqueline Barnes |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(28 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 11 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor, 1 Park Road Teddington London TW11 0AP |
Director Name | Mr Jan Marceli Kopernicki |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(28 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Goodrich House 1 Waldegrave Road Teddington Middlesex TW11 8LZ |
Director Name | Mr Charles Max Packshaw |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(29 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor, 1 Park Road Teddington London TW11 0AP |
Director Name | Sir John Antony Hood |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 October 2015(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2019) |
Role | Chairman & Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor, 1 Park Road Teddington London TW11 0AP |
Director Name | Mr Richard John Adam |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(32 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Goodrich House 1 Waldegrave Road Teddington Middlesex TW11 8LZ |
Website | bmt.org |
---|---|
Telephone | 020 89435544 |
Telephone region | London |
Registered Address | Part Level 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £171,442,000 |
Net Worth | £31,059,000 |
Cash | £22,931,000 |
Current Liabilities | £47,756,000 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
31 October 2001 | Delivered on: 14 November 2001 Satisfied on: 9 January 2004 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that the total sum recoverable under the charge shall not exceed ten million united states dollars in addition to such further sum for interest thereon and other banking charges in respect thereof and costs and expenses as shall accrue due to the bank within six months before at any time after the date of demand by the bank upon the company for payment. Particulars: The stocks shares bonds debentures or other securities deposited with or transferred to the bank or trustees for or nominees of the bank as specified in the schedule attached to the form 395. Fully Satisfied |
---|---|
23 March 1998 | Delivered on: 8 April 1998 Satisfied on: 15 February 2003 Persons entitled: Peer Investments Limited Classification: Rent deposit deed Secured details: £13,250.00 due or to become due from the company to the chargee. Particulars: The sum of £13,250 plus interest. Fully Satisfied |
20 February 1987 | Delivered on: 3 March 1987 Persons entitled: Dr R Standing Dr G Birks D Goodrich Esq Classification: Deed of charge Secured details: Any redundancy payments which the company may become liable to pay to all or any of the beneficiaries as defined the deed. Particulars: First fixed charge and, to the extent that such first fixed charge does not operate as a fixed charge, a first floating charge over those particulars as detailed an doc M395. (See doc M395 for full details). Outstanding |
27 October 2020 | Director's details changed for Mrs Sarah Louise Kenny on 27 October 2020 (2 pages) |
---|---|
5 August 2020 | Notification of Douglas Russel Webb as a person with significant control on 5 February 2018 (2 pages) |
5 August 2020 | Notification of Charles Max Packshaw as a person with significant control on 5 February 2018 (2 pages) |
5 August 2020 | Notification of Wendy Jacqueline Barnes as a person with significant control on 1 January 2020 (2 pages) |
5 August 2020 | Notification of Guy Wallis Morton as a person with significant control on 6 April 2016 (2 pages) |
4 August 2020 | Withdrawal of a person with significant control statement on 4 August 2020 (2 pages) |
17 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
19 March 2020 | Group of companies' accounts made up to 30 September 2019 (50 pages) |
2 March 2020 | Appointment of Ms Susan Mary Mackenzie as a director on 2 March 2020 (2 pages) |
1 January 2020 | Termination of appointment of John Antony Hood as a director on 31 December 2019 (1 page) |
7 November 2019 | Director's details changed for Mr Douglas Russell Webb on 7 November 2019 (2 pages) |
2 November 2019 | Appointment of Mr Andrew Wyllie as a director on 21 October 2019 (2 pages) |
23 October 2019 | Termination of appointment of Minoo Homi Patel as a director on 30 September 2019 (1 page) |
30 July 2019 | Director's details changed for Mr Minoo Homi Patel on 29 July 2019 (2 pages) |
30 July 2019 | Director's details changed for Sir John Antony Hood on 29 July 2019 (2 pages) |
29 July 2019 | Director's details changed for Mr Charles Max Packshaw on 29 July 2019 (2 pages) |
29 July 2019 | Director's details changed for Ms Wendy Jacqueline Barnes on 29 July 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
18 June 2019 | Group of companies' accounts made up to 30 September 2018 (48 pages) |
18 April 2019 | Secretary's details changed for Trudy Michelle Grey on 1 February 2019 (1 page) |
18 April 2019 | Director's details changed for Mrs Sarah Louise Kenny on 1 February 2019 (2 pages) |
18 April 2019 | Director's details changed for Mr David Keith Mcsweeney on 1 February 2019 (2 pages) |
1 February 2019 | Registered office address changed from Goodrich House, 1 Waldegrave Road, Teddington Middlesex TW11 8LZ to Third Floor, 1 Park Road Teddington London TW11 0AP on 1 February 2019 (1 page) |
2 January 2019 | Termination of appointment of Ian Robert Davies as a director on 31 December 2018 (1 page) |
15 October 2018 | Appointment of Mr Douglas Russell Webb as a director on 1 October 2018 (2 pages) |
21 September 2018 | Satisfaction of charge 1 in full (1 page) |
5 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
2 July 2018 | Group of companies' accounts made up to 30 September 2017 (46 pages) |
17 January 2018 | Termination of appointment of Richard John Adam as a director on 17 January 2018 (1 page) |
1 August 2017 | Appointment of Ms Sarah Louise Kenny as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Ms Sarah Louise Kenny as a director on 1 August 2017 (2 pages) |
31 July 2017 | Termination of appointment of Peter Douglas French as a director on 31 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Peter Douglas French as a director on 31 July 2017 (1 page) |
10 July 2017 | Group of companies' accounts made up to 30 September 2016 (48 pages) |
10 July 2017 | Group of companies' accounts made up to 30 September 2016 (48 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (3 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (3 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
10 May 2017 | Appointment of Mr Richard John Adam as a director on 1 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr Richard John Adam as a director on 1 May 2017 (2 pages) |
25 July 2016 | Director's details changed for Mr Charles Max Packshaw on 15 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Mr Charles Max Packshaw on 15 July 2016 (2 pages) |
27 June 2016 | Annual return made up to 24 June 2016 no member list (9 pages) |
27 June 2016 | Annual return made up to 24 June 2016 no member list (9 pages) |
21 January 2016 | Group of companies' accounts made up to 30 September 2015 (39 pages) |
21 January 2016 | Group of companies' accounts made up to 30 September 2015 (39 pages) |
6 January 2016 | Annual return made up to 29 December 2015 no member list (9 pages) |
6 January 2016 | Annual return made up to 29 December 2015 no member list (9 pages) |
3 November 2015 | Appointment of Trudy Michelle Grey as a secretary on 30 October 2015 (2 pages) |
3 November 2015 | Appointment of Trudy Michelle Grey as a secretary on 30 October 2015 (2 pages) |
2 November 2015 | Termination of appointment of Geoffrey Turner as a secretary on 7 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Geoffrey Turner as a secretary on 7 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Geoffrey Turner as a secretary on 7 October 2015 (1 page) |
8 October 2015 | Appointment of Sir John Antony Hood as a director on 1 October 2015 (3 pages) |
8 October 2015 | Appointment of Sir John Antony Hood as a director on 1 October 2015 (3 pages) |
8 October 2015 | Appointment of Sir John Antony Hood as a director on 1 October 2015 (3 pages) |
30 September 2015 | Termination of appointment of Neil Earl Cross as a director on 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Neil Earl Cross as a director on 30 September 2015 (1 page) |
22 January 2015 | Group of companies' accounts made up to 30 September 2014 (38 pages) |
22 January 2015 | Group of companies' accounts made up to 30 September 2014 (38 pages) |
6 January 2015 | Termination of appointment of Jan Marceli Kopernicki as a director on 31 December 2014 (1 page) |
6 January 2015 | Annual return made up to 29 December 2014 no member list (10 pages) |
6 January 2015 | Termination of appointment of Jan Marceli Kopernicki as a director on 31 December 2014 (1 page) |
6 January 2015 | Annual return made up to 29 December 2014 no member list (10 pages) |
20 October 2014 | Termination of appointment of Frances Anne Heaton as a director on 30 September 2014 (1 page) |
20 October 2014 | Termination of appointment of Frances Anne Heaton as a director on 30 September 2014 (1 page) |
11 June 2014 | Appointment of Mr Charles Max Packshaw as a director (3 pages) |
11 June 2014 | Appointment of Mr Charles Max Packshaw as a director (3 pages) |
20 February 2014 | Group of companies' accounts made up to 30 September 2013 (38 pages) |
20 February 2014 | Group of companies' accounts made up to 30 September 2013 (38 pages) |
8 January 2014 | Appointment of Mr Jan Marceli Kopernicki as a director (3 pages) |
8 January 2014 | Appointment of Mr Jan Marceli Kopernicki as a director (3 pages) |
2 January 2014 | Annual return made up to 29 December 2013 no member list (9 pages) |
2 January 2014 | Annual return made up to 29 December 2013 no member list (9 pages) |
19 July 2013 | Appointment of Wendy Jacqueline Barnes as a director (3 pages) |
19 July 2013 | Appointment of Wendy Jacqueline Barnes as a director (3 pages) |
4 February 2013 | Group of companies' accounts made up to 30 September 2012 (37 pages) |
4 February 2013 | Group of companies' accounts made up to 30 September 2012 (37 pages) |
9 January 2013 | Annual return made up to 29 December 2012 no member list (8 pages) |
9 January 2013 | Annual return made up to 29 December 2012 no member list (8 pages) |
28 February 2012 | Group of companies' accounts made up to 30 September 2011 (37 pages) |
28 February 2012 | Group of companies' accounts made up to 30 September 2011 (37 pages) |
1 February 2012 | Termination of appointment of Charles Betts as a director (1 page) |
1 February 2012 | Termination of appointment of Charles Betts as a director (1 page) |
6 January 2012 | Annual return made up to 29 December 2011 no member list (9 pages) |
6 January 2012 | Annual return made up to 29 December 2011 no member list (9 pages) |
23 November 2011 | Director's details changed for Mr Peter Douglas French on 23 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Charles Valentine Betts on 23 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Mr Ian Robert Davies on 23 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Mr David Keith Mcsweeney on 23 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Mr Peter Douglas French on 23 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Charles Valentine Betts on 23 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Mr David Keith Mcsweeney on 23 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Mr Ian Robert Davies on 23 November 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Mr Geoffrey Turner on 22 November 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Mr Geoffrey Turner on 22 November 2011 (2 pages) |
12 May 2011 | Group of companies' accounts made up to 30 September 2010 (37 pages) |
12 May 2011 | Group of companies' accounts made up to 30 September 2010 (37 pages) |
5 January 2011 | Annual return made up to 29 December 2010 no member list (9 pages) |
5 January 2011 | Annual return made up to 29 December 2010 no member list (9 pages) |
17 November 2010 | Appointment of Professor Minoo Homi Patel as a director (3 pages) |
17 November 2010 | Appointment of Professor Minoo Homi Patel as a director (3 pages) |
16 July 2010 | Termination of appointment of Anthony Woodhead as a director (1 page) |
16 July 2010 | Termination of appointment of Anthony Woodhead as a director (1 page) |
9 June 2010 | Group of companies' accounts made up to 30 September 2009 (37 pages) |
9 June 2010 | Group of companies' accounts made up to 30 September 2009 (37 pages) |
10 March 2010 | Resolutions
|
10 March 2010 | Resolutions
|
7 January 2010 | Annual return made up to 29 December 2009 no member list (6 pages) |
7 January 2010 | Annual return made up to 29 December 2009 no member list (6 pages) |
19 February 2009 | Group of companies' accounts made up to 30 September 2008 (38 pages) |
19 February 2009 | Group of companies' accounts made up to 30 September 2008 (38 pages) |
2 January 2009 | Annual return made up to 29/12/08 (4 pages) |
2 January 2009 | Annual return made up to 29/12/08 (4 pages) |
5 April 2008 | Group of companies' accounts made up to 30 September 2007 (38 pages) |
5 April 2008 | Group of companies' accounts made up to 30 September 2007 (38 pages) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
2 January 2008 | Annual return made up to 29/12/07 (3 pages) |
2 January 2008 | Annual return made up to 29/12/07 (3 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
25 May 2007 | Group of companies' accounts made up to 30 September 2006 (44 pages) |
25 May 2007 | Group of companies' accounts made up to 30 September 2006 (44 pages) |
21 March 2007 | Company name changed bmt LIMITED\certificate issued on 21/03/07 (2 pages) |
21 March 2007 | Company name changed bmt LIMITED\certificate issued on 21/03/07 (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
2 January 2007 | Annual return made up to 29/12/06 (3 pages) |
2 January 2007 | Annual return made up to 29/12/06 (3 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: orlando house 1 waldegrave road teddington, middlesex TW11 8LZ (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: orlando house 1 waldegrave road teddington, middlesex TW11 8LZ (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
1 March 2006 | Group of companies' accounts made up to 30 September 2005 (38 pages) |
1 March 2006 | Group of companies' accounts made up to 30 September 2005 (38 pages) |
5 January 2006 | Director's particulars changed (1 page) |
5 January 2006 | Annual return made up to 29/12/05 (3 pages) |
5 January 2006 | Annual return made up to 29/12/05 (3 pages) |
5 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
11 October 2005 | New director appointed (3 pages) |
11 October 2005 | New director appointed (3 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Company name changed british maritime technology limi ted\certificate issued on 03/10/05 (2 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Company name changed british maritime technology limi ted\certificate issued on 03/10/05 (2 pages) |
18 May 2005 | Director's particulars changed (1 page) |
18 May 2005 | Director's particulars changed (1 page) |
21 February 2005 | Group of companies' accounts made up to 30 September 2004 (40 pages) |
21 February 2005 | Group of companies' accounts made up to 30 September 2004 (40 pages) |
6 January 2005 | Director's particulars changed (1 page) |
6 January 2005 | Annual return made up to 29/12/04 (3 pages) |
6 January 2005 | Annual return made up to 29/12/04 (3 pages) |
6 January 2005 | Director's particulars changed (1 page) |
25 August 2004 | Director's particulars changed (1 page) |
25 August 2004 | Director's particulars changed (1 page) |
17 April 2004 | Group of companies' accounts made up to 30 September 2003 (47 pages) |
17 April 2004 | Group of companies' accounts made up to 30 September 2003 (47 pages) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2004 | Annual return made up to 29/12/03 (3 pages) |
6 January 2004 | Annual return made up to 29/12/03 (3 pages) |
4 April 2003 | Resolutions
|
4 April 2003 | Group of companies' accounts made up to 30 September 2002 (45 pages) |
4 April 2003 | Resolutions
|
4 April 2003 | Group of companies' accounts made up to 30 September 2002 (45 pages) |
15 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2003 | Annual return made up to 29/12/02 (8 pages) |
14 January 2003 | Annual return made up to 29/12/02 (8 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
11 September 2002 | Director's particulars changed (1 page) |
11 September 2002 | Director's particulars changed (1 page) |
29 May 2002 | Director's particulars changed (1 page) |
29 May 2002 | Director's particulars changed (1 page) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
18 April 2002 | Group of companies' accounts made up to 30 September 2001 (37 pages) |
18 April 2002 | Group of companies' accounts made up to 30 September 2001 (37 pages) |
24 January 2002 | Annual return made up to 29/12/01 (6 pages) |
24 January 2002 | Annual return made up to 29/12/01 (6 pages) |
14 November 2001 | Particulars of mortgage/charge (4 pages) |
14 November 2001 | Particulars of mortgage/charge (4 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
6 April 2001 | Full group accounts made up to 30 September 2000 (34 pages) |
6 April 2001 | Full group accounts made up to 30 September 2000 (34 pages) |
9 January 2001 | Annual return made up to 29/12/00 (5 pages) |
9 January 2001 | Annual return made up to 29/12/00 (5 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
10 April 2000 | Full group accounts made up to 30 September 1999 (39 pages) |
10 April 2000 | Full group accounts made up to 30 September 1999 (39 pages) |
6 January 2000 | Annual return made up to 29/12/99
|
6 January 2000 | Annual return made up to 29/12/99
|
15 December 1999 | New director appointed (3 pages) |
15 December 1999 | New director appointed (3 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
18 May 1999 | Full group accounts made up to 30 September 1998 (38 pages) |
18 May 1999 | Full group accounts made up to 30 September 1998 (38 pages) |
4 May 1999 | New director appointed (3 pages) |
4 May 1999 | New director appointed (3 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
6 January 1999 | Annual return made up to 29/12/98 (13 pages) |
6 January 1999 | Annual return made up to 29/12/98 (13 pages) |
10 December 1998 | New director appointed (3 pages) |
10 December 1998 | New director appointed (3 pages) |
20 July 1998 | Memorandum and Articles of Association (30 pages) |
20 July 1998 | Memorandum and Articles of Association (30 pages) |
16 July 1998 | Amending special resolution (6 pages) |
16 July 1998 | Amending special resolution (6 pages) |
9 July 1998 | Resolutions
|
9 July 1998 | Resolutions
|
2 June 1998 | Director's particulars changed (1 page) |
2 June 1998 | Director's particulars changed (1 page) |
8 April 1998 | Full group accounts made up to 30 September 1997 (34 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Full group accounts made up to 30 September 1997 (34 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
22 January 1998 | Annual return made up to 29/12/97 (13 pages) |
22 January 1998 | Annual return made up to 29/12/97 (13 pages) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
7 April 1997 | New director appointed (4 pages) |
7 April 1997 | Director's particulars changed (1 page) |
7 April 1997 | New director appointed (4 pages) |
7 April 1997 | Director's particulars changed (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director's particulars changed (1 page) |
7 April 1997 | Director's particulars changed (1 page) |
7 April 1997 | Director resigned (1 page) |
25 March 1997 | Full group accounts made up to 30 September 1996 (37 pages) |
25 March 1997 | Full group accounts made up to 30 September 1996 (37 pages) |
29 January 1997 | Director's particulars changed (2 pages) |
29 January 1997 | Director's particulars changed (2 pages) |
29 January 1997 | Director's particulars changed (2 pages) |
29 January 1997 | Director's particulars changed (2 pages) |
21 January 1997 | Annual return made up to 29/12/96 (13 pages) |
21 January 1997 | Annual return made up to 29/12/96 (13 pages) |
16 October 1996 | Auditor's resignation (2 pages) |
16 October 1996 | Auditor's resignation (2 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
3 August 1996 | New director appointed (2 pages) |
3 August 1996 | New director appointed (2 pages) |
24 June 1996 | Director's particulars changed (1 page) |
24 June 1996 | Director's particulars changed (1 page) |
12 May 1996 | Director resigned (1 page) |
12 May 1996 | Director resigned (1 page) |
7 February 1996 | Full group accounts made up to 30 September 1995 (33 pages) |
7 February 1996 | Full group accounts made up to 30 September 1995 (33 pages) |
19 January 1996 | Annual return made up to 29/12/95 (14 pages) |
19 January 1996 | Annual return made up to 29/12/95 (14 pages) |
25 October 1995 | Director resigned (2 pages) |
25 October 1995 | Director resigned (2 pages) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | New director appointed (2 pages) |
13 April 1995 | Director's particulars changed (2 pages) |
13 April 1995 | Director resigned (2 pages) |
13 April 1995 | Director's particulars changed (2 pages) |
13 April 1995 | Director's particulars changed (2 pages) |
13 April 1995 | Director resigned (2 pages) |
13 April 1995 | Director's particulars changed (2 pages) |
13 April 1995 | Director's particulars changed (2 pages) |
13 April 1995 | Director's particulars changed (2 pages) |
29 January 1995 | Annual return made up to 29/12/94 (14 pages) |
29 January 1995 | Annual return made up to 29/12/94 (14 pages) |
12 April 1994 | Resolutions
|
12 April 1994 | Resolutions
|
28 March 1994 | Full group accounts made up to 3 October 1993 (34 pages) |
28 March 1994 | Full group accounts made up to 3 October 1993 (34 pages) |
28 March 1994 | Full group accounts made up to 3 October 1993 (34 pages) |
4 February 1994 | Annual return made up to 29/12/93 (14 pages) |
4 February 1994 | Annual return made up to 29/12/93 (14 pages) |
10 January 1993 | Annual return made up to 29/12/92
|
10 January 1993 | Annual return made up to 29/12/92
|
8 January 1992 | Annual return made up to 29/12/91 (27 pages) |
8 January 1992 | Annual return made up to 29/12/91 (27 pages) |
12 February 1991 | Annual return made up to 31/12/90 (25 pages) |
12 February 1991 | Annual return made up to 31/12/90 (25 pages) |
23 March 1990 | Annual return made up to 29/12/89 (24 pages) |
23 March 1990 | Annual return made up to 29/12/89 (24 pages) |
23 February 1989 | Annual return made up to 12/12/88 (10 pages) |
23 February 1989 | Annual return made up to 12/12/88 (10 pages) |
28 February 1988 | Annual return made up to 11/12/87 (10 pages) |
28 February 1988 | Annual return made up to 11/12/87 (10 pages) |
3 March 1987 | Particulars of mortgage/charge (3 pages) |
3 March 1987 | Particulars of mortgage/charge (3 pages) |
20 February 1987 | Annual return made up to 31/12/86 (12 pages) |
20 February 1987 | Annual return made up to 31/12/86 (12 pages) |
2 July 1986 | Return made up to 31/12/85; full list of members (13 pages) |
2 July 1986 | Return made up to 31/12/85; full list of members (13 pages) |
18 February 1985 | Incorporation (36 pages) |
18 February 1985 | Incorporation (36 pages) |
18 February 1985 | Certificate of incorporation (1 page) |
18 February 1985 | Certificate of incorporation (1 page) |