This company is commonly known as Bcmg Limited. The company was founded 30 years ago and was given the registration number 03013406. The firm's registered office is in LONDON. You can find them at Chapter House, 16 Brunswick Place, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | BCMG LIMITED |
---|---|---|
Company Number | : | 03013406 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chapter House, 16 Brunswick Place, London, England, N1 6DZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chapter House, 16 Brunswick Place, London, England, N1 6DZ | Secretary | 26 January 2021 | Active |
Chapter House, 16 Brunswick Place, London, England, N1 6DZ | Director | 28 April 2023 | Active |
Chapter House, 16 Brunswick Place, London, England, N1 6DZ | Director | 29 January 2021 | Active |
Cranbrook, 14 Hillydeal Road, Otford, TN14 5RU | Secretary | 19 April 1995 | Active |
Citypoint, One Ropemaker Street, London, England, EC2Y 9AW | Secretary | 28 January 2008 | Active |
90a Elsinore Road, London, SE23 2SN | Secretary | 21 January 2008 | Active |
31 Stroud Road, Wimbledon, London, SW19 8QQ | Secretary | 01 May 2003 | Active |
Redhill Lodge 4 Pendleton Road, St Johns, Redhill, RH1 6QJ | Secretary | 14 July 2006 | Active |
Citypoint, One Ropemaker Street, London, EC2Y 9AW | Secretary | 31 March 2007 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 24 January 1995 | Active |
Chapter House, 16 Brunswick Place, London, England, N1 6DZ | Director | 23 October 2018 | Active |
Cranbrook, 14 Hillydeal Road, Otford, TN14 5RU | Director | 01 May 2003 | Active |
Citypoint, One Ropemaker Street, London, England, EC2Y 9AW | Director | 24 April 2008 | Active |
22 Vincent House, Vincent Square, London, SW1P 2NB | Director | 19 April 1995 | Active |
3 Terry Road, High Wycombe, HP13 6QJ | Director | 01 September 2002 | Active |
Citypoint, One Ropemaker Street, London, EC2Y 9AW | Director | 10 October 2007 | Active |
Devoncroft House, Oak Lane, Twickenham, TW1 3PA | Director | 18 March 1998 | Active |
Citypoint, One Ropemaker Street, London, England, EC2Y 9AW | Director | 27 September 2007 | Active |
Chapter House, 16 Brunswick Place, London, England, N1 6DZ | Director | 01 March 2019 | Active |
Citypoint, One Ropemaker Street, London, EC2Y 9AW | Director | 31 December 2017 | Active |
31 Stroud Road, Wimbledon, London, SW19 8QQ | Director | 01 May 2002 | Active |
65 Ulleswater Road, London, N14 7BN | Director | 07 June 1995 | Active |
Chapter House, 16 Brunswick Place, London, England, N1 6DZ | Director | 31 December 2017 | Active |
Flanes Manor Oak Bank, Grove Road, Seal, Sevenoaks, TN15 0LE | Director | 15 September 2005 | Active |
Redhill Lodge 4 Pendleton Road, St Johns, Redhill, RH1 6QJ | Director | 22 August 2005 | Active |
Citypoint, One Ropemaker Street, London, EC2Y 9AW | Director | 31 March 2007 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 24 January 1995 | Active |
Ebiquity Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Citypoint, Ropemaker Street, London, England, EC2Y 9AW |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.