This company is commonly known as Bda Research Limited. The company was founded 27 years ago and was given the registration number 03339062. The firm's registered office is in LONDON. You can find them at Wells Lawrence House, 126 Back Church Lane, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | BDA RESEARCH LIMITED |
---|---|---|
Company Number | : | 03339062 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wells Lawrence House, 126 Back Church Lane, London, England, E1 1FH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wells Lawrence House, 126 Back Church Lane, London, England, E1 1FH | Secretary | 09 February 2017 | Active |
Wells Lawrence House, 126, Back Church Lane, London, England, E1 1FH | Director | 22 September 2023 | Active |
5 Woodfield Road, Tonbridge, TN9 2LG | Secretary | 28 January 2005 | Active |
Wells Lawrence House, 126 Back Church Lane, London, England, E1 1FH | Secretary | 17 October 2016 | Active |
Wells Lawrence House, 126 Back Church Lane, London, England, E1 1FH | Secretary | 22 September 2016 | Active |
Macleod House, 10 Parkway, London, NW1 7AA | Secretary | 14 February 2014 | Active |
37a, Burma Road, London, N16 9BH | Secretary | 15 June 2009 | Active |
Flat 3 137 West End Lane, London, NW6 2PH | Secretary | 24 April 1997 | Active |
127 Sydenham Hill, Dulwich, London, SE26 6LW | Secretary | 13 December 2005 | Active |
Macleod House, 10 Parkway, London, NW1 7AA | Secretary | 07 July 2015 | Active |
3 Lincoln's Inn Fields, London, WC2A 3AA | Corporate Secretary | 03 April 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 March 1997 | Active |
Wells Lawrence House, 126 Back Church Lane, London, England, E1 1FH | Director | 24 September 2015 | Active |
28 Mayfield Avenue, Chiswick, London, W4 1PW | Director | 08 November 2006 | Active |
Rose Cottage, Drewsteignton, Exeter, EX6 6PG | Director | 24 April 1997 | Active |
Flat 3, 11 Belsize Park, London, NW3 4ES | Director | 03 April 1997 | Active |
Glentirran, Kippen, Stirlingshire, FK8 3JA | Director | 23 April 2003 | Active |
27 Milbourne Lane, Esher, KT10 9EB | Director | 23 April 2003 | Active |
37a, Burma Road, London, N16 9BH | Director | 15 June 2009 | Active |
Latymers, 2 Victoria Road, London, W5 1TB | Director | 24 April 1997 | Active |
Flat 3 137 West End Lane, London, NW6 2PH | Director | 24 April 1997 | Active |
127 Sydenham Hill, Dulwich, London, SE26 6LW | Director | 24 October 2006 | Active |
Macleod House, 10 Parkway, London, NW1 7AA | Director | 13 April 2012 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 24 March 1997 | Active |
Mrs Colette Teresa Marshall | ||
Notified on | : | 22 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wells Lawrence House, 126, London, England, E1 1FH |
Nature of control | : |
|
Mr Christopher Richard Thompson Askew | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wells Lawrence House, 126 Back Church Lane, London, England, E1 1FH |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.