BMC LAND HOLDINGS LIMITED
MANCHESTER TREMADOG ROCKS LIMITED

Hellopages » Greater Manchester » Manchester » M20 2BB
Company number 02000720
Status Active
Incorporation Date 17 March 1986
Company Type Private Limited Company
Address 177-179 BURTON ROAD, WEST DIDSBURY, MANCHESTER, M20 2BB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 2 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of BMC LAND HOLDINGS LIMITED are www.bmclandholdings.co.uk, and www.bmc-land-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Bmc Land Holdings Limited is a Private Limited Company. The company registration number is 02000720. Bmc Land Holdings Limited has been working since 17 March 1986. The present status of the company is Active. The registered address of Bmc Land Holdings Limited is 177 179 Burton Road West Didsbury Manchester M20 2bb. . TURNBULL, David is a Secretary of the company. SIDDIQUI, Rehan Ikhlas is a Director of the company. SIMPSON, John Allwood is a Director of the company. Secretary BLAIR, Iain Gilbert has been resigned. Secretary PAYNE, Roger has been resigned. Secretary WALKER, Derek Wentworth has been resigned. Director ADSHEAD, Gordon has been resigned. Director ADSHEAD, Harry Gordon has been resigned. Director CARRINGTON, Rab has been resigned. Director CLARKE, Charles Richard Astley, Dr has been resigned. Director GRIFFITHS, Brian Leslie has been resigned. Director LANCELEY, David Frederick has been resigned. Director LAWRENCE, Alex has been resigned. Director MONK, Brian has been resigned. Director ODELL, Victor Varney has been resigned. Director PAYNE, Roger has been resigned. Director TITT, Scott Lewin has been resigned. Director WALKER, Derek Wentworth has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TURNBULL, David
Appointed Date: 03 March 2002

Director
SIDDIQUI, Rehan Ikhlas
Appointed Date: 25 April 2015
65 years old

Director
SIMPSON, John Allwood
Appointed Date: 27 April 2013
72 years old

Resigned Directors

Secretary
BLAIR, Iain Gilbert
Resigned: 03 March 2002
Appointed Date: 20 July 2001

Secretary
PAYNE, Roger
Resigned: 20 July 2001
Appointed Date: 01 July 1995

Secretary
WALKER, Derek Wentworth
Resigned: 01 July 1995

Director
ADSHEAD, Gordon
Resigned: 23 April 2005
Appointed Date: 26 March 2004
85 years old

Director
ADSHEAD, Harry Gordon
Resigned: 20 July 2001
Appointed Date: 22 July 1996
85 years old

Director
CARRINGTON, Rab
Resigned: 28 April 2012
Appointed Date: 25 April 2009
78 years old

Director
CLARKE, Charles Richard Astley, Dr
Resigned: 25 April 2009
Appointed Date: 20 September 2007
82 years old

Director
GRIFFITHS, Brian Leslie
Resigned: 22 July 1996
Appointed Date: 11 January 1995
84 years old

Director
LANCELEY, David Frederick
Resigned: 27 April 2013
Appointed Date: 19 April 2008
72 years old

Director
LAWRENCE, Alex
Resigned: 26 March 2004
Appointed Date: 11 March 2002
71 years old

Director
MONK, Brian
Resigned: 11 January 1995
91 years old

Director
ODELL, Victor Varney
Resigned: 19 April 2008
Appointed Date: 23 April 2005
70 years old

Director
PAYNE, Roger
Resigned: 11 March 2002
Appointed Date: 01 July 1995
69 years old

Director
TITT, Scott Lewin
Resigned: 25 April 2015
Appointed Date: 28 April 2012
75 years old

Director
WALKER, Derek Wentworth
Resigned: 01 July 1995
89 years old

BMC LAND HOLDINGS LIMITED Events

26 Aug 2016
Total exemption small company accounts made up to 31 December 2015
08 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2

20 Aug 2015
Total exemption small company accounts made up to 31 December 2014
10 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2

10 Jul 2015
Appointment of Mr Rehan Ikhlas Siddiqui as a director on 25 April 2015
...
... and 92 more events
25 May 1988
New director appointed

06 May 1988
Company name changed securamission LIMITED\certificate issued on 09/05/88
19 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Jun 1986
Registered office changed on 19/06/86 from: 41 wadeson street london E2

17 Mar 1986
Incorporation