This company is commonly known as B & M Europe Limited. The company was founded 32 years ago and was given the registration number 02696668. The firm's registered office is in LEAMINGTON SPA. You can find them at 5 Clarendon Place, , Leamington Spa, Warwickshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | B & M EUROPE LIMITED |
---|---|---|
Company Number | : | 02696668 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 1992 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Clarendon Place, Leamington Spa, Warwickshire, England, CV32 5QL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Clarendon Place, Leamington Spa, England, CV32 5QL | Director | 24 August 2022 | Active |
5, Clarendon Place, Leamington Spa, England, CV32 5QL | Secretary | 31 July 2015 | Active |
Silver Firs, Gables Road, Church Crookham, Fleet, GU52 6QZ | Secretary | 12 March 1992 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 12 March 1992 | Active |
Little Orchard, Burnt Hill, Yattendon, Thatcham, RG18 0XD | Secretary | 12 July 1993 | Active |
5, Clarendon Place, Leamington Spa, England, CV32 5QL | Director | 31 July 2015 | Active |
Silver Firs, Gables Road, Church Crookham, Fleet, GU52 6QZ | Director | 12 March 1992 | Active |
Beechridge, Lippen Lane, Warnford, SO32 3LE | Director | 17 May 2007 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 12 March 1992 | Active |
13 Harley Court, Blake Hall Road, Wanstead, E11 2QG | Nominee Director | 12 March 1992 | Active |
Silver Firs Gables Road, Church Crookham, Fleet, GU13 0QZ | Director | 12 March 1992 | Active |
Little Orchard Burnt Hill, Yattendon, Newbury, RG16 0XD | Director | 08 December 2006 | Active |
Little Orchard, Burnt Hill, Yattendon, Thatcham, RG18 0XD | Director | 12 July 1993 | Active |
5, Clarendon Place, Leamington Spa, England, CV32 5QL | Director | 15 October 2021 | Active |
32, Gaspeldoornlaan, 5644kv, Eindhoven, Netherlands, | Corporate Director | 08 November 2021 | Active |
Mr Adrian George Vine Barnes | ||
Notified on | : | 01 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1986 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | 5, Clarendon Place, Leamington Spa, England, CV32 5QL |
Nature of control | : |
|
Mr Russell George Vine Barnes | ||
Notified on | : | 12 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Clarendon Place, Leamington Spa, England, CV32 5QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Gazette | Gazette dissolved compulsory. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-23 | Officers | Termination director company with name termination date. | Download |
2022-09-23 | Officers | Termination director company with name termination date. | Download |
2022-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-23 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-17 | Officers | Termination director company with name termination date. | Download |
2021-11-16 | Officers | Appoint corporate director company with name date. | Download |
2021-10-20 | Officers | Appoint person director company with name date. | Download |
2021-10-20 | Officers | Termination secretary company with name termination date. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-27 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.