Sandhurst
Camberley
Surrey
GU17 8RN
Director Name | Roger Anthony Simmons |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Perrys Acre Duke Street, Micheldever Winchester Hampshire SO21 3DF |
Director Name | Richard Tarling |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 222 Bridge Road Sarisbury Green Southampton Hampshire SO31 7ED |
Director Name | Barry Toward |
---|---|
Date of Birth | May 1904 (Born 120 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 12 Abingdon Gardens Southampton Hampshire SO16 7DF |
Secretary Name | Roger Anthony Simmons |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Perrys Acre Duke Street, Micheldever Winchester Hampshire SO21 3DF |
Director Name | Mr Paul Richard Barter |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Blencowe Drive Chandlers Ford Eastleigh Hampshire SO53 4LZ |
Registered Address | 3-4 Mulgrave Court Mulgrave Road Sutton Surrey SM2 6LF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £9,488,519 |
Gross Profit | £1,319,212 |
Net Worth | £2,165,652 |
Cash | £52,793 |
Current Liabilities | £2,389,224 |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 February 2003 | Dissolved (1 page) |
---|---|
25 November 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 September 2002 | Liquidators statement of receipts and payments (5 pages) |
14 March 2002 | Liquidators statement of receipts and payments (6 pages) |
19 September 2001 | Liquidators statement of receipts and payments (6 pages) |
14 March 2001 | Liquidators statement of receipts and payments (6 pages) |
11 September 2000 | Liquidators statement of receipts and payments (6 pages) |
14 March 2000 | Liquidators statement of receipts and payments (6 pages) |
21 September 1999 | Liquidators statement of receipts and payments (6 pages) |
17 May 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
13 May 1999 | Statement of affairs (5 pages) |
18 March 1999 | Liquidators statement of receipts and payments (6 pages) |
11 September 1998 | Liquidators statement of receipts and payments (6 pages) |
16 April 1998 | Liquidators statement of receipts and payments (6 pages) |
17 September 1997 | Liquidators statement of receipts and payments (6 pages) |
27 August 1997 | Registered office changed on 27/08/97 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page) |
19 May 1997 | Resolutions
|
16 September 1996 | Appointment of a voluntary liquidator (1 page) |
16 September 1996 | Resolutions
|
10 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1996 | Declaration of solvency (3 pages) |
15 May 1996 | Resolutions
|
27 March 1996 | Company name changed B.M.P. building LIMITED\certificate issued on 28/03/96 (2 pages) |
22 November 1995 | Return made up to 20/11/95; no change of members (4 pages) |
22 November 1995 | Full group accounts made up to 31 March 1995 (19 pages) |