BMS HARRIS & DIXON MARINE LIMITED

Hellopages » City of London » City of London » EC3N 2LS

Company number 04344539
Status Active
Incorporation Date 21 December 2001
Company Type Private Limited Company
Address ONE AMERICA SQUARE, LONDON, EC3N 2LS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Director's details changed for Paul John Vincent on 11 July 2014; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 1 . The most likely internet sites of BMS HARRIS & DIXON MARINE LIMITED are www.bmsharrisdixonmarine.co.uk, and www.bms-harris-dixon-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bms Harris Dixon Marine Limited is a Private Limited Company. The company registration number is 04344539. Bms Harris Dixon Marine Limited has been working since 21 December 2001. The present status of the company is Active. The registered address of Bms Harris Dixon Marine Limited is One America Square London Ec3n 2ls. . BRYANT, Shaun Kevin is a Secretary of the company. VINCENT, Paul John is a Director of the company. Secretary HILLS, John James Frederick has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CONLEY, David has been resigned. Director COOPER, Roger David has been resigned. Director GEORGE, Ian Richard Mansell has been resigned. Director HART, Nicholas has been resigned. Director MATHEWS, Mark Allen has been resigned. Director PRYCE, Anthony Grant has been resigned. Director RAINBIRD, Michael has been resigned. Director SPENCER, John William James has been resigned. Director THOMSON, Richard Sewell has been resigned. Director TYE, Martin Victor has been resigned. Director URQUHART, Ronald Douglas Lauchlan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BRYANT, Shaun Kevin
Appointed Date: 14 September 2015

Director
VINCENT, Paul John
Appointed Date: 01 June 2006
59 years old

Resigned Directors

Secretary
HILLS, John James Frederick
Resigned: 30 April 2014
Appointed Date: 21 December 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 December 2001
Appointed Date: 21 December 2001

Director
CONLEY, David
Resigned: 01 December 2015
Appointed Date: 14 June 2004
71 years old

Director
COOPER, Roger David
Resigned: 17 December 2013
Appointed Date: 03 March 2008
69 years old

Director
GEORGE, Ian Richard Mansell
Resigned: 02 December 2015
Appointed Date: 01 January 2002
65 years old

Director
HART, Nicholas
Resigned: 12 July 2011
Appointed Date: 15 April 2009
61 years old

Director
MATHEWS, Mark Allen
Resigned: 16 January 2009
Appointed Date: 01 January 2002
62 years old

Director
PRYCE, Anthony Grant
Resigned: 02 November 2015
Appointed Date: 01 January 2002
68 years old

Director
RAINBIRD, Michael
Resigned: 31 December 2004
Appointed Date: 01 January 2002
83 years old

Director
SPENCER, John William James
Resigned: 07 January 2008
Appointed Date: 01 January 2002
67 years old

Director
THOMSON, Richard Sewell
Resigned: 05 May 2006
Appointed Date: 01 January 2002
79 years old

Director
TYE, Martin Victor
Resigned: 12 November 2015
Appointed Date: 01 December 2006
62 years old

Director
URQUHART, Ronald Douglas Lauchlan
Resigned: 26 May 2006
Appointed Date: 21 December 2001
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 December 2001
Appointed Date: 21 December 2001

BMS HARRIS & DIXON MARINE LIMITED Events

09 Oct 2016
Accounts for a dormant company made up to 31 December 2015
26 Sep 2016
Director's details changed for Paul John Vincent on 11 July 2014
31 May 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1

02 Dec 2015
Termination of appointment of Ian Richard Mansell George as a director on 2 December 2015
01 Dec 2015
Termination of appointment of David Conley as a director on 1 December 2015
...
... and 67 more events
03 Jan 2002
New secretary appointed
03 Jan 2002
New director appointed
28 Dec 2001
Director resigned
28 Dec 2001
Secretary resigned
21 Dec 2001
Incorporation