BMR UK SALES LIMITED
LONDON

Hellopages » City of London » City of London » EC4M 5SB

Company number 03120450
Status Active
Incorporation Date 31 October 1995
Company Type Private Limited Company
Address 4TH FLOOR, 33 CANNON STREET, LONDON, EC4M 5SB
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Appointment of Brian Sheehan as a director on 3 January 2017; Termination of appointment of Nick Van Holstein as a director on 3 January 2017; Confirmation statement made on 23 September 2016 with updates. The most likely internet sites of BMR UK SALES LIMITED are www.bmruksales.co.uk, and www.bmr-uk-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bmr Uk Sales Limited is a Private Limited Company. The company registration number is 03120450. Bmr Uk Sales Limited has been working since 31 October 1995. The present status of the company is Active. The registered address of Bmr Uk Sales Limited is 4th Floor 33 Cannon Street London Ec4m 5sb. . MCCORMACK, Elaine is a Secretary of the company. MCDONNELL, Patrick Kevin is a Director of the company. MINOGUE, Conor is a Director of the company. SHEEHAN, Brian is a Director of the company. Secretary CLARKE, Padraic has been resigned. Secretary HEFFERNAN, John has been resigned. Secretary KAVANAGH, Sean has been resigned. Secretary MCDONNELL, Patrick Kevin has been resigned. Secretary MCNAMARA, Louise has been resigned. Secretary MEAGHER, Stephen has been resigned. Secretary MOSCHETTA, Philippe has been resigned. Secretary O'NEILL, Elaine has been resigned. Secretary POOLE, Dominic has been resigned. Secretary TIERNEY, Thomas Anthony has been resigned. Director KAVANAGH, Sean has been resigned. Director KENNEDY, Frank has been resigned. Director MOSCHETTA, Philippe has been resigned. Director O'CONNOR, Marc has been resigned. Director O'DONOHOE, Brian has been resigned. Director SMITH, Patricia, Doctor has been resigned. Director TIERNEY, Thomas Anthony has been resigned. Director VAN HOLSTEIN, Nick has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
MCCORMACK, Elaine
Appointed Date: 21 March 2016

Director
MCDONNELL, Patrick Kevin
Appointed Date: 16 May 1997
81 years old

Director
MINOGUE, Conor
Appointed Date: 08 August 2001
69 years old

Director
SHEEHAN, Brian
Appointed Date: 03 January 2017
64 years old

Resigned Directors

Secretary
CLARKE, Padraic
Resigned: 21 March 2016
Appointed Date: 30 March 2015

Secretary
HEFFERNAN, John
Resigned: 31 January 2000
Appointed Date: 18 June 1999

Secretary
KAVANAGH, Sean
Resigned: 28 November 1997
Appointed Date: 31 October 1995

Secretary
MCDONNELL, Patrick Kevin
Resigned: 20 April 2010
Appointed Date: 07 October 2009

Secretary
MCNAMARA, Louise
Resigned: 28 January 2002
Appointed Date: 12 July 2001

Secretary
MEAGHER, Stephen
Resigned: 07 October 2009
Appointed Date: 01 February 2008

Secretary
MOSCHETTA, Philippe
Resigned: 12 July 2001
Appointed Date: 31 January 2000

Secretary
O'NEILL, Elaine
Resigned: 30 March 2015
Appointed Date: 20 April 2010

Secretary
POOLE, Dominic
Resigned: 01 February 2008
Appointed Date: 28 January 2002

Secretary
TIERNEY, Thomas Anthony
Resigned: 18 June 1999
Appointed Date: 28 November 1997

Director
KAVANAGH, Sean
Resigned: 16 May 1997
Appointed Date: 31 October 1995
62 years old

Director
KENNEDY, Frank
Resigned: 30 September 2003
Appointed Date: 12 July 2001
77 years old

Director
MOSCHETTA, Philippe
Resigned: 12 July 2001
Appointed Date: 31 January 2000
63 years old

Director
O'CONNOR, Marc
Resigned: 16 May 1997
Appointed Date: 31 October 1995
66 years old

Director
O'DONOHOE, Brian
Resigned: 31 January 2000
Appointed Date: 18 June 1999
60 years old

Director
SMITH, Patricia, Doctor
Resigned: 30 March 2015
Appointed Date: 01 August 2005
68 years old

Director
TIERNEY, Thomas Anthony
Resigned: 18 June 1999
Appointed Date: 16 May 1997
62 years old

Director
VAN HOLSTEIN, Nick
Resigned: 03 January 2017
Appointed Date: 30 March 2015
62 years old

Persons With Significant Control

Patrick Kevin Mcdonnell
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Bio-Medical Research Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BMR UK SALES LIMITED Events

09 Feb 2017
Appointment of Brian Sheehan as a director on 3 January 2017
09 Feb 2017
Termination of appointment of Nick Van Holstein as a director on 3 January 2017
26 Oct 2016
Confirmation statement made on 23 September 2016 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
20 Jun 2016
Appointment of Elaine Mccormack as a secretary on 21 March 2016
...
... and 85 more events
09 Dec 1997
Restoration by order of the court
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Sep 1997
Final Gazette dissolved via compulsory strike-off
20 May 1997
First Gazette notice for compulsory strike-off
15 May 1997
Company name changed durford LIMITED\certificate issued on 16/05/97
31 Oct 1995
Incorporation

BMR UK SALES LIMITED Charges

28 October 2008
Composite debenture
Delivered: 7 November 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
11 June 1998
Deed of rent deposit
Delivered: 15 June 1998
Status: Outstanding
Persons entitled: M.M.C. Investments Limited
Description: £20,000 and any other sums deposited by the company.