This company is commonly known as Bcmv Limited. The company was founded 28 years ago and was given the registration number 03074517. The firm's registered office is in READING. You can find them at 500 Brook Drive, , Reading, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BCMV LIMITED |
---|---|---|
Company Number | : | 03074517 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 1995 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 500 Brook Drive, Reading, United Kingdom, RG2 6UU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
260, Bath Road, Slough, United Kingdom, SL1 4DX | Corporate Secretary | 01 November 2021 | Active |
1, More London Place, London, SE1 2AF | Director | 01 October 2021 | Active |
1, More London Place, London, SE1 2AF | Director | 01 October 2021 | Active |
30 Lincoln Avenue, Wimbledon, London, SW19 5JT | Secretary | 10 June 1996 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Secretary | 30 April 2010 | Active |
148 Selwyn Avenue, Highams Park, London, E4 9LS | Secretary | 11 July 2000 | Active |
4 Beech Tree Lane, Brookville, Usa, NEW YORK | Secretary | 20 February 2002 | Active |
19, Ranelagh Avenue, London, SW6 3PJ | Secretary | 30 May 2000 | Active |
14 Ossington Street, London, W2 4LZ | Secretary | 01 November 1995 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 30 June 1995 | Active |
160 Great Portland Street, London, W1W 5QA | Corporate Secretary | 01 October 2004 | Active |
3 Fawcett Street, London, SW10 9HN | Director | 01 November 1995 | Active |
Barnfield, Fair Mile, Henley-On-Thames, RG9 2JY | Director | 01 November 1995 | Active |
81 Kidmore Road, Caversham, Reading, RG4 7NQ | Director | 01 April 1999 | Active |
22 Melville Road, Barnes, London, SW13 9RJ | Director | 01 December 2000 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 09 September 2019 | Active |
Pinehurst, Friary Road, Ascot, SL5 9HD | Director | 01 April 1999 | Active |
1 The Old House, Horseshoe Lane, Cranleigh, GU6 8QL | Director | 30 May 2000 | Active |
2 Winton Road, Farnham, GU9 9QW | Director | 30 May 2000 | Active |
30 Lincoln Avenue, Wimbledon, London, SW19 5JT | Director | 31 January 1997 | Active |
Media House, Bartley Wood Business Park, Hook, RG27 9UP | Director | 29 November 2013 | Active |
Media House, Bartley Wood Business Park, Hook, RG27 9UP | Director | 30 April 2010 | Active |
42, Station Road, Thames Ditton, KT7 0NS | Director | 24 March 2004 | Active |
411 Silvermoss Drive, Vero Beach, America, | Director | 20 February 2002 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 31 March 2014 | Active |
Wood End, Beech Lane, Jordans Village, HP9 2SZ | Director | 09 May 1997 | Active |
Chastilian, Gough Road, Fleet, GU51 4LJ | Director | 30 May 2000 | Active |
54 Hodge Road, Princeton, Usa, | Director | 20 February 2002 | Active |
5 Bush Hill, London, N21 2DB | Director | 01 November 1995 | Active |
160, Great Portland Street, London, United Kingdom, W1W 5QA | Director | 30 April 2010 | Active |
19, Ranelagh Avenue, London, SW6 3PJ | Director | 10 January 2003 | Active |
19, Ranelagh Avenue, London, SW6 3PJ | Director | 30 May 2000 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 09 March 2020 | Active |
Elmfield, Portsmouth Road, Esher, KT10 9JB | Director | 02 June 1997 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 01 March 2021 | Active |
General Cable Limited | ||
Notified on | : | 22 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 500, Brook Drive, Reading, United Kingdom, RG2 6UU |
Nature of control | : |
|
Ntl (B) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Media House, Bartley Wood Business Park, Hook, England, RG27 9UP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-19 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-19 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-12-23 | Address | Change registered office address company with date old address new address. | Download |
2021-12-22 | Address | Move registers to sail company with new address. | Download |
2021-12-22 | Address | Change sail address company with new address. | Download |
2021-12-22 | Resolution | Resolution. | Download |
2021-11-04 | Officers | Appoint corporate secretary company with name date. | Download |
2021-11-02 | Officers | Termination secretary company with name termination date. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-10-14 | Accounts | Legacy. | Download |
2021-10-14 | Other | Legacy. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
2021-07-21 | Other | Legacy. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Officers | Change person director company with change date. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2021-02-19 | Accounts | Legacy. | Download |
2021-02-19 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.