BMG RESEARCH LTD
BIRMINGHAM BOSTOCK MARKETING GROUP LIMITED BOSTOCK MARKETING LIMITED

Hellopages » West Midlands » Birmingham » B15 3BE

Company number 02841970
Status Active
Incorporation Date 3 August 1993
Company Type Private Limited Company
Address BEECH HOUSE 1A GREENFIELD CRESCENT, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 3BE
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Director's details changed for Mrs Dawn Amanda Hands on 23 December 2015; Resolutions RES15 ‐ Change company name resolution on 2016-08-19 . The most likely internet sites of BMG RESEARCH LTD are www.bmgresearch.co.uk, and www.bmg-research.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Bmg Research Ltd is a Private Limited Company. The company registration number is 02841970. Bmg Research Ltd has been working since 03 August 1993. The present status of the company is Active. The registered address of Bmg Research Ltd is Beech House 1a Greenfield Crescent Edgbaston Birmingham West Midlands B15 3be. . HANDS, Dawn Amanda is a Director of the company. HANDS, June Christine is a Director of the company. MAYDEN, Simon Terry is a Director of the company. Secretary BOSTOCK, Dawn Amanda has been resigned. Secretary BOSTOCK, Jonathan Paul has been resigned. Secretary MATTINGLEY, Len has been resigned. Secretary VICKERS, William Arthur has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary MWL COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BOSTOCK, David Anthony has been resigned. Director BOSTOCK, Jonathan Paul has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director LEWIS, David John has been resigned. Director STAIT, Victoria Louise has been resigned. Director VICKERS, William Arthur has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
HANDS, Dawn Amanda
Appointed Date: 02 September 1993
60 years old

Director
HANDS, June Christine
Appointed Date: 19 December 1997
58 years old

Director
MAYDEN, Simon Terry
Appointed Date: 22 September 2008
56 years old

Resigned Directors

Secretary
BOSTOCK, Dawn Amanda
Resigned: 19 December 1997
Appointed Date: 11 August 1994

Secretary
BOSTOCK, Jonathan Paul
Resigned: 11 August 1994
Appointed Date: 02 September 1993

Secretary
MATTINGLEY, Len
Resigned: 26 February 1999
Appointed Date: 19 December 1997

Secretary
VICKERS, William Arthur
Resigned: 20 December 2006
Appointed Date: 01 April 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 September 1993
Appointed Date: 03 August 1993

Secretary
MWL COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 20 August 2010
Appointed Date: 03 January 2007

Director
BOSTOCK, David Anthony
Resigned: 18 March 2009
Appointed Date: 19 December 1997
72 years old

Director
BOSTOCK, Jonathan Paul
Resigned: 18 July 2016
Appointed Date: 11 August 1994
67 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 02 September 1993
Appointed Date: 03 August 1993
35 years old

Director
LEWIS, David John
Resigned: 18 July 2011
Appointed Date: 06 August 2003
61 years old

Director
STAIT, Victoria Louise
Resigned: 31 December 2005
Appointed Date: 01 January 2000
60 years old

Director
VICKERS, William Arthur
Resigned: 20 December 2006
Appointed Date: 01 April 1999
72 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 September 1993
Appointed Date: 03 August 1993

Persons With Significant Control

Hwm Holdings Limited
Notified on: 18 July 2016
Nature of control: Ownership of shares – 75% or more

Mr Jonathan Bostock
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Dawn Amanda Hands
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BMG RESEARCH LTD Events

01 Nov 2016
Confirmation statement made on 30 August 2016 with updates
01 Nov 2016
Director's details changed for Mrs Dawn Amanda Hands on 23 December 2015
28 Sep 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-19

22 Sep 2016
Auditor's resignation
01 Sep 2016
Change of name notice
...
... and 137 more events
28 Sep 1993
Director resigned;new director appointed

28 Sep 1993
Registered office changed on 28/09/93 from: 33 crwys rd cardiff CF2 4YF

28 Sep 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Sep 1993
Company name changed brione LIMITED\certificate issued on 21/09/93

03 Aug 1993
Incorporation

BMG RESEARCH LTD Charges

14 January 2015
Charge code 0284 1970 0002
Delivered: 23 January 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 1A & 1B greenfield crescent edgbaston birmingham and car…
16 September 1994
Debenture
Delivered: 22 September 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Including trade and tenants fixtures. Fixed and floating…