BMS JANITORIAL LIMITED

Hellopages » Nottinghamshire » Nottingham » NG8 5BX

Company number 00971370
Status Active
Incorporation Date 30 January 1970
Company Type Private Limited Company
Address 351 NUTHALL ROAD, NOTTINGHAM, NG8 5BX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 31 January 2017 with updates; Termination of appointment of Richard John Taylor as a director on 19 August 2016. The most likely internet sites of BMS JANITORIAL LIMITED are www.bmsjanitorial.co.uk, and www.bms-janitorial.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eight months. Bms Janitorial Limited is a Private Limited Company. The company registration number is 00971370. Bms Janitorial Limited has been working since 30 January 1970. The present status of the company is Active. The registered address of Bms Janitorial Limited is 351 Nuthall Road Nottingham Ng8 5bx. . INGLE, Gavin is a Secretary of the company. DRING, Dennis is a Director of the company. TAYLOR, Philip Robert is a Director of the company. Secretary TAYLOR, Richard John has been resigned. Director BOALER, Michael Alan has been resigned. Director BURNS, Paul Michael Baxter has been resigned. Director CHAMBERS, David William has been resigned. Director HAVERON, John James has been resigned. Director NEWELL, Arthur has been resigned. Director NEWELL, Edna Iris has been resigned. Director NEWELL, George Armine has been resigned. Director TAYLOR, Richard John has been resigned. Director WHITMORE, Roger Trevor has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
INGLE, Gavin
Appointed Date: 16 December 2008

Director
DRING, Dennis

91 years old

Director

Resigned Directors

Secretary
TAYLOR, Richard John
Resigned: 16 December 2008

Director
BOALER, Michael Alan
Resigned: 21 January 2016
100 years old

Director
BURNS, Paul Michael Baxter
Resigned: 30 June 1999
Appointed Date: 18 January 1999
62 years old

Director
CHAMBERS, David William
Resigned: 03 September 2006
Appointed Date: 18 January 1999
60 years old

Director
HAVERON, John James
Resigned: 31 March 2015
95 years old

Director
NEWELL, Arthur
Resigned: 24 January 2001
100 years old

Director
NEWELL, Edna Iris
Resigned: 02 January 2009
113 years old

Director
NEWELL, George Armine
Resigned: 01 December 1998
113 years old

Director
TAYLOR, Richard John
Resigned: 19 August 2016
78 years old

Director
WHITMORE, Roger Trevor
Resigned: 31 May 1998
88 years old

Persons With Significant Control

Ideal Cleaning Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

BMS JANITORIAL LIMITED Events

31 Mar 2017
Accounts for a dormant company made up to 30 June 2016
14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
06 Sep 2016
Termination of appointment of Richard John Taylor as a director on 19 August 2016
01 Mar 2016
Accounts for a dormant company made up to 30 June 2015
22 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 850

...
... and 80 more events
23 Mar 1987
Return made up to 31/12/86; full list of members

23 Mar 1987
Return made up to 31/12/86; full list of members

25 Oct 1986
Accounts for a small company made up to 30 June 1985

17 Oct 1986
Registered office changed on 17/10/86 from: 89 talbot street nottingham NG1 5JG

12 Aug 1986
Director resigned;new director appointed

BMS JANITORIAL LIMITED Charges

16 March 1987
Omnibus letter of set off
Delivered: 23 March 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All sums standing to the credit of any account.