BUREAU MANAGEMENT SERVICES LIMITED

Hellopages » Greater London » Camden » WC1B 3ST

Company number 02668081
Status Liquidation
Incorporation Date 3 December 1991
Company Type Private Limited Company
Address 2 BLOOMSBURY STREET, LONDON, WC1B 3ST
Home Country United Kingdom
Nature of Business 4525 - Other special trades construction
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Appointment of a liquidator; Order of court to wind up; Registered office changed on 20/04/01 from: 77 farleigh road warlingham surrey CR6 9EJ. The most likely internet sites of BUREAU MANAGEMENT SERVICES LIMITED are www.bureaumanagementservices.co.uk, and www.bureau-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Bureau Management Services Limited is a Private Limited Company. The company registration number is 02668081. Bureau Management Services Limited has been working since 03 December 1991. The present status of the company is Liquidation. The registered address of Bureau Management Services Limited is 2 Bloomsbury Street London Wc1b 3st. . HAN, Timothy is a Secretary of the company. KIBBLE, Edward Naunton is a Secretary of the company. KIBBLE, Edward Naunton is a Director of the company. OFFER, Michael Anthony is a Director of the company. Secretary CLEMENTS, Robert Peter has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director BROWN, Graham Thomas has been resigned. Director COLLEDGE, William Lawrence has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Other special trades construction".


Current Directors

Secretary
HAN, Timothy
Appointed Date: 21 November 1996

Secretary
KIBBLE, Edward Naunton
Appointed Date: 01 January 1999

Director
KIBBLE, Edward Naunton
Appointed Date: 03 December 1991
72 years old

Director
OFFER, Michael Anthony
Appointed Date: 01 July 1997
61 years old

Resigned Directors

Secretary
CLEMENTS, Robert Peter
Resigned: 21 November 1996
Appointed Date: 03 December 1991

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 03 December 1991
Appointed Date: 03 December 1991

Director
BROWN, Graham Thomas
Resigned: 28 January 1998
Appointed Date: 01 July 1997
62 years old

Director
COLLEDGE, William Lawrence
Resigned: 21 November 1996
Appointed Date: 03 December 1991
76 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 03 December 1991
Appointed Date: 03 December 1991

BUREAU MANAGEMENT SERVICES LIMITED Events

25 Jun 2001
Appointment of a liquidator
25 Jun 2001
Order of court to wind up
20 Apr 2001
Registered office changed on 20/04/01 from: 77 farleigh road warlingham surrey CR6 9EJ
21 Sep 2000
Voluntary arrangement supervisor's abstract of receipts and payments to 14 September 2000
07 Apr 2000
Return made up to 03/12/99; full list of members
  • 363(288) ‐ Director's particulars changed

...
... and 23 more events
06 Sep 1993
Ad 19/05/93--------- £ si 98@1=98 £ ic 2/100

24 May 1993
Return made up to 03/12/92; full list of members
  • 363(288) ‐ Director's particulars changed

23 Jul 1992
Accounting reference date notified as 31/12

13 Jan 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Dec 1991
Incorporation

BUREAU MANAGEMENT SERVICES LIMITED Charges

3 February 1999
Mortgage debenture
Delivered: 9 February 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…