BPM PROJECT MANAGEMENT LIMITED
NEW BARNET

Hellopages » Greater London » Barnet » EN4 8AL

Company number 04466163
Status Active
Incorporation Date 20 June 2002
Company Type Private Limited Company
Address 110/112 LANCASTER ROAD, NEW BARNET, HERTS, EN4 8AL
Home Country United Kingdom
Nature of Business 71111 - Architectural activities, 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registration of charge 044661630005, created on 10 March 2017; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-08-03 GBP 109 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BPM PROJECT MANAGEMENT LIMITED are www.bpmprojectmanagement.co.uk, and www.bpm-project-management.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and four months. Bpm Project Management Limited is a Private Limited Company. The company registration number is 04466163. Bpm Project Management Limited has been working since 20 June 2002. The present status of the company is Active. The registered address of Bpm Project Management Limited is 110 112 Lancaster Road New Barnet Herts En4 8al. The company`s financial liabilities are £177.8k. It is £-150.26k against last year. The cash in hand is £265.71k. It is £263.16k against last year. And the total assets are £576.03k, which is £263.16k against last year. BROSNAN, Geraldine is a Director of the company. WARREN, Mark is a Director of the company. WHELAN, Michael is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Secretary VESSEY, Roger has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director VESSEY, Roger has been resigned. The company operates in "Architectural activities".


bpm project management Key Finiance

LIABILITIES £177.8k
-46%
CASH £265.71k
+10311%
TOTAL ASSETS £576.03k
+84%
All Financial Figures

Current Directors

Director
BROSNAN, Geraldine
Appointed Date: 01 July 2005
56 years old

Director
WARREN, Mark
Appointed Date: 01 October 2002
61 years old

Director
WHELAN, Michael
Appointed Date: 01 July 2005
57 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 20 June 2002
Appointed Date: 20 June 2002

Secretary
VESSEY, Roger
Resigned: 30 September 2012
Appointed Date: 20 June 2002

Nominee Director
TESTER, William Andrew Joseph
Resigned: 20 June 2002
Appointed Date: 20 June 2002
63 years old

Director
VESSEY, Roger
Resigned: 30 September 2012
Appointed Date: 20 June 2002
67 years old

BPM PROJECT MANAGEMENT LIMITED Events

14 Mar 2017
Registration of charge 044661630005, created on 10 March 2017
03 Aug 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 109

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
27 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 109

22 Jul 2015
Statement of capital following an allotment of shares on 18 November 2014
  • GBP 109

...
... and 45 more events
04 Oct 2002
New secretary appointed;new director appointed
04 Oct 2002
Secretary resigned
04 Oct 2002
Director resigned
03 Oct 2002
Registered office changed on 03/10/02 from: 16 saint john street london EC1M 4NT
20 Jun 2002
Incorporation

BPM PROJECT MANAGEMENT LIMITED Charges

10 March 2017
Charge code 0446 6163 0005
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
6 June 2008
Legal mortgage
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 22 grove crescent road london with the…
31 August 2007
Legal mortgage
Delivered: 19 September 2007
Status: Satisfied on 14 February 2012
Persons entitled: Hsbc Bank PLC
Description: F/H 30 st thomas road petts wood bromley kent. With the…
22 December 2004
Debenture
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 November 2003
Debenture
Delivered: 28 November 2003
Status: Satisfied on 14 March 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…