BMB BARNSLEY LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 9JF

Company number 02340148
Status Active
Incorporation Date 27 January 1989
Company Type Private Limited Company
Address PO BOX 1586, GEMINI ONE, JOHN SMITH DRIVE, OXFORD BUSINESS PARK SOUTH, OXFORD, OX4 9JF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 1 . The most likely internet sites of BMB BARNSLEY LIMITED are www.bmbbarnsley.co.uk, and www.bmb-barnsley.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Bmb Barnsley Limited is a Private Limited Company. The company registration number is 02340148. Bmb Barnsley Limited has been working since 27 January 1989. The present status of the company is Active. The registered address of Bmb Barnsley Limited is Po Box 1586 Gemini One John Smith Drive Oxford Business Park South Oxford Ox4 9jf. . GRAFTON GROUP SECRETARIAL SERVICES LIMITED is a Secretary of the company. RINN, Charles Anthony is a Director of the company. Secretary OAKLEY, Mark Andrew has been resigned. Secretary PARSLEY, Victor Andrew has been resigned. Director HARRISON, Christopher Hugh has been resigned. Director O'NUALLAIN, Colm has been resigned. Director PARSLEY, Victor Andrew has been resigned. Director SOWTON, Jonathon Paul has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Appointed Date: 31 May 2002

Director
RINN, Charles Anthony
Appointed Date: 19 February 2003
65 years old

Resigned Directors

Secretary
OAKLEY, Mark Andrew
Resigned: 31 May 2002
Appointed Date: 18 September 1998

Secretary
PARSLEY, Victor Andrew
Resigned: 18 September 1998

Director
HARRISON, Christopher Hugh
Resigned: 31 May 2002
74 years old

Director
O'NUALLAIN, Colm
Resigned: 09 September 2013
Appointed Date: 19 February 2003
71 years old

Director
PARSLEY, Victor Andrew
Resigned: 18 September 1998
80 years old

Director
SOWTON, Jonathon Paul
Resigned: 19 March 2004
Appointed Date: 31 May 2002
63 years old

Persons With Significant Control

Bmb Builders Merchants Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BMB BARNSLEY LIMITED Events

18 Apr 2017
Confirmation statement made on 14 April 2017 with updates
21 Jun 2016
Accounts for a dormant company made up to 31 December 2015
14 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1

25 Aug 2015
Accounts for a dormant company made up to 31 December 2014
14 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1

...
... and 88 more events
13 Apr 1989
Secretary resigned;new secretary appointed

13 Apr 1989
Registered office changed on 13/04/89 from: 12 york place leeds LS1 2DS

10 Apr 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Mar 1989
Company name changed aheadon LIMITED\certificate issued on 14/03/89

27 Jan 1989
Incorporation