B M H CONTRACT SERVICES LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME2 4FE

Company number 04113385
Status Active
Incorporation Date 23 November 2000
Company Type Private Limited Company
Address 2 EXETER HOUSE BEAUFORT COURT, SIR THOMAS LONGLEY ROAD, ROCHESTER, KENT, ME2 4FE
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Appointment of Mrs Kathleen Bicknell as a director on 4 May 2016. The most likely internet sites of B M H CONTRACT SERVICES LIMITED are www.bmhcontractservices.co.uk, and www.b-m-h-contract-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. B M H Contract Services Limited is a Private Limited Company. The company registration number is 04113385. B M H Contract Services Limited has been working since 23 November 2000. The present status of the company is Active. The registered address of B M H Contract Services Limited is 2 Exeter House Beaufort Court Sir Thomas Longley Road Rochester Kent Me2 4fe. . MACKAY, Susan Mary Helen is a Secretary of the company. BICKNELL, Kathleen is a Director of the company. BICKNELL, Keith Frederick is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director ANDERSON PHILLIPS CORPORATE FINANCE LTD has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
MACKAY, Susan Mary Helen
Appointed Date: 23 November 2000

Director
BICKNELL, Kathleen
Appointed Date: 04 May 2016
65 years old

Director
BICKNELL, Keith Frederick
Appointed Date: 23 November 2000
64 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 23 November 2000
Appointed Date: 23 November 2000

Director
ANDERSON PHILLIPS CORPORATE FINANCE LTD
Resigned: 03 May 2016
Appointed Date: 26 March 2012

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 23 November 2000
Appointed Date: 23 November 2000

Persons With Significant Control

Mrs Kathleen Bicknell
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Keith Frederick Bicknell Mciob
Notified on: 1 July 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

B M H CONTRACT SERVICES LIMITED Events

23 Nov 2016
Confirmation statement made on 23 November 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 30 November 2015
05 May 2016
Appointment of Mrs Kathleen Bicknell as a director on 4 May 2016
04 May 2016
Termination of appointment of Anderson Phillips Corporate Finance Ltd as a director on 3 May 2016
02 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 4,000

...
... and 39 more events
28 Nov 2000
New director appointed
27 Nov 2000
Director resigned
27 Nov 2000
Registered office changed on 27/11/00 from: bridge house 181 queen victoria street, london EC4V 4DZ
27 Nov 2000
Secretary resigned
23 Nov 2000
Incorporation

B M H CONTRACT SERVICES LIMITED Charges

3 November 2005
Debenture
Delivered: 12 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…