This company is commonly known as Bnoms Limited. The company was founded 65 years ago and was given the registration number 00624621. The firm's registered office is in LONDON. You can find them at 5 Churchill Place, Canary Wharf, London, England. This company's SIC code is 74990 - Non-trading company.
Name | : | BNOMS LIMITED |
---|---|---|
Company Number | : | 00624621 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 1959 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Churchill Place, Canary Wharf, London, England, England, E14 5HU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Secretary | 25 September 2020 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 18 September 2019 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 18 September 2019 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 25 September 2020 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Secretary | 04 August 2015 | Active |
Flat 3 Stable Mews, Hillside Road, St Albans, AL1 3QR | Secretary | - | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Secretary | 07 October 2019 | Active |
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ | Secretary | 30 April 2015 | Active |
The Curve Building, Axis Business Park, Hurricane Way, Langley, United Kingdom, SL3 8AG | Secretary | 04 February 2019 | Active |
5b Vermont Road, Upper Norwood, London, SE19 3SR | Secretary | 21 January 1994 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Secretary | 28 March 2017 | Active |
29 Binden Road, London, W12 9RJ | Secretary | 21 April 1995 | Active |
Shirley House, 5 West Walks, Dorchester, DT1 1RE | Secretary | 01 October 2000 | Active |
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ | Secretary | 29 September 2008 | Active |
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ | Secretary | 14 September 2014 | Active |
The Curve Building, Axis Business Park, Hurricane Way, Langley, United Kingdom, SL3 8AG | Secretary | 29 June 2020 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 04 August 2015 | Active |
Flat 3 Stable Mews, Hillside Road, St Albans, AL1 3QR | Director | - | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 08 November 2018 | Active |
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ | Director | 01 January 2000 | Active |
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ | Director | 27 April 2015 | Active |
Norsebury Cottage Winchester Road, Micheldever, Winchester, SO21 3DG | Director | 26 August 1997 | Active |
2 Temperance Street, St Albans, AL3 4QA | Director | 14 July 1995 | Active |
The Curve Building, Axis Business Park, Hurricane Way, Langley, United Kingdom, SL3 8AG | Director | 04 February 2019 | Active |
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ | Director | 01 September 2013 | Active |
Cob Cottage, Shore Road, Bosham, PO18 8HZ | Director | 01 January 2000 | Active |
5b Vermont Road, Upper Norwood, London, SE19 3SR | Director | - | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 28 March 2017 | Active |
29 Binden Road, London, W12 9RJ | Director | - | Active |
Shirley House, 5 West Walks, Dorchester, DT1 1RE | Director | 21 January 1994 | Active |
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ | Director | 01 December 2008 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 01 January 2000 | Active |
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ | Director | 14 September 2014 | Active |
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 01 June 2014 | Active |
The Curve Building, Axis Business Park, Hurricane Way, Langley, United Kingdom, SL3 8AG | Director | 29 June 2020 | Active |
Balfour Beatty Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Churchill Place, London, England, E14 5HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Officers | Change person director company with change date. | Download |
2021-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-25 | Officers | Appoint person secretary company with name date. | Download |
2020-09-25 | Officers | Appoint person director company with name date. | Download |
2020-09-25 | Officers | Termination secretary company with name termination date. | Download |
2020-09-25 | Officers | Termination director company with name termination date. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Officers | Appoint person director company with name date. | Download |
2020-06-29 | Officers | Appoint person secretary company with name date. | Download |
2020-06-26 | Officers | Termination secretary company with name termination date. | Download |
2020-06-26 | Officers | Termination director company with name termination date. | Download |
2019-10-18 | Officers | Appoint person secretary company with name date. | Download |
2019-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-23 | Officers | Appoint person director company with name date. | Download |
2019-09-23 | Officers | Termination director company with name termination date. | Download |
2019-09-23 | Officers | Appoint person director company with name date. | Download |
2019-09-13 | Officers | Termination secretary company with name termination date. | Download |
2019-09-13 | Officers | Termination director company with name termination date. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.