BMS RE LIMITED

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

Company number 02716273
Status Active
Incorporation Date 20 May 1992
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 one hundred and thirty-one 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 25,190 . The most likely internet sites of BMS RE LIMITED are www.bmsre.co.uk, and www.bms-re.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five 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 Re Limited is a Private Limited Company. The company registration number is 02716273. Bms Re Limited has been working since 20 May 1992. The present status of the company is Active. The registered address of Bms Re 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 CHIPCHASE, Stephen Godfrey has been resigned. Secretary HILLS, John James Frederick has been resigned. Secretary SIMPSON, Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BALLANTYNE, Robert Ewing Fellows has been resigned. Director CLUTTERBUCK, Simon John Oliver has been resigned. Director COLLINS, Nigel Edward Nelson has been resigned. Director EDWARDS, Nicholas Le Lacheur has been resigned. Director FRANKLAND, Nicholas Charles has been resigned. Director GREVILLE WILLIAMS, Robin Guy has been resigned. Director HORGAN, Desmond Brian has been resigned. Director HORST, Roelof Gerrit has been resigned. Director LARSEN, David Brinsley has been resigned. Director MANWARING, Christopher Brian has been resigned. Director MCKEAN, Graham John has been resigned. Director MORRIS, Jonathan Paul has been resigned. Director NUNN, Stephen John has been resigned. Director PRIOR, Hugh Clement Lyndon has been resigned. Director SIMPSON, Charles has been resigned. Director SPENCER, John William James has been resigned. Director SULLIVAN, David has been resigned. Director URQUHART, Ronald Douglas Lauchlan has been resigned. Director WOODHOUSE, Paul Richard 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: 21 September 2015

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

Resigned Directors

Secretary
CHIPCHASE, Stephen Godfrey
Resigned: 09 June 1998
Appointed Date: 30 November 1993

Secretary
HILLS, John James Frederick
Resigned: 30 April 2014
Appointed Date: 09 June 1998

Secretary
SIMPSON, Charles
Resigned: 30 November 1993
Appointed Date: 06 August 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 August 1992
Appointed Date: 20 May 1992

Director
BALLANTYNE, Robert Ewing Fellows
Resigned: 01 November 1999
Appointed Date: 30 November 1993
87 years old

Director
CLUTTERBUCK, Simon John Oliver
Resigned: 02 November 2015
Appointed Date: 01 November 1999
63 years old

Director
COLLINS, Nigel Edward Nelson
Resigned: 24 January 2008
Appointed Date: 23 August 2006
69 years old

Director
EDWARDS, Nicholas Le Lacheur
Resigned: 31 December 1998
Appointed Date: 16 June 1994
79 years old

Director
FRANKLAND, Nicholas Charles
Resigned: 21 January 1994
Appointed Date: 06 August 1992
67 years old

Director
GREVILLE WILLIAMS, Robin Guy
Resigned: 02 November 2015
Appointed Date: 23 August 2006
62 years old

Director
HORGAN, Desmond Brian
Resigned: 16 October 1996
Appointed Date: 30 November 1993
73 years old

Director
HORST, Roelof Gerrit
Resigned: 01 November 1999
Appointed Date: 30 November 1993
77 years old

Director
LARSEN, David Brinsley
Resigned: 16 December 1999
Appointed Date: 30 November 1993
73 years old

Director
MANWARING, Christopher Brian
Resigned: 31 December 2002
Appointed Date: 30 November 1993
75 years old

Director
MCKEAN, Graham John
Resigned: 01 November 1999
Appointed Date: 30 November 1993
84 years old

Director
MORRIS, Jonathan Paul
Resigned: 02 November 2015
Appointed Date: 01 November 1999
66 years old

Director
NUNN, Stephen John
Resigned: 08 August 2006
Appointed Date: 30 November 1993
76 years old

Director
PRIOR, Hugh Clement Lyndon
Resigned: 01 November 1999
Appointed Date: 30 November 1993
89 years old

Director
SIMPSON, Charles
Resigned: 01 September 1999
Appointed Date: 06 August 1992
64 years old

Director
SPENCER, John William James
Resigned: 07 January 2008
Appointed Date: 01 November 1999
67 years old

Director
SULLIVAN, David
Resigned: 01 November 1999
Appointed Date: 30 November 1993
85 years old

Director
URQUHART, Ronald Douglas Lauchlan
Resigned: 26 May 2006
Appointed Date: 12 April 1999
77 years old

Director
WOODHOUSE, Paul Richard
Resigned: 31 January 1999
Appointed Date: 19 November 1997
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 August 1992
Appointed Date: 20 May 1992

BMS RE 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 25,190

03 Nov 2015
Termination of appointment of Robin Guy Greville Williams as a director on 2 November 2015
02 Nov 2015
Termination of appointment of Simon John Oliver Clutterbuck as a director on 2 November 2015
...
... and 121 more events
09 Nov 1992
£ nc 1000/30000 05/10/92

08 Sep 1992
Secretary resigned;new director appointed

08 Sep 1992
New secretary appointed;director resigned;new director appointed

08 Sep 1992
Registered office changed on 08/09/92 from: 2 baches street london N1 6UB

20 May 1992
Incorporation