BMT EDON LIDDIARD VINCE LIMITED
MIDDLESEX

Hellopages » Greater London » Richmond upon Thames » TW11 8LZ

Company number 02965272
Status Active
Incorporation Date 6 September 1994
Company Type Private Limited Company
Address GOODRICH HOUSE, 1 WALDEGRAVE, ROAD, TEDDINGTON, MIDDLESEX, TW11 8LZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Director's details changed for Trudy Michelle Grey on 31 October 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 50,000 ; Termination of appointment of Terence Barker as a director on 23 March 2016. The most likely internet sites of BMT EDON LIDDIARD VINCE LIMITED are www.bmtedonliddiardvince.co.uk, and www.bmt-edon-liddiard-vince.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Chessington North Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 4.7 miles; to Byfleet & New Haw Rail Station is 8.3 miles; to Brondesbury Park Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bmt Edon Liddiard Vince Limited is a Private Limited Company. The company registration number is 02965272. Bmt Edon Liddiard Vince Limited has been working since 06 September 1994. The present status of the company is Active. The registered address of Bmt Edon Liddiard Vince Limited is Goodrich House 1 Waldegrave Road Teddington Middlesex Tw11 8lz. . GREY, Trudy Michelle is a Secretary of the company. GREY, Trudy Michelle is a Director of the company. MCSWEENEY, David Keith is a Director of the company. Secretary DAVIS, Roger James has been resigned. Secretary TURNER, Geoffrey has been resigned. Director BARKER, Terence has been resigned. Director DAVIES, Melvyn Edward has been resigned. Director DOCHERTY, Andrew Peter has been resigned. Director DOCHERTY, Andrew Peter has been resigned. Director EDON, John Craig has been resigned. Director GALLAGHER, John Paul has been resigned. Director HANNAH, John Logan has been resigned. Director LIDDIARD, Stanley has been resigned. Director MORRIS, Michael William has been resigned. Director SWANN, Roger has been resigned. Director TURNER, Geoffrey has been resigned. Director VINCE, Ronald Anthony has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GREY, Trudy Michelle
Appointed Date: 23 March 2016

Director
GREY, Trudy Michelle
Appointed Date: 23 March 2016
50 years old

Director
MCSWEENEY, David Keith
Appointed Date: 08 December 2005
67 years old

Resigned Directors

Secretary
DAVIS, Roger James
Resigned: 15 October 2002
Appointed Date: 18 October 1995

Secretary
TURNER, Geoffrey
Resigned: 30 October 2015
Appointed Date: 06 September 1994

Director
BARKER, Terence
Resigned: 23 March 2016
Appointed Date: 12 June 2008
65 years old

Director
DAVIES, Melvyn Edward
Resigned: 15 October 2002
Appointed Date: 18 October 1995
78 years old

Director
DOCHERTY, Andrew Peter
Resigned: 25 January 2008
Appointed Date: 15 October 2002
77 years old

Director
DOCHERTY, Andrew Peter
Resigned: 17 October 1995
Appointed Date: 06 September 1994
77 years old

Director
EDON, John Craig
Resigned: 31 August 1995
Appointed Date: 30 September 1994
90 years old

Director
GALLAGHER, John Paul
Resigned: 30 September 1999
Appointed Date: 17 September 1996
73 years old

Director
HANNAH, John Logan
Resigned: 31 December 1996
Appointed Date: 06 September 1994
89 years old

Director
LIDDIARD, Stanley
Resigned: 15 October 2002
Appointed Date: 30 September 1994
95 years old

Director
MORRIS, Michael William
Resigned: 15 October 2002
Appointed Date: 17 March 1998
81 years old

Director
SWANN, Roger
Resigned: 15 October 2002
Appointed Date: 19 October 1999
79 years old

Director
TURNER, Geoffrey
Resigned: 30 October 2015
Appointed Date: 15 October 2002
74 years old

Director
VINCE, Ronald Anthony
Resigned: 19 March 1999
Appointed Date: 30 September 1994
92 years old

BMT EDON LIDDIARD VINCE LIMITED Events

31 Oct 2016
Director's details changed for Trudy Michelle Grey on 31 October 2016
21 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 50,000

23 Mar 2016
Termination of appointment of Terence Barker as a director on 23 March 2016
23 Mar 2016
Appointment of Trudy Michelle Grey as a director on 23 March 2016
23 Mar 2016
Appointment of Trudy Michelle Grey as a secretary on 23 March 2016
...
... and 90 more events
11 Oct 1994
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

11 Oct 1994
Ad 30/09/94--------- £ si 9998@1=9998 £ ic 2/10000

16 Sep 1994
Accounting reference date notified as 30/09

06 Sep 1994
Incorporation

06 Sep 1994
Incorporation

BMT EDON LIDDIARD VINCE LIMITED Charges

9 March 1995
Mortgage debenture
Delivered: 22 March 1995
Status: Satisfied on 3 February 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…