BMS LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU1 3BA

Company number 03654321
Status Active
Incorporation Date 16 October 1998
Company Type Private Limited Company
Address 800 THE BOULEVARD, CAPABILITY GREEN, LUTON, BEDFORDSHIRE, LU1 3BA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Satisfaction of charge 6 in full; Satisfaction of charge 036543210011 in full; Satisfaction of charge 036543210009 in full. The most likely internet sites of BMS LIMITED are www.bms.co.uk, and www.bms.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Bms Limited is a Private Limited Company. The company registration number is 03654321. Bms Limited has been working since 16 October 1998. The present status of the company is Active. The registered address of Bms Limited is 800 The Boulevard Capability Green Luton Bedfordshire Lu1 3ba. . WATSON, Rebecca Jane is a Secretary of the company. ROBERTSON, Julia is a Director of the company. WATSON, Rebecca Jane is a Director of the company. WILFORD, Alison Louise is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary COLEMAN, Paul James has been resigned. Secretary OSBORNE, Philip Thomas has been resigned. Secretary PENNINGTON, David Ian has been resigned. Secretary PENNINGTON, David Ian has been resigned. Secretary ROBINSON, Ian George has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director BRADFORD, Richard James has been resigned. Director BURCHALL, Andrew Jeremy has been resigned. Director COATES, Jeremy William has been resigned. Director COLEMAN, Paul James has been resigned. Director CROOKS, James Broumpton has been resigned. Director DOYLE, Desmond Mark Christopher has been resigned. Director FERGUSON, Alastair William has been resigned. Director MEE, Darren has been resigned. Director PENNINGTON, David Ian has been resigned. Director ROBINSON, Ian George has been resigned. Director SOUTHTOWN LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WATSON, Rebecca Jane
Appointed Date: 31 July 2008

Director
ROBERTSON, Julia
Appointed Date: 30 June 2014
66 years old

Director
WATSON, Rebecca Jane
Appointed Date: 31 July 2008
56 years old

Director
WILFORD, Alison Louise
Appointed Date: 28 July 2016
60 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 31 October 1998
Appointed Date: 16 October 1998

Secretary
COLEMAN, Paul James
Resigned: 12 April 1999
Appointed Date: 04 November 1998

Secretary
OSBORNE, Philip Thomas
Resigned: 28 February 2003
Appointed Date: 29 February 2000

Secretary
PENNINGTON, David Ian
Resigned: 31 July 2008
Appointed Date: 26 July 2005

Secretary
PENNINGTON, David Ian
Resigned: 28 February 2000
Appointed Date: 12 April 1999

Secretary
ROBINSON, Ian George
Resigned: 26 July 2005
Appointed Date: 28 February 2003

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 31 October 1998
Appointed Date: 16 October 1998

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 31 October 1998
Appointed Date: 16 October 1998

Director
BRADFORD, Richard James
Resigned: 31 July 2008
Appointed Date: 28 February 2003
62 years old

Director
BURCHALL, Andrew Jeremy
Resigned: 31 July 2014
Appointed Date: 31 July 2008
61 years old

Director
COATES, Jeremy William
Resigned: 31 August 2008
Appointed Date: 23 April 2004
73 years old

Director
COLEMAN, Paul James
Resigned: 13 March 2000
Appointed Date: 04 November 1998
74 years old

Director
CROOKS, James Broumpton
Resigned: 23 September 1999
Appointed Date: 04 November 1998
69 years old

Director
DOYLE, Desmond Mark Christopher
Resigned: 14 May 2009
Appointed Date: 31 July 2008
60 years old

Director
FERGUSON, Alastair William
Resigned: 17 January 2000
Appointed Date: 23 September 1999
64 years old

Director
MEE, Darren
Resigned: 28 July 2016
Appointed Date: 20 April 2015
60 years old

Director
PENNINGTON, David Ian
Resigned: 31 July 2008
Appointed Date: 26 July 2005
81 years old

Director
ROBINSON, Ian George
Resigned: 26 July 2005
Appointed Date: 17 January 2000
78 years old

Director
SOUTHTOWN LIMITED
Resigned: 28 February 2003
Appointed Date: 13 March 2000

Persons With Significant Control

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

BMS LIMITED Events

27 Apr 2017
Satisfaction of charge 6 in full
27 Apr 2017
Satisfaction of charge 036543210011 in full
27 Apr 2017
Satisfaction of charge 036543210009 in full
27 Apr 2017
Satisfaction of charge 8 in full
27 Apr 2017
Satisfaction of charge 036543210010 in full
...
... and 131 more events
27 Nov 1998
Director resigned
27 Nov 1998
Secretary resigned;director resigned
27 Nov 1998
New director appointed
27 Nov 1998
New secretary appointed;new director appointed
16 Oct 1998
Incorporation

BMS LIMITED Charges

6 November 2015
Charge code 0365 4321 0012
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))
Description: Contains fixed charge…
30 July 2015
Charge code 0365 4321 0011
Delivered: 1 August 2015
Status: Satisfied on 27 April 2017
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
10 November 2014
Charge code 0365 4321 0010
Delivered: 17 November 2014
Status: Satisfied on 27 April 2017
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
6 March 2014
Charge code 0365 4321 0009
Delivered: 11 March 2014
Status: Satisfied on 27 April 2017
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
26 February 2013
Guarantee and fixed and floating charge
Delivered: 28 February 2013
Status: Satisfied on 27 April 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 August 2012
Guarantee and fixed and floating charge
Delivered: 28 August 2012
Status: Satisfied on 27 April 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 August 2012
Guarantee and fixed and floating charge
Delivered: 14 August 2012
Status: Satisfied on 27 April 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 May 2008
Debenture
Delivered: 23 May 2008
Status: Satisfied on 11 May 2011
Persons entitled: Hsbc Trustee (C.I.) Limited (the "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
6 May 2008
Guarantee & debenture
Delivered: 17 May 2008
Status: Satisfied on 27 April 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 March 2000
Deed of charge and memorandum of deposit between the depositors (as defined) and the bank of nova scotia as agent and security trustee (the security trustee) for the lenders (as defined)
Delivered: 13 April 2000
Status: Satisfied on 16 July 2004
Persons entitled: The Bank of Nova Scotia
Description: All of the shares defined on the form 395 and all other…
30 March 2000
Deed of floating charge between the chargors (as defined) and the bank of nova scotia as agent and security trustee (the security trustee) for the secured parties (as defined), tracedance limited and capital group limited as security trustee for the secured parties
Delivered: 13 April 2000
Status: Satisfied on 16 July 2004
Persons entitled: The Bank of Nova Scotia
Description: By way of floating charge all undertaking and all assets…
15 December 1999
Debenture
Delivered: 4 January 2000
Status: Satisfied on 3 May 2000
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…