BMT SURVEYS INTERNATIONAL LIMITED
MIDDLESEX BMT SURVEYS LIMITED

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

Company number 04475305
Status Active
Incorporation Date 2 July 2002
Company Type Private Limited Company
Address GOODRICH HOUSE, 1 WALDEGRAVE, ROAD, TEDDINGTON, MIDDLESEX, TW11 8LZ
Home Country United Kingdom
Nature of Business 52220 - Service activities incidental to water transportation
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 2 ; Full accounts made up to 30 September 2015; Termination of appointment of Philip Allan Thompson as a director on 4 January 2016. The most likely internet sites of BMT SURVEYS INTERNATIONAL LIMITED are www.bmtsurveysinternational.co.uk, and www.bmt-surveys-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three 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 Surveys International Limited is a Private Limited Company. The company registration number is 04475305. Bmt Surveys International Limited has been working since 02 July 2002. The present status of the company is Active. The registered address of Bmt Surveys International Limited is Goodrich House 1 Waldegrave Road Teddington Middlesex Tw11 8lz. . GREY, Trudy Michelle is a Secretary of the company. BRIGHT, David Alan is a Director of the company. Secretary SWALES, Andrew Gregory has been resigned. Secretary TURNER, Geoffrey has been resigned. Director ARNOTT, Kenneth John has been resigned. Director BARKER, Terence has been resigned. Director DE HAAS, Jeroen Johannes has been resigned. Director DOCHERTY, Andrew Peter has been resigned. Director DOCHERTY, Andrew Peter has been resigned. Director FRENCH, Peter Douglas has been resigned. Director GALLAGHER, John Paul has been resigned. Director GOODRICH, David has been resigned. Director LILLIE, John Standish has been resigned. Director MAENHOUT, Carlos Michel Valere has been resigned. Director MCSWEENEY, David Keith has been resigned. Director MCSWEENEY, David Keith has been resigned. Director NOBLE, John Mcinnes May, Captain has been resigned. Director SMITH, Gary Michael has been resigned. Director STANLEY, Alan has been resigned. Director SWALES, Andrew Gregory has been resigned. Director SWANN, Roger has been resigned. Director THOMPSON, Philip Allan, Dr has been resigned. Director TYLER, Andrew Oliver, Dr has been resigned. The company operates in "Service activities incidental to water transportation".


Current Directors

Secretary
GREY, Trudy Michelle
Appointed Date: 22 December 2015

Director
BRIGHT, David Alan
Appointed Date: 01 January 2016
62 years old

Resigned Directors

Secretary
SWALES, Andrew Gregory
Resigned: 19 December 2006
Appointed Date: 23 July 2002

Secretary
TURNER, Geoffrey
Resigned: 30 October 2015
Appointed Date: 02 July 2002

Director
ARNOTT, Kenneth John
Resigned: 07 May 2011
Appointed Date: 23 July 2002
76 years old

Director
BARKER, Terence
Resigned: 11 July 2013
Appointed Date: 23 April 2008
65 years old

Director
DE HAAS, Jeroen Johannes
Resigned: 11 July 2013
Appointed Date: 23 July 2002
62 years old

Director
DOCHERTY, Andrew Peter
Resigned: 25 January 2008
Appointed Date: 21 February 2007
77 years old

Director
DOCHERTY, Andrew Peter
Resigned: 30 September 2006
Appointed Date: 02 July 2002
77 years old

Director
FRENCH, Peter Douglas
Resigned: 30 September 2005
Appointed Date: 23 July 2002
76 years old

Director
GALLAGHER, John Paul
Resigned: 07 May 2007
Appointed Date: 01 October 2006
73 years old

Director
GOODRICH, David
Resigned: 15 September 2003
Appointed Date: 23 July 2002
84 years old

Director
LILLIE, John Standish
Resigned: 20 April 2007
Appointed Date: 23 July 2002
76 years old

Director
MAENHOUT, Carlos Michel Valere
Resigned: 11 July 2013
Appointed Date: 01 October 2006
69 years old

Director
MCSWEENEY, David Keith
Resigned: 11 July 2013
Appointed Date: 08 December 2005
66 years old

Director
MCSWEENEY, David Keith
Resigned: 30 September 2005
Appointed Date: 30 March 2005
66 years old

Director
NOBLE, John Mcinnes May, Captain
Resigned: 02 August 2006
Appointed Date: 23 July 2002
78 years old

Director
SMITH, Gary Michael
Resigned: 31 December 2015
Appointed Date: 11 July 2013
64 years old

Director
STANLEY, Alan
Resigned: 30 September 2006
Appointed Date: 23 July 2002
88 years old

Director
SWALES, Andrew Gregory
Resigned: 19 December 2006
Appointed Date: 14 November 2002
66 years old

Director
SWANN, Roger
Resigned: 19 October 2004
Appointed Date: 02 July 2002
78 years old

Director
THOMPSON, Philip Allan, Dr
Resigned: 04 January 2016
Appointed Date: 01 July 2006
63 years old

Director
TYLER, Andrew Oliver, Dr
Resigned: 28 April 2006
Appointed Date: 01 October 2005
58 years old

BMT SURVEYS INTERNATIONAL LIMITED Events

21 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2

21 Jan 2016
Full accounts made up to 30 September 2015
04 Jan 2016
Termination of appointment of Philip Allan Thompson as a director on 4 January 2016
04 Jan 2016
Appointment of Mr David Alan Bright as a director on 1 January 2016
04 Jan 2016
Termination of appointment of Gary Michael Smith as a director on 31 December 2015
...
... and 79 more events
01 Aug 2002
New director appointed
01 Aug 2002
New director appointed
01 Aug 2002
New director appointed
01 Aug 2002
Accounting reference date extended from 31/07/03 to 30/09/03
02 Jul 2002
Incorporation