BIDDLE & MUMFORD GEARS LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2AW

Company number 02647279
Status Active
Incorporation Date 19 September 1991
Company Type Private Limited Company
Address LYNWOOD HOUSE, 373-375 STATION ROAD, HARROW, MIDDLESEX, HA1 2AW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 19 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 666 . The most likely internet sites of BIDDLE & MUMFORD GEARS LIMITED are www.biddlemumfordgears.co.uk, and www.biddle-mumford-gears.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Biddle Mumford Gears Limited is a Private Limited Company. The company registration number is 02647279. Biddle Mumford Gears Limited has been working since 19 September 1991. The present status of the company is Active. The registered address of Biddle Mumford Gears Limited is Lynwood House 373 375 Station Road Harrow Middlesex Ha1 2aw. . RUTLEDGE, Stephen Charles is a Director of the company. TAILOR, Mahendra Babubhai is a Director of the company. Secretary BEST, Robert Edward has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BEST, Robert Edward has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
RUTLEDGE, Stephen Charles
Appointed Date: 19 September 1991
73 years old

Director
TAILOR, Mahendra Babubhai
Appointed Date: 19 September 1991
74 years old

Resigned Directors

Secretary
BEST, Robert Edward
Resigned: 15 April 2009
Appointed Date: 19 September 1991

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 19 September 1991
Appointed Date: 19 September 1991

Director
BEST, Robert Edward
Resigned: 15 April 2009
Appointed Date: 19 September 1991
76 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 19 September 1991
Appointed Date: 19 September 1991

Persons With Significant Control

Mrs Linda Rutledge
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Minaxi Tailor
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BIDDLE & MUMFORD GEARS LIMITED Events

25 Oct 2016
Confirmation statement made on 19 September 2016 with updates
13 Jul 2016
Total exemption small company accounts made up to 30 April 2016
30 Sep 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 666

22 Jul 2015
Total exemption small company accounts made up to 30 April 2015
11 Dec 2014
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 666

...
... and 61 more events
10 Oct 1991
Particulars of mortgage/charge

27 Sep 1991
Secretary resigned;new secretary appointed;new director appointed

27 Sep 1991
New director appointed

27 Sep 1991
Director resigned;new director appointed

19 Sep 1991
Incorporation

BIDDLE & MUMFORD GEARS LIMITED Charges

4 December 1991
Fixed charge
Delivered: 11 December 1991
Status: Satisfied on 30 July 2008
Persons entitled: Close Brothers Limited
Description: Over the assets of the company as detailed see form 395…