BSMSR LIMITED
CAMBRIDGESHIRE BARKER STOREY MATTHEWS SUMPSTER ROBINSON LIMITED SUMPSTER ROBINSON ASSOCIATES LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE18 6TF

Company number 02740625
Status Active
Incorporation Date 18 August 1992
Company Type Private Limited Company
Address 150 HIGH STREET, HUNTINGDON, CAMBRIDGESHIRE, PE18 6TF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 18 August 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of BSMSR LIMITED are www.bsmsr.co.uk, and www.bsmsr.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Bsmsr Limited is a Private Limited Company. The company registration number is 02740625. Bsmsr Limited has been working since 18 August 1992. The present status of the company is Active. The registered address of Bsmsr Limited is 150 High Street Huntingdon Cambridgeshire Pe18 6tf. . BARKER, Anthony John is a Secretary of the company. ADAM, Richard Hamilton is a Director of the company. BARKER, Anthony John is a Director of the company. BROWNE, Adrian Keith is a Director of the company. DADGE, John Stephen is a Director of the company. HAWKINS, Stephen Peter is a Director of the company. JONES, Richard Anthony is a Director of the company. MATTHEWS, Alan Raymond is a Director of the company. SMITH, Andrew Duncan Clarence is a Director of the company. Secretary ROBINSON, Mark Bennett has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOULTON HART, Robert has been resigned. Director ROBINSON, Mark Bennett has been resigned. Director SANSOM, William Michael has been resigned. Director STOREY, Brian Robert has been resigned. Director STOREY, Michael George has been resigned. Director SUMPSTER, Michael Arthur has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


bsmsr Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BARKER, Anthony John
Appointed Date: 01 January 2002

Director
ADAM, Richard Hamilton
Appointed Date: 22 July 1997
62 years old

Director
BARKER, Anthony John
Appointed Date: 22 July 1997
69 years old

Director
BROWNE, Adrian Keith
Appointed Date: 22 July 1997
69 years old

Director
DADGE, John Stephen
Appointed Date: 22 July 1997
71 years old

Director
HAWKINS, Stephen Peter
Appointed Date: 22 July 1997
62 years old

Director
JONES, Richard Anthony
Appointed Date: 22 July 1997
62 years old

Director
MATTHEWS, Alan Raymond
Appointed Date: 22 July 1997
69 years old

Director
SMITH, Andrew Duncan Clarence
Appointed Date: 19 September 2006
55 years old

Resigned Directors

Secretary
ROBINSON, Mark Bennett
Resigned: 31 January 2001
Appointed Date: 14 September 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 September 1992
Appointed Date: 18 August 1992

Director
HOULTON HART, Robert
Resigned: 14 May 2010
Appointed Date: 22 July 1997
74 years old

Director
ROBINSON, Mark Bennett
Resigned: 31 December 2001
Appointed Date: 14 September 1992
66 years old

Director
SANSOM, William Michael
Resigned: 06 October 2006
Appointed Date: 22 July 1997
75 years old

Director
STOREY, Brian Robert
Resigned: 31 March 2003
Appointed Date: 22 July 1997
76 years old

Director
STOREY, Michael George
Resigned: 31 March 2008
Appointed Date: 22 July 1997
72 years old

Director
SUMPSTER, Michael Arthur
Resigned: 12 April 2012
Appointed Date: 14 September 1992
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 September 1992
Appointed Date: 18 August 1992

Persons With Significant Control

Bsmh Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BSMSR LIMITED Events

19 Dec 2016
Accounts for a dormant company made up to 31 March 2016
07 Sep 2016
Confirmation statement made on 18 August 2016 with updates
30 Dec 2015
Accounts for a dormant company made up to 31 March 2015
18 Aug 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100

08 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 80 more events
06 Oct 1992
New secretary appointed;director resigned;new director appointed

06 Oct 1992
Registered office changed on 06/10/92 from: 2 baches street london N1 6UB

02 Oct 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Sep 1992
Company name changed praisequest LIMITED\certificate issued on 29/09/92

18 Aug 1992
Incorporation