B.M.I. ENGINEERING LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » B62 8HN

Company number 01221870
Status Active
Incorporation Date 5 August 1975
Company Type Private Limited Company
Address VERNON ROAD, HALESOWEN, WEST MIDLANDS, B62 8HN
Home Country United Kingdom
Nature of Business 25940 - Manufacture of fasteners and screw machine products
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Termination of appointment of Stuart Edward Baker as a director on 1 February 2017; Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 12 December 2016 with updates. The most likely internet sites of B.M.I. ENGINEERING LIMITED are www.bmiengineering.co.uk, and www.b-m-i-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and two months. B M I Engineering Limited is a Private Limited Company. The company registration number is 01221870. B M I Engineering Limited has been working since 05 August 1975. The present status of the company is Active. The registered address of B M I Engineering Limited is Vernon Road Halesowen West Midlands B62 8hn. . CLARKE, John Trevor is a Director of the company. CLARKE, John Christopher is a Director of the company. Secretary CLARKE, John Trevor has been resigned. Director BAKER, Stuart Edward has been resigned. Director BLACKHAM, Alfred Sydney has been resigned. Director CLARKE, John Trevor has been resigned. Director GREEN, William has been resigned. Director JOHNSON, Stuart Alan has been resigned. Director MORGAN, Terence has been resigned. Director TIBBETTS, Caroline Ann has been resigned. Director WRIGHT, Jeremy Scott has been resigned. The company operates in "Manufacture of fasteners and screw machine products".


Current Directors

Director
CLARKE, John Trevor
Appointed Date: 06 April 2005
93 years old

Director
CLARKE, John Christopher
Appointed Date: 16 December 1993
61 years old

Resigned Directors

Secretary
CLARKE, John Trevor
Resigned: 01 December 2014

Director
BAKER, Stuart Edward
Resigned: 01 February 2017
Appointed Date: 02 May 2016
66 years old

Director
BLACKHAM, Alfred Sydney
Resigned: 21 October 1993
91 years old

Director
CLARKE, John Trevor
Resigned: 27 June 2002
93 years old

Director
GREEN, William
Resigned: 31 May 1994
Appointed Date: 16 December 1993
85 years old

Director
JOHNSON, Stuart Alan
Resigned: 05 January 2015
Appointed Date: 01 August 2005
53 years old

Director
MORGAN, Terence
Resigned: 06 June 2011
Appointed Date: 01 August 1995
79 years old

Director
TIBBETTS, Caroline Ann
Resigned: 08 March 2007
Appointed Date: 18 December 1998
64 years old

Director
WRIGHT, Jeremy Scott
Resigned: 22 November 1990
88 years old

Persons With Significant Control

Blackheath Metal Industries Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

B.M.I. ENGINEERING LIMITED Events

17 Feb 2017
Termination of appointment of Stuart Edward Baker as a director on 1 February 2017
07 Feb 2017
Total exemption small company accounts made up to 31 July 2016
12 Dec 2016
Confirmation statement made on 12 December 2016 with updates
02 May 2016
Appointment of Mr Stuart Baker as a director on 2 May 2016
20 Jan 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 76 more events
29 Feb 1988
Return made up to 10/12/87; full list of members

29 Feb 1988
Accounts for a small company made up to 30 April 1987

25 Aug 1987
Director resigned;new director appointed

28 Mar 1987
Accounts for a small company made up to 30 April 1986

28 Mar 1987
Return made up to 05/11/86; full list of members

B.M.I. ENGINEERING LIMITED Charges

9 April 1997
Mortgage debenture
Delivered: 18 April 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…