BWB SECRETARIAL LIMITED
LONDON BWB (NO.1) LIMITED

Hellopages » City of London » City of London » EC4R 1BE

Company number 04308110
Status Active
Incorporation Date 19 October 2001
Company Type Private Limited Company
Address 10 QUEEN STREET PLACE, LONDON, EC4R 1BE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Termination of appointment of Peter Bohm as a director on 31 March 2017; Termination of appointment of Nicholas Charles Ivey as a director on 31 March 2017; Confirmation statement made on 19 October 2016 with updates. The most likely internet sites of BWB SECRETARIAL LIMITED are www.bwbsecretarial.co.uk, and www.bwb-secretarial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bwb Secretarial Limited is a Private Limited Company. The company registration number is 04308110. Bwb Secretarial Limited has been working since 19 October 2001. The present status of the company is Active. The registered address of Bwb Secretarial Limited is 10 Queen Street Place London Ec4r 1be. . BLAKE, Andrew Julian is a Secretary of the company. BLAKE, Andrew Julian is a Director of the company. GUNSON, Martin James is a Director of the company. KIRKPATRICK, Philip Duncan John is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BOHM, Peter has been resigned. Director CRAIG, John Hugh has been resigned. Director EBSWORTH, Jonathan Rhys has been resigned. Director IVEY, Nicholas Charles has been resigned. Director LLOYD, Stephen Thomas has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director TROTTER, John Martin has been resigned. Director WILLIAMS, Vanessa Jane has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
BLAKE, Andrew Julian
Appointed Date: 19 October 2001

Director
BLAKE, Andrew Julian
Appointed Date: 01 January 2008
61 years old

Director
GUNSON, Martin James
Appointed Date: 01 January 2008
68 years old

Director
KIRKPATRICK, Philip Duncan John
Appointed Date: 01 September 2006
60 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 October 2001
Appointed Date: 19 October 2001

Director
BOHM, Peter
Resigned: 31 March 2017
Appointed Date: 23 June 2003
73 years old

Director
CRAIG, John Hugh
Resigned: 28 September 2006
Appointed Date: 19 October 2001
85 years old

Director
EBSWORTH, Jonathan Rhys
Resigned: 27 August 2007
Appointed Date: 01 September 2006
62 years old

Director
IVEY, Nicholas Charles
Resigned: 31 March 2017
Appointed Date: 20 November 2007
71 years old

Director
LLOYD, Stephen Thomas
Resigned: 20 August 2014
Appointed Date: 20 November 2007
74 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 October 2001
Appointed Date: 19 October 2001

Director
TROTTER, John Martin
Resigned: 24 September 2014
Appointed Date: 20 November 2007
76 years old

Director
WILLIAMS, Vanessa Jane
Resigned: 31 December 2009
Appointed Date: 01 January 2008
57 years old

Persons With Significant Control

Mr Philip Duncan John Kirkpatrick
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

BWB SECRETARIAL LIMITED Events

13 Apr 2017
Termination of appointment of Peter Bohm as a director on 31 March 2017
13 Apr 2017
Termination of appointment of Nicholas Charles Ivey as a director on 31 March 2017
01 Nov 2016
Confirmation statement made on 19 October 2016 with updates
28 Jul 2016
Accounts for a dormant company made up to 31 October 2015
21 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1

...
... and 67 more events
27 Oct 2001
New secretary appointed
27 Oct 2001
Director resigned
27 Oct 2001
Secretary resigned
27 Oct 2001
Registered office changed on 27/10/01 from: 84 temple chambers temple avenue london EC4Y ohp
19 Oct 2001
Incorporation