5 Southampton Street
London
WC2E 7HA
Director Name | Mr Jonathan Keith Lessimore |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2021(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Finance Director, Fire & Building Products |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Director Name | Mr Jason Grant Dodds |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2022(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Director Name | Mr Andrew Richard Abbott |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiltern House Stocking Lane Hughenden Valley High Wycombe Buckinghamshire HP14 4ND |
Director Name | Mr Hayden Thomas Davies |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House Stocking Lane Hughenden Valley High Wycombe Buckinghamshire HP14 4ND |
Director Name | Mr David Iain Webb |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Director Name | Mrs Alison Leonie Stevenson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British And South Af |
Status | Resigned |
Appointed | 13 May 2015(1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 March 2017) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Director Name | Mr John Fraser Grant Willox |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 October 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Director Name | Mr Robert Graeme Veitch |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holmesfield Road Warrington Cheshire WA1 2DS |
Director Name | Mr William Thomas Edward Winter |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 July 2022) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Director Name | Mr Joseph Daniel Wetz |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2017(2 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 28 October 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Secretary Name | Mr Neil Conway Maclennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2018(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge EH28 8QJ Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2015(1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 March 2018) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Website | www.bmtrada.com |
---|---|
Telephone | 01494 569780 |
Telephone region | High Wycombe |
Registered Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 December |
Latest Return | 12 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month, 4 weeks from now) |
24 February 2021 | Appointment of Mr Matthew John Hopkinson as a director on 22 February 2021 (2 pages) |
---|---|
11 November 2020 | Termination of appointment of Joseph Daniel Wetz as a director on 28 October 2020 (1 page) |
25 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
3 December 2019 | Full accounts made up to 31 December 2018 (14 pages) |
15 May 2019 | Confirmation statement made on 12 May 2019 with updates (4 pages) |
10 January 2019 | Notification of Warrington Fire & Building Products Uk Limited as a person with significant control on 21 December 2018 (2 pages) |
10 January 2019 | Cessation of Exova (Uk) Limited as a person with significant control on 21 December 2018 (1 page) |
8 November 2018 | Full accounts made up to 31 December 2017 (11 pages) |
21 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
13 March 2018 | Appointment of Mr Neil Conway Maclennan as a secretary on 12 March 2018 (2 pages) |
13 March 2018 | Registered office address changed from 6 Coronet Way Centenary Park Eccles Manchester M50 1RE England to 10 Lower Grosvenor Place London England SW1W 0EN on 13 March 2018 (1 page) |
12 March 2018 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 12 March 2018 (1 page) |
31 October 2017 | Termination of appointment of John Fraser Grant Willox as a director on 19 October 2017 (1 page) |
31 October 2017 | Appointment of Mr Joseph Daniel Wetz as a director on 19 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Joseph Daniel Wetz as a director on 19 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of John Fraser Grant Willox as a director on 19 October 2017 (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (10 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (10 pages) |
11 July 2017 | Cessation of Donald Gogel as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Cessation of Donald Gogel as a person with significant control on 29 June 2017 (1 page) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
6 March 2017 | Termination of appointment of Alison Leonie Stevenson as a director on 2 March 2017 (1 page) |
6 March 2017 | Appointment of Mr William Thomas Edward Winter as a director on 2 March 2017 (2 pages) |
6 March 2017 | Termination of appointment of Alison Leonie Stevenson as a director on 2 March 2017 (1 page) |
6 March 2017 | Appointment of Mr William Thomas Edward Winter as a director on 2 March 2017 (2 pages) |
2 November 2016 | Full accounts made up to 31 December 2015 (8 pages) |
2 November 2016 | Full accounts made up to 31 December 2015 (8 pages) |
31 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
15 January 2016 | Termination of appointment of David Iain Webb as a director on 13 January 2016 (1 page) |
15 January 2016 | Termination of appointment of David Iain Webb as a director on 13 January 2016 (1 page) |
2 December 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
2 December 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
7 October 2015 | Second filing of AP01 previously delivered to Companies House (5 pages) |
7 October 2015 | Second filing of AP01 previously delivered to Companies House (5 pages) |
24 June 2015 | Director's details changed for Mr John Fraser Grant Willox on 16 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr John Fraser Grant Willox on 16 June 2015 (2 pages) |
9 June 2015 | Resolutions
|
9 June 2015 | Resolutions
|
26 May 2015 | Appointment of Mbm Secretarial Services Limited as a secretary on 13 May 2015 (2 pages) |
26 May 2015 | Appointment of Mbm Secretarial Services Limited as a secretary on 13 May 2015 (2 pages) |
21 May 2015 | Appointment of Alison Leonie Stevenson as a director on 13 May 2015
|
21 May 2015 | Appointment of Mr John Fraser Grant Willox as a director on 13 May 2015 (2 pages) |
21 May 2015 | Appointment of Alison Leonie Stevenson as a director on 13 May 2015
|
21 May 2015 | Registered office address changed from Chiltern House Stocking Lane Hughenden Valley High Wycombe Buckinghamshire HP14 4nd United Kingdom to 6 Coronet Way Centenary Park Eccles Manchester M50 1RE on 21 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Andrew Richard Abbott as a director on 13 May 2015 (1 page) |
21 May 2015 | Registered office address changed from Chiltern House Stocking Lane Hughenden Valley High Wycombe Buckinghamshire HP14 4nd United Kingdom to 6 Coronet Way Centenary Park Eccles Manchester M50 1RE on 21 May 2015 (1 page) |
21 May 2015 | Appointment of Mr John Fraser Grant Willox as a director on 13 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Robert Graeme Veitch as a director on 13 May 2015 (3 pages) |
21 May 2015 | Termination of appointment of Hayden Thomas Davies as a director on 13 May 2015 (1 page) |
21 May 2015 | Appointment of Mr Robert Graeme Veitch as a director on 13 May 2015 (3 pages) |
21 May 2015 | Termination of appointment of Andrew Richard Abbott as a director on 13 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Hayden Thomas Davies as a director on 13 May 2015 (1 page) |
6 May 2015 | Incorporation Statement of capital on 2015-05-06
|
6 May 2015 | Incorporation Statement of capital on 2015-05-06
|