This company is commonly known as Bmr Uk Sales Limited. The company was founded 28 years ago and was given the registration number 03120450. The firm's registered office is in LONDON. You can find them at Office 3.05, 1 King Street, London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | BMR UK SALES LIMITED |
---|---|---|
Company Number | : | 03120450 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 1995 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 3.05, 1 King Street, London, England, EC2V 8AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Hill Dickinson Llp, No. 1, St. Pauls Square, Liverpool, L3 9SJ | Secretary | 22 February 2022 | Active |
C/O Hill Dickinson Llp, No. 1, St. Pauls Square, Liverpool, L3 9SJ | Director | 21 September 2021 | Active |
Croshua, Kinvara, Co Galway, Ireland, IRISH | Director | 08 August 2001 | Active |
Bio-Medical Research Limited, Parkmore Business Park West, Galway, Ireland, | Secretary | 30 March 2015 | Active |
7 Kilbarrack Gardens, Raheny, Republic Of Ireland, IRISH | Secretary | 18 June 1999 | Active |
31 Iona Road, Glasnevin, Ireland, D9 | Secretary | 31 October 1995 | Active |
4th Floor, 33, Cannon Street, London, United Kingdom, EC4M 5SB | Secretary | 21 March 2016 | Active |
3, Rockbarton Park, Galway, | Secretary | 07 October 2009 | Active |
Prospect, Athenry, Galway, IRISH | Secretary | 12 July 2001 | Active |
No 5, Aughnacurra, Lower Dangan, | Secretary | 01 February 2008 | Active |
Moneymore, Oranmore, Co.Galway, Republic Of Ireland, IRISH | Secretary | 31 January 2000 | Active |
Bio-Medical Research Limited, Parkmore Business Park West, Galway, Ireland, | Secretary | 20 April 2010 | Active |
Furrymelia West, Barna, Republic Of Ireland, IRISH | Secretary | 28 January 2002 | Active |
Rusheen Holycross, Bruff Limerick, Republic Of Ireland, IRISH | Secretary | 28 November 1997 | Active |
31 Iona Road, Glasnevin, Ireland, D9 | Director | 31 October 1995 | Active |
Ave Maria, Commons Road, Navan, Republic Of Ireland, IRISH | Director | 12 July 2001 | Active |
25 Radharc Na Farraige, Ballymoneen Road, Galway, Ireland, | Director | 16 May 1997 | Active |
Moneymore, Oranmore, Co.Galway, Republic Of Ireland, IRISH | Director | 31 January 2000 | Active |
2 Glen Walk, The Park, Cabinteely, Ireland, D18 | Director | 31 October 1995 | Active |
Furrymelia West, Barna, Republic Of Ireland, IRISH | Director | 18 June 1999 | Active |
Son Na Mara, Balbriggan Road, Skerries, Ireland, | Director | 03 January 2017 | Active |
20 Heather Hill, Trusley Barna, Galway, Ireland, IRISH | Director | 01 August 2005 | Active |
Rusheen Holycross, Bruff Limerick, Republic Of Ireland, IRISH | Director | 16 May 1997 | Active |
Beethovenlaan 22, 3723 Jk, Billhoven, Netherlands, | Director | 30 March 2015 | Active |
Patrick Kevin Mcdonnell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | Irish |
Country of residence | : | France |
Address | : | 51 Rue Du Bourg Neuf, Dorde L'Abbaye, France, |
Nature of control | : |
|
Bio-Medical Research Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Parkmore Business Park West, Galway, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-23 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-10-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-09-16 | Address | Change registered office address company with date old address new address. | Download |
2022-09-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-09-16 | Resolution | Resolution. | Download |
2022-02-23 | Officers | Appoint person secretary company with name date. | Download |
2022-02-23 | Officers | Termination secretary company with name termination date. | Download |
2021-12-15 | Accounts | Accounts with accounts type small. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Officers | Termination director company with name termination date. | Download |
2021-09-23 | Officers | Appoint person director company with name date. | Download |
2020-11-26 | Accounts | Accounts with accounts type small. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Address | Change registered office address company with date old address new address. | Download |
2019-10-01 | Accounts | Accounts with accounts type small. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-24 | Officers | Termination director company with name termination date. | Download |
2018-10-08 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-02 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.