BDM BUSINESS SOLUTIONS LIMITED
MILTON KEYNES THE BDM PARTNERSHIP LIMITED GOLDHOUSE LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK8 0AD

Company number 05024385
Status Active
Incorporation Date 23 January 2004
Company Type Private Limited Company
Address 1 DARIN COURT, CROWNHILL, MILTON KEYNES, ENGLAND, MK8 0AD
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Appointment of Mr Neville Thomas Price as a director on 28 October 2016. The most likely internet sites of BDM BUSINESS SOLUTIONS LIMITED are www.bdmbusinesssolutions.co.uk, and www.bdm-business-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Bdm Business Solutions Limited is a Private Limited Company. The company registration number is 05024385. Bdm Business Solutions Limited has been working since 23 January 2004. The present status of the company is Active. The registered address of Bdm Business Solutions Limited is 1 Darin Court Crownhill Milton Keynes England Mk8 0ad. . PRICE, Martyn John is a Secretary of the company. PRICE, Martyn John is a Director of the company. PRICE, Neville Thomas is a Director of the company. PRICE, Pamela Elizabeth Margaret is a Director of the company. Secretary MADDEN, Michael John has been resigned. Secretary PRICE, Lynsey Joanne has been resigned. Secretary PRICE, Lynsey Joanne has been resigned. Secretary PRICE, Pamela Elizabeth Margaret has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MADDEN, Carole Margaret has been resigned. Director MADDEN, Michael John has been resigned. Director PRICE, Neville Thomas has been resigned. Director PRICE, Neville Thomas has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
PRICE, Martyn John
Appointed Date: 31 December 2014

Director
PRICE, Martyn John
Appointed Date: 02 February 2004
55 years old

Director
PRICE, Neville Thomas
Appointed Date: 28 October 2016
90 years old

Director
PRICE, Pamela Elizabeth Margaret
Appointed Date: 28 October 2016
81 years old

Resigned Directors

Secretary
MADDEN, Michael John
Resigned: 22 September 2004
Appointed Date: 22 April 2004

Secretary
PRICE, Lynsey Joanne
Resigned: 14 January 2008
Appointed Date: 18 October 2004

Secretary
PRICE, Lynsey Joanne
Resigned: 22 April 2004
Appointed Date: 02 February 2004

Secretary
PRICE, Pamela Elizabeth Margaret
Resigned: 31 December 2014
Appointed Date: 14 January 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 February 2004
Appointed Date: 23 January 2004

Director
MADDEN, Carole Margaret
Resigned: 01 December 2004
Appointed Date: 22 April 2004
70 years old

Director
MADDEN, Michael John
Resigned: 22 September 2004
Appointed Date: 22 April 2004
82 years old

Director
PRICE, Neville Thomas
Resigned: 31 December 2014
Appointed Date: 01 October 2011
90 years old

Director
PRICE, Neville Thomas
Resigned: 25 July 2008
Appointed Date: 14 January 2008
90 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 February 2004
Appointed Date: 23 January 2004

Persons With Significant Control

Mr Martyn John Price
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

BDM BUSINESS SOLUTIONS LIMITED Events

15 Feb 2017
Confirmation statement made on 7 February 2017 with updates
26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
28 Oct 2016
Appointment of Mr Neville Thomas Price as a director on 28 October 2016
28 Oct 2016
Appointment of Mrs Pamela Elizabeth Margaret Price as a director
28 Oct 2016
Appointment of Mrs Pamela Elizabeth Margaret Price as a director on 28 October 2016
...
... and 63 more events
02 Mar 2004
New secretary appointed
02 Mar 2004
Ad 03/02/04--------- £ si 100@1=100 £ ic 1/101
25 Feb 2004
Company name changed goldhouse LIMITED\certificate issued on 25/02/04
09 Feb 2004
Registered office changed on 09/02/04 from: 788-790 finchley road london NW11 7TJ
23 Jan 2004
Incorporation