This company is commonly known as Bmvp Ltd. The company was founded 18 years ago and was given the registration number 05750911. The firm's registered office is in SHERBOURNE. You can find them at Caundle Court, Bishops Caundle, Sherbourne, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BMVP LTD |
---|---|---|
Company Number | : | 05750911 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2006 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Caundle Court, Bishops Caundle, Sherbourne, Dorset, DT9 5NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Lower Road, Stalbridge, Sturminster Newton, United Kingdom, DT10 3NJ | Secretary | 03 September 2010 | Active |
8 Lower Road, Stalbridge, Sturminster Newton, United Kingdom, DT10 3NJ | Director | 31 October 2006 | Active |
10 Southill Garden Drive, Weymouth, DT4 9UP | Director | 31 October 2006 | Active |
8, Lower Road, Stalbridge, Sturminster Newton, United Kingdom, DT10 3NJ | Director | 31 October 2006 | Active |
Caundle Court, Bishops Caundle, Sherborne, DT9 5NA | Director | 31 October 2006 | Active |
Moreland Lodge, La Route Des Landes, St. Ouen, Jersey, Jersey, JE3 2AA | Secretary | 31 October 2006 | Active |
118 Hiltingbury Road, Chandlers Ford, Eastleigh, SO53 5NT | Corporate Secretary | 21 March 2006 | Active |
Rooftops Barrow Hill, Stalbridge, Sturminster Newton, DT10 2QX | Director | 31 October 2006 | Active |
26 The Lawns, Corby, United Kingdom, NN18 0TA | Director | 01 April 2014 | Active |
Moreland Lodge, Route Des Landes, St Ovens, Jersey, JE32AA | Director | 31 October 2006 | Active |
118 Hiltingbury Road, Chandlers Ford, Eastleigh, SO53 5NT | Corporate Director | 21 March 2006 | Active |
Mrs Dorothy Lydersen Masters | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 26 The Lawns, Corby, United Kingdom, NN18 0TA |
Nature of control | : |
|
Mr Peter William Redman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 Southill Gardens Drive, Weymouth, United Kingdom, DT4 9UP |
Nature of control | : |
|
Mr Trevor John Rowland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1935 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8, Lower Road, Sturminster Newton, United Kingdom, DT10 3NJ |
Nature of control | : |
|
Mrs Janet Peach | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Lower Road, Stalbridge, Sturminster Newton, United Kingdom, DT10 3NJ |
Nature of control | : |
|
Mr Robert James Seward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Caundle Court, Bishops Caundle, Sherborne, England, DT9 5NA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.