Cove
Farnborough
Hampshire
GU14 9EE
Secretary Name | Mr Geoffrey Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 7 months (closed 01 May 2007) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 27 Gordon Drive Chertsey Surrey KT16 9PP |
Director Name | Mr Geoffrey Turner |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1996(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 01 May 2007) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 27 Gordon Drive Chertsey Surrey KT16 9PP |
Director Name | Peter Maurice Fraenkel |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 March 1995) |
Role | Consulting Engineer |
Correspondence Address | Little Paddock Rockfield Road Oxted Surrey RH8 0EL |
Director Name | David Goodrich |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 January 1994) |
Role | Group Chief Executive |
Correspondence Address | Whitecroft Hatton Hill Windlesham Surrey GU20 6AB |
Director Name | Mr Jerzy Graff |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 February 2000) |
Role | Oceanographer |
Correspondence Address | 1 Trafalgar Way Hythe Southampton Hampshire SO45 6FQ |
Director Name | Thomas McKay |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | 46 Braxted Park London SW16 3AV |
Director Name | Henry Lionel Revell |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 14 Greenacres Hadleigh Benfleet Essex SS7 2JB |
Secretary Name | Terence Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 June 1995) |
Role | Company Director |
Correspondence Address | 2 Dowds Close Hedge End Southampton Hampshire SO30 4SQ |
Director Name | John Logan Hannah |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(5 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Squirrels Glade Wellington Plantation Truro Cornwall TR3 6QP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 July 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Goodrich House, 1 Waldegrave Road, Teddington Middlesex TW11 8LZ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£388,000 |
Current Liabilities | £388,000 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
1 December 2006 | Application for striking-off (1 page) |
4 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: orlando house 1 waldegrave road teddington middlesex. TW11 8LZ (1 page) |
8 March 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
3 October 2005 | Company name changed bmt LIMITED\certificate issued on 03/10/05 (2 pages) |
22 July 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
8 July 2005 | Return made up to 04/07/05; full list of members (3 pages) |
6 July 2004 | Return made up to 04/07/04; full list of members (3 pages) |
21 January 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
21 July 2003 | Return made up to 04/07/03; full list of members (3 pages) |
10 April 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
22 April 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
20 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
25 June 2001 | Company name changed bmt port & coastal LIMITED\certificate issued on 25/06/01 (2 pages) |
16 January 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
17 July 2000 | Return made up to 04/07/00; full list of members (6 pages) |
8 March 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
6 July 1999 | Return made up to 04/07/99; full list of members (9 pages) |
18 May 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
16 July 1998 | Return made up to 04/07/98; no change of members (6 pages) |
8 April 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
13 July 1997 | Return made up to 04/07/97; no change of members (6 pages) |
7 February 1997 | Full accounts made up to 30 September 1996 (14 pages) |
27 January 1997 | Resolutions
|
21 January 1997 | New director appointed (2 pages) |
14 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
16 October 1996 | Auditor's resignation (2 pages) |
12 July 1996 | Return made up to 06/07/96; full list of members
|
6 July 1996 | Resolutions
|
13 December 1995 | Full accounts made up to 30 September 1995 (14 pages) |
24 October 1995 | Director resigned (2 pages) |
8 September 1995 | Director's particulars changed (2 pages) |
30 April 1995 | Director resigned (2 pages) |
10 January 1995 | Full accounts made up to 2 October 1994 (14 pages) |
30 November 1993 | Ad 17/11/93--------- £ si 250000@1=250000 £ ic 1000/251000 (2 pages) |