BDP ENGINEERING LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M60 3JA

Company number 02152385
Status Active
Incorporation Date 3 August 1987
Company Type Private Limited Company
Address PO BOX 85 11 DUCIE STREET, PICCADILLY BASIN, MANCHESTER, M60 3JA
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration one hundred and eighty-three events have happened. The last three records are Appointment of Ms Heather Olwyn Wells as a secretary on 1 May 2017; Termination of appointment of Brynley Fussell as a secretary on 30 April 2017; Director's details changed for Ms Heather Olwyn Wells on 13 December 2016. The most likely internet sites of BDP ENGINEERING LIMITED are www.bdpengineering.co.uk, and www.bdp-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Bdp Engineering Limited is a Private Limited Company. The company registration number is 02152385. Bdp Engineering Limited has been working since 03 August 1987. The present status of the company is Active. The registered address of Bdp Engineering Limited is Po Box 85 11 Ducie Street Piccadilly Basin Manchester M60 3ja. . WELLS, Heather Olwyn is a Secretary of the company. BRENNAN, David Michael is a Director of the company. CROLY, Christopher Michael is a Director of the company. MCDOWELL, Michelle Janet is a Director of the company. MCMANUS, John is a Director of the company. PYE, Jonathan Patrick is a Director of the company. SIMCOCK, Philip John David is a Director of the company. SPITTLE, Robert is a Director of the company. SWAIN SMITH, Andrew is a Director of the company. WELLS, Heather Olwyn is a Director of the company. Secretary FUSSELL, Brynley has been resigned. Director AHMET, Gem has been resigned. Director ASPINALL, David Stanley has been resigned. Director BARTON, Edward Victor has been resigned. Director BEGGS, Stephen John has been resigned. Director BIRKETT, Graham Stanley has been resigned. Director BUTLER, Kenneth Gerald has been resigned. Director CARTZ, Jean Philippe has been resigned. Director CROSSLEY, Keith has been resigned. Director CUNLIFFE, David has been resigned. Director DAVIES, Peter has been resigned. Director DRUMMOND, Peter Duncan has been resigned. Director ELLIS, John Robert James has been resigned. Director GREGSON, Stephen John has been resigned. Director HANNA, Ciaran has been resigned. Director HUTCHINSON, John Andrew Forbes has been resigned. Director JAHANPOUR, Farahmand has been resigned. Director JOHNSTON, David Henry Rowland has been resigned. Director JOHNSTON, John Paul has been resigned. Director JONES, Alan has been resigned. Director LITTLER, David has been resigned. Director LOGAN, William Kean has been resigned. Director MADDOCKS, Stephen John has been resigned. Director MANDALIA, Avinash has been resigned. Director MCGUIRK, Anthony has been resigned. Director MCKENZIE, Carlton has been resigned. Director NIBLOCK, Paul John has been resigned. Director PARKER, John Robert has been resigned. Director PHILPOTT, Brian has been resigned. Director PIKE, Derek, Doctor has been resigned. Director PLUNKETT, Oliver Charles has been resigned. Director RUNICLES, Stephen has been resigned. Director SMYTH, Richard James has been resigned. Director SPARKES, Roger Keith has been resigned. Director VINCENT, Gordon Stanley has been resigned. Director WARNE, James Alexander Leslie has been resigned. Director WHITEHURST, Michael has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
WELLS, Heather Olwyn
Appointed Date: 01 May 2017

Director
BRENNAN, David Michael
Appointed Date: 01 March 2005
63 years old

Director
CROLY, Christopher Michael
Appointed Date: 10 October 2005
51 years old

Director
MCDOWELL, Michelle Janet
Appointed Date: 01 March 2005
62 years old

Director
MCMANUS, John
Appointed Date: 16 January 2014
68 years old

Director
PYE, Jonathan Patrick
Appointed Date: 01 July 2007
61 years old

Director
SIMCOCK, Philip John David
Appointed Date: 01 July 2007
53 years old

Director
SPITTLE, Robert
Appointed Date: 01 March 2005
70 years old

Director
SWAIN SMITH, Andrew
Appointed Date: 01 March 2005
60 years old

Director
WELLS, Heather Olwyn
Appointed Date: 01 June 2012
61 years old

Resigned Directors

Secretary
FUSSELL, Brynley
Resigned: 30 April 2017

Director
AHMET, Gem
Resigned: 15 June 2007
Appointed Date: 01 February 2007
59 years old

Director
ASPINALL, David Stanley
Resigned: 02 March 1994
78 years old

Director
BARTON, Edward Victor
Resigned: 31 December 2004
81 years old

Director
BEGGS, Stephen John
Resigned: 13 January 2011
Appointed Date: 01 March 2005
57 years old

Director
BIRKETT, Graham Stanley
Resigned: 31 December 2004
Appointed Date: 01 July 1997
71 years old

Director
BUTLER, Kenneth Gerald
Resigned: 30 June 2001
86 years old

Director
CARTZ, Jean Philippe
Resigned: 06 December 2005
Appointed Date: 01 March 2005
63 years old

Director
CROSSLEY, Keith
Resigned: 30 June 2010
Appointed Date: 04 January 1999
78 years old

Director
CUNLIFFE, David
Resigned: 01 October 2007
Appointed Date: 01 March 2005
72 years old

Director
DAVIES, Peter
Resigned: 05 January 2007
Appointed Date: 01 March 2005
72 years old

Director
DRUMMOND, Peter Duncan
Resigned: 16 January 2014
Appointed Date: 01 February 2007
71 years old

Director
ELLIS, John Robert James
Resigned: 30 June 2000
88 years old

Director
GREGSON, Stephen John
Resigned: 31 December 2006
Appointed Date: 01 March 2005
72 years old

Director
HANNA, Ciaran
Resigned: 23 December 2011
Appointed Date: 01 January 2008
54 years old

Director
HUTCHINSON, John Andrew Forbes
Resigned: 23 December 2011
Appointed Date: 01 July 2007
65 years old

Director
JAHANPOUR, Farahmand
Resigned: 25 April 2007
Appointed Date: 01 March 2005
83 years old

Director
JOHNSTON, David Henry Rowland
Resigned: 30 June 2004
83 years old

Director
JOHNSTON, John Paul
Resigned: 01 February 2007
Appointed Date: 01 March 2005
65 years old

Director
JONES, Alan
Resigned: 13 June 2006
Appointed Date: 01 March 2005
78 years old

Director
LITTLER, David
Resigned: 12 March 2010
Appointed Date: 10 October 2005
57 years old

Director
LOGAN, William Kean
Resigned: 01 October 2007
Appointed Date: 01 March 2005
69 years old

Director
MADDOCKS, Stephen John
Resigned: 02 June 2006
Appointed Date: 01 March 2005
60 years old

Director
MANDALIA, Avinash
Resigned: 31 August 2007
Appointed Date: 01 March 2005
66 years old

Director
MCGUIRK, Anthony
Resigned: 10 July 2014
Appointed Date: 01 February 2007
76 years old

Director
MCKENZIE, Carlton
Resigned: 02 October 2009
Appointed Date: 01 March 2005
62 years old

Director
NIBLOCK, Paul John
Resigned: 07 August 2010
Appointed Date: 01 March 2005
61 years old

Director
PARKER, John Robert
Resigned: 01 June 2012
Appointed Date: 01 February 2007
72 years old

Director
PHILPOTT, Brian
Resigned: 31 October 1994
92 years old

Director
PIKE, Derek, Doctor
Resigned: 30 June 2003
Appointed Date: 01 May 1995
81 years old

Director
PLUNKETT, Oliver Charles
Resigned: 13 November 2009
Appointed Date: 01 February 2007
52 years old

Director
RUNICLES, Stephen
Resigned: 30 June 2015
Appointed Date: 01 February 2007
61 years old

Director
SMYTH, Richard James
Resigned: 07 May 2010
Appointed Date: 01 March 2005
62 years old

Director
SPARKES, Roger Keith
Resigned: 31 October 1994
91 years old

Director
VINCENT, Gordon Stanley
Resigned: 30 April 1992
96 years old

Director
WARNE, James Alexander Leslie
Resigned: 13 July 2012
Appointed Date: 21 March 2007
54 years old

Director
WHITEHURST, Michael
Resigned: 29 February 2012
Appointed Date: 01 March 2005
61 years old

Persons With Significant Control

Bdp Nominees (Properties & Subsidiary Operations) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

BDP ENGINEERING LIMITED Events

03 May 2017
Appointment of Ms Heather Olwyn Wells as a secretary on 1 May 2017
03 May 2017
Termination of appointment of Brynley Fussell as a secretary on 30 April 2017
20 Dec 2016
Director's details changed for Ms Heather Olwyn Wells on 13 December 2016
10 Oct 2016
Confirmation statement made on 7 October 2016 with updates
21 Sep 2016
Director's details changed for Robert Spittle on 12 September 2016
...
... and 173 more events
24 Nov 1987
Company name changed uppersnipe LIMITED\certificate issued on 25/11/87

18 Nov 1987
Secretary resigned;new secretary appointed

18 Nov 1987
Registered office changed on 18/11/87 from: 2 baches street london N1 6UB

18 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Aug 1987
Incorporation