BME ELECTRICAL LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO16 8TT

Company number 03844437
Status Active - Proposal to Strike off
Incorporation Date 20 September 1999
Company Type Private Limited Company
Address UNIT N FORT WALLINGTON, MILITARY ROAD, FAREHAM, HAMPSHIRE, UNITED KINGDOM, PO16 8TT
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 7 April 2012 with full list of shareholders Statement of capital on 2012-04-17 GBP 40,000 . The most likely internet sites of BME ELECTRICAL LIMITED are www.bmeelectrical.co.uk, and www.bme-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Cosham Rail Station is 4.4 miles; to Portsmouth & Southsea Rail Station is 5.2 miles; to Fratton Rail Station is 5.8 miles; to Ryde Pier Head Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bme Electrical Limited is a Private Limited Company. The company registration number is 03844437. Bme Electrical Limited has been working since 20 September 1999. The present status of the company is Active - Proposal to Strike off. The registered address of Bme Electrical Limited is Unit N Fort Wallington Military Road Fareham Hampshire United Kingdom Po16 8tt. . CHOHAN, Imran Aneel is a Director of the company. Secretary EVERS, Corrine Marie has been resigned. Secretary SYKES, Kenneth Brian has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director EVERS, Barry Martin has been resigned. Director MOHMED, Sadiq has been resigned. Director NAZIR, Mohammed Wasim has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Director
CHOHAN, Imran Aneel
Appointed Date: 16 January 2012
49 years old

Resigned Directors

Secretary
EVERS, Corrine Marie
Resigned: 06 April 2010
Appointed Date: 27 September 1999

Secretary
SYKES, Kenneth Brian
Resigned: 01 April 2011
Appointed Date: 06 April 2010

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 September 1999
Appointed Date: 20 September 1999

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 27 September 1999
Appointed Date: 20 September 1999
35 years old

Director
EVERS, Barry Martin
Resigned: 06 April 2010
Appointed Date: 27 September 1999
75 years old

Director
MOHMED, Sadiq
Resigned: 16 January 2012
Appointed Date: 01 April 2011
50 years old

Director
NAZIR, Mohammed Wasim
Resigned: 01 April 2011
Appointed Date: 06 April 2010
48 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 September 1999
Appointed Date: 20 September 1999

BME ELECTRICAL LIMITED Events

06 Apr 2013
Compulsory strike-off action has been suspended
02 Apr 2013
First Gazette notice for compulsory strike-off
17 Apr 2012
Annual return made up to 7 April 2012 with full list of shareholders
Statement of capital on 2012-04-17
  • GBP 40,000

18 Jan 2012
Appointment of Mr Imran Aneel Chohan as a director
18 Jan 2012
Termination of appointment of Sadiq Mohmed as a director
...
... and 56 more events
30 Sep 1999
New secretary appointed
30 Sep 1999
Registered office changed on 30/09/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
30 Sep 1999
Director resigned
30 Sep 1999
Secretary resigned;director resigned
20 Sep 1999
Incorporation

BME ELECTRICAL LIMITED Charges

29 May 2008
Debenture
Delivered: 4 June 2008
Status: Satisfied on 30 March 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 September 2000
Mortgage debenture
Delivered: 12 September 2000
Status: Satisfied on 30 March 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…