BMRB CUSTOMER SATISFACTION LIMITED
LONDON

Hellopages » Greater London » Camden » WC1X 8HB

Company number 02612942
Status Active
Incorporation Date 21 May 1991
Company Type Private Limited Company
Address 222 GRAY'S INN ROAD, LONDON, ENGLAND, WC1X 8HB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Termination of appointment of Mark Ashley Wild as a director on 30 April 2017; Appointment of Mr Giles Harvey Roberts Richardson as a director on 24 April 2017; Confirmation statement made on 26 July 2016 with updates. The most likely internet sites of BMRB CUSTOMER SATISFACTION LIMITED are www.bmrbcustomersatisfaction.co.uk, and www.bmrb-customer-satisfaction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bmrb Customer Satisfaction Limited is a Private Limited Company. The company registration number is 02612942. Bmrb Customer Satisfaction Limited has been working since 21 May 1991. The present status of the company is Active. The registered address of Bmrb Customer Satisfaction Limited is 222 Gray S Inn Road London England Wc1x 8hb. . KANTAR MEDIA UK LTD is a Secretary of the company. BROWN, Andrew James is a Director of the company. RICHARDSON, Giles Harvey Roberts is a Director of the company. Secretary PHILLIPS, Adam Ivor Cargill has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HOLLISS, David Kingsley has been resigned. Director MESURE, Derek Quentin has been resigned. Director O`BRIEN, John Francis has been resigned. Director PAYNE, Andrew Robertson has been resigned. Director PHILLIPS, Adam Ivor Cargill has been resigned. Director WILD, Mark Ashley has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KANTAR MEDIA UK LTD
Appointed Date: 21 May 1991

Director
BROWN, Andrew James
Appointed Date: 30 November 2001
62 years old

Director
RICHARDSON, Giles Harvey Roberts
Appointed Date: 24 April 2017
51 years old

Resigned Directors

Secretary
PHILLIPS, Adam Ivor Cargill
Resigned: 21 May 1993

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 May 1991
Appointed Date: 21 May 1991

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 21 May 1991
Appointed Date: 21 May 1991
35 years old

Director
HOLLISS, David Kingsley
Resigned: 30 November 2001
Appointed Date: 29 May 1991
67 years old

Director
MESURE, Derek Quentin
Resigned: 28 September 1994
Appointed Date: 21 May 1991
78 years old

Director
O`BRIEN, John Francis
Resigned: 12 February 2004
Appointed Date: 21 May 1991
76 years old

Director
PAYNE, Andrew Robertson
Resigned: 12 February 2009
Appointed Date: 30 November 2001
68 years old

Director
PHILLIPS, Adam Ivor Cargill
Resigned: 05 April 2000
Appointed Date: 21 May 1991
76 years old

Director
WILD, Mark Ashley
Resigned: 30 April 2017
Appointed Date: 12 February 2009
61 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 May 1993
Appointed Date: 21 May 1991

Persons With Significant Control

Thistleclub Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BMRB CUSTOMER SATISFACTION LIMITED Events

06 May 2017
Termination of appointment of Mark Ashley Wild as a director on 30 April 2017
05 May 2017
Appointment of Mr Giles Harvey Roberts Richardson as a director on 24 April 2017
27 Sep 2016
Confirmation statement made on 26 July 2016 with updates
29 Jun 2016
Registered office address changed from Ealing Gateway 26-30 Uxbridge Road Ealing London England W5 2AU to 222 Gray's Inn Road London WC1X 8HB on 29 June 2016
02 Jun 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 68 more events
04 Jun 1991
Director resigned;new director appointed

04 Jun 1991
Director resigned;new director appointed

04 Jun 1991
Secretary resigned;new secretary appointed

04 Jun 1991
Registered office changed on 04/06/91 from: 110 whitchurch road cardiff CF4 3LY

21 May 1991
Incorporation