This company is commonly known as Bm Trada Group Limited. The company was founded 19 years ago and was given the registration number 05158448. The firm's registered office is in LONDON. You can find them at 10 Lower Grosvenor Place, , London, England. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | BM TRADA GROUP LIMITED |
---|---|---|
Company Number | : | 05158448 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rosewell House 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ | Director | 02 February 2022 | Active |
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA | Director | 27 September 2023 | Active |
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA | Director | 16 March 2021 | Active |
Rosewell House, 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ | Secretary | 12 March 2018 | Active |
34 Wiggett Grove, Binfield, Bracknell, RG42 4DY | Secretary | 30 July 2004 | Active |
5th Floor, 125 Princes Street, Edinburgh, Scotland, EH2 4AD | Corporate Secretary | 13 May 2015 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 June 2004 | Active |
Hill Cottage, Albury View, Tiddington, Thame, OX9 2LQ | Director | 03 November 2004 | Active |
Rosewell House, 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ | Director | 27 November 2020 | Active |
Sedgemoor House, 77 Chilton Road, Long Crendon, HP18 9DA | Director | 03 November 2004 | Active |
Queen Annes, 47 West Street, Oundle, Peterborough, PE8 4EJ | Director | 30 July 2004 | Active |
48 Dukes Wood Drive, Gerrards Cross, SL9 7LR | Director | 03 November 2004 | Active |
Rosewell House 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ | Director | 07 June 2021 | Active |
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN | Director | 27 November 2020 | Active |
6, Coronet Way, Centenary Park, Eccles, M50 1RE | Director | 13 May 2015 | Active |
6, Coronet Way, Centenary Park, Eccles, England, M50 1RE | Director | 13 May 2015 | Active |
Chase Barn, 6 The Leys, Halton Village, Wendover, United Kingdom, HP22 5GH | Director | 03 November 2004 | Active |
Holmesfield, Road, Warrington, England, WA1 2DS | Director | 13 May 2015 | Active |
34 Wiggett Grove, Binfield, Bracknell, RG42 4DY | Director | 30 July 2004 | Active |
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN | Director | 19 October 2017 | Active |
6, Coronet Way, Centenary Park, Eccles, England, M50 1RE | Director | 13 May 2015 | Active |
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN | Director | 02 March 2017 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 21 June 2004 | Active |
Mr Donald J. Gogel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | C/O Clayton, Dubilier & Rice, Llc, 375 Park Avenue, 18th Floor, New York City, Usa, 10152 |
Nature of control | : |
|
Exova Group (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, Davidson Building, London, United Kingdom, WC2E 7HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-27 | Officers | Appoint person director company with name date. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Officers | Termination secretary company with name termination date. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Officers | Appoint person director company with name date. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2021-12-14 | Officers | Change person director company with change date. | Download |
2021-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-01 | Address | Change registered office address company with date old address new address. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-11 | Officers | Termination director company with name termination date. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Officers | Appoint person director company with name date. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-12-04 | Officers | Appoint person director company with name date. | Download |
2020-12-03 | Officers | Termination director company with name termination date. | Download |
2020-12-03 | Officers | Termination director company with name termination date. | Download |
2020-12-03 | Officers | Appoint person director company with name date. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.