B P M PROPERTY SERVICES LIMITED
BLACKBURN N P S PLUMBERS MERCHANTS LIMITED

Hellopages » Lancashire » Blackburn with Darwen » BB1 5DW

Company number 03888038
Status Active
Incorporation Date 3 December 1999
Company Type Private Limited Company
Address THE COMPANY SECRETARY, 1 PICKUP STREET, BLACKBURN, BB1 5DW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2016-02-15 GBP 20 . The most likely internet sites of B P M PROPERTY SERVICES LIMITED are www.bpmpropertyservices.co.uk, and www.b-p-m-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. B P M Property Services Limited is a Private Limited Company. The company registration number is 03888038. B P M Property Services Limited has been working since 03 December 1999. The present status of the company is Active. The registered address of B P M Property Services Limited is The Company Secretary 1 Pickup Street Blackburn Bb1 5dw. . ABROL, Pawan is a Secretary of the company. ABROL, Anita is a Director of the company. ABROL, Pawan is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HARKER, Carol Lynn has been resigned. Secretary WRIGHTON, Glenn John has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director WRIGHTON, Glenn John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ABROL, Pawan
Appointed Date: 27 March 2011

Director
ABROL, Anita
Appointed Date: 27 March 2011
62 years old

Director
ABROL, Pawan
Appointed Date: 31 July 2000
62 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 03 December 1999
Appointed Date: 03 December 1999

Secretary
HARKER, Carol Lynn
Resigned: 31 July 2000
Appointed Date: 03 December 1999

Secretary
WRIGHTON, Glenn John
Resigned: 27 March 2011
Appointed Date: 31 July 2000

Nominee Director
GRAEME, Lesley Joyce
Resigned: 03 December 1999
Appointed Date: 03 December 1999
71 years old

Director
WRIGHTON, Glenn John
Resigned: 31 July 2000
Appointed Date: 03 December 1999
77 years old

Persons With Significant Control

Mr Rakhil Abrol
Notified on: 6 April 2016
32 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

B P M PROPERTY SERVICES LIMITED Events

22 Dec 2016
Confirmation statement made on 3 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Feb 2016
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 20

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 Jan 2015
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 20

...
... and 43 more events
15 Dec 1999
Director resigned
15 Dec 1999
New director appointed
15 Dec 1999
New secretary appointed
15 Dec 1999
Registered office changed on 15/12/99 from: 61 fairview avenue gillingham kent ME8 0QP
03 Dec 1999
Incorporation