BMB GROUP LIMITED
LEEDS IBIS (607) LIMITED

Hellopages » West Yorkshire » Leeds » LS11 5BB

Company number 04090218
Status Active
Incorporation Date 13 October 2000
Company Type Private Limited Company
Address GRANARY BUILDING, 1 CANAL WHARF, LEEDS, LS11 5BB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Full accounts made up to 28 January 2017; Satisfaction of charge 11 in full; Confirmation statement made on 13 October 2016 with updates. The most likely internet sites of BMB GROUP LIMITED are www.bmbgroup.co.uk, and www.bmb-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Wakefield Westgate Rail Station is 7.9 miles; to Wakefield Kirkgate Rail Station is 8.2 miles; to Ravensthorpe Rail Station is 9.2 miles; to Sandal & Agbrigg Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bmb Group Limited is a Private Limited Company. The company registration number is 04090218. Bmb Group Limited has been working since 13 October 2000. The present status of the company is Active. The registered address of Bmb Group Limited is Granary Building 1 Canal Wharf Leeds Ls11 5bb. . NORCLIFFE, John Martyn is a Secretary of the company. COTTER, Mark Michael Sean is a Director of the company. HASHEM, Hala is a Director of the company. KHALIFA, Mohamed Talaat Mohamed is a Director of the company. MORSY, Mohamed Ahmed Elsayed is a Director of the company. BAIRD GROUP LTD is a Director of the company. Secretary MAWBY, John David has been resigned. Secretary PAUL, Richard Neil has been resigned. Secretary THOMPSON, Catherine Susan has been resigned. Nominee Secretary TSD SECRETARIES LIMITED has been resigned. Director ARAFA, Alaa Ahmed Abdel Maksoud has been resigned. Director EL FAR, Saher has been resigned. Director ELMORSY, Moustafa Ahmed Amin has been resigned. Director GUZZETTI, Aristide has been resigned. Director HASHEM, Hala has been resigned. Director HEFER, Giles William Andrew has been resigned. Director LONG, Brian has been resigned. Director LUCAS, Peter has been resigned. Director MACKENZIE, Andrew Macgregor has been resigned. Director PAUL, Richard Neil has been resigned. Director STONEHOUSE, Paul has been resigned. Director THOMPSON, Catherine Susan has been resigned. Director TILLMAN, Harold Peter has been resigned. Nominee Director TSD NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
NORCLIFFE, John Martyn
Appointed Date: 04 September 2013

Director
COTTER, Mark Michael Sean
Appointed Date: 18 May 2001
61 years old

Director
HASHEM, Hala
Appointed Date: 18 July 2012
60 years old

Director
KHALIFA, Mohamed Talaat Mohamed
Appointed Date: 18 July 2012
43 years old

Director
MORSY, Mohamed Ahmed Elsayed
Appointed Date: 19 March 2014
47 years old

Director
BAIRD GROUP LTD
Appointed Date: 11 June 2009

Resigned Directors

Secretary
MAWBY, John David
Resigned: 04 April 2008
Appointed Date: 28 November 2000

Secretary
PAUL, Richard Neil
Resigned: 27 July 2011
Appointed Date: 11 June 2009

Secretary
THOMPSON, Catherine Susan
Resigned: 11 February 2009
Appointed Date: 04 April 2008

Nominee Secretary
TSD SECRETARIES LIMITED
Resigned: 28 November 2000
Appointed Date: 13 October 2000

Director
ARAFA, Alaa Ahmed Abdel Maksoud
Resigned: 11 June 2009
Appointed Date: 29 April 2004
66 years old

Director
EL FAR, Saher
Resigned: 11 June 2009
Appointed Date: 25 June 2008
62 years old

Director
ELMORSY, Moustafa Ahmed Amin
Resigned: 14 April 2014
Appointed Date: 18 July 2012
51 years old

Director
GUZZETTI, Aristide
Resigned: 11 June 2009
Appointed Date: 29 April 2004
87 years old

Director
HASHEM, Hala
Resigned: 11 June 2009
Appointed Date: 25 June 2008
60 years old

Director
HEFER, Giles William Andrew
Resigned: 09 December 2003
Appointed Date: 11 March 2002
69 years old

Director
LONG, Brian
Resigned: 22 December 2006
Appointed Date: 28 April 2004
77 years old

Director
LUCAS, Peter
Resigned: 23 October 2012
Appointed Date: 28 November 2000
72 years old

Director
MACKENZIE, Andrew Macgregor
Resigned: 30 March 2007
Appointed Date: 28 November 2000
65 years old

Director
PAUL, Richard Neil
Resigned: 27 July 2011
Appointed Date: 16 April 2009
66 years old

Director
STONEHOUSE, Paul
Resigned: 06 April 2006
Appointed Date: 01 April 2002
64 years old

Director
THOMPSON, Catherine Susan
Resigned: 11 June 2009
Appointed Date: 04 April 2008
63 years old

Director
TILLMAN, Harold Peter
Resigned: 28 March 2008
Appointed Date: 28 November 2000
79 years old

Nominee Director
TSD NOMINEES LIMITED
Resigned: 28 November 2000
Appointed Date: 13 October 2000

Persons With Significant Control

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

Baird Group (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

BMB GROUP LIMITED Events

02 May 2017
Full accounts made up to 28 January 2017
25 Nov 2016
Satisfaction of charge 11 in full
26 Oct 2016
Confirmation statement made on 13 October 2016 with updates
11 May 2016
Full accounts made up to 30 January 2016
20 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 829.3

...
... and 135 more events
15 Dec 2000
New director appointed
15 Dec 2000
Secretary resigned
15 Dec 2000
Director resigned
06 Nov 2000
Company name changed ibis (607) LIMITED\certificate issued on 06/11/00
13 Oct 2000
Incorporation

BMB GROUP LIMITED Charges

15 June 2010
Composite all assets guarantee and indemnity and debenture
Delivered: 30 June 2010
Status: Satisfied on 25 November 2016
Persons entitled: Ge Commercial Finance Limited (Security Holder)
Description: Fixed and floating charge over the undertaking and all…
10 March 2010
Debenture
Delivered: 22 March 2010
Status: Satisfied on 28 January 2013
Persons entitled: Gmac Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
11 February 2008
Rent deposit deed
Delivered: 16 February 2008
Status: Satisfied on 12 June 2013
Persons entitled: Hsbc Bank PLC (As Trustee of the Hermes Property Unit Trust)
Description: The tenant charged to the landlord its interest in the…
3 October 2006
Guarantee & debenture
Delivered: 19 October 2006
Status: Satisfied on 15 July 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 2002
Charge over credit balance
Delivered: 25 June 2002
Status: Satisfied on 20 November 2009
Persons entitled: Bank Leumi (UK) PLC
Description: All monies from time to time held ot the credit of the…
14 June 2002
Debenture
Delivered: 25 June 2002
Status: Satisfied on 20 November 2009
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
13 March 2002
Debenture
Delivered: 30 March 2002
Status: Satisfied on 8 February 2003
Persons entitled: Lfcf Investment 1 (Europe) Limited
Description: .. fixed and floating charges over the undertaking and all…
13 March 2002
Composite guarantee and mortgage debenture
Delivered: 21 March 2002
Status: Satisfied on 8 February 2003
Persons entitled: Lombard North Central PLC
Description: (Including trade fixtures). Fixed and floating charges over…
26 July 2001
Composite guarantee and mortgage debenture made between bmb group limited (1) bmb menswear limited (2) bmb apparel limited (3) and national westminster bank PLC (the "security trustee" for itself as bank and lombard north central PLC ("lombard")
Delivered: 1 August 2001
Status: Satisfied on 9 May 2003
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 2000
Composite guarantee and debenture
Delivered: 3 January 2001
Status: Satisfied on 28 January 2013
Persons entitled: Gmac Commercial Credit Limited
Description: Property k/a land and buildings on the south side of…
19 December 2000
Debenture
Delivered: 3 January 2001
Status: Satisfied on 20 April 2002
Persons entitled: Harold Peter Tillman
Description: Fixed and floating charges over the undertaking and all…