BMW (UK) INVESTMENTS LIMITED
FARNBOROUGH ROVER INVESTMENTS LIMITED

Hellopages » Hampshire » Rushmoor » GU14 0FB

Company number 01663911
Status Active
Incorporation Date 14 September 1982
Company Type Private Limited Company
Address COMPANY SECRETARY, SUMMIT ONE, SUMMIT AVENUE, FARNBOROUGH, HAMPSHIRE, GU14 0FB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 1,000,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of BMW (UK) INVESTMENTS LIMITED are www.bmwukinvestments.co.uk, and www.bmw-uk-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. The distance to to Ash Vale Rail Station is 3.7 miles; to Ash Rail Station is 4.8 miles; to Bagshot Rail Station is 7 miles; to Bentley (Hants) Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bmw Uk Investments Limited is a Private Limited Company. The company registration number is 01663911. Bmw Uk Investments Limited has been working since 14 September 1982. The present status of the company is Active. The registered address of Bmw Uk Investments Limited is Company Secretary Summit One Summit Avenue Farnborough Hampshire Gu14 0fb. . WOOLLEY, Gillian Mary is a Secretary of the company. WHARTON, Neil Charles is a Director of the company. WOOLLEY, Gillian Mary is a Director of the company. Secretary ARMITAGE, Andrew Thomas has been resigned. Secretary COLESHILL, Graham Leslie has been resigned. Director ARMITAGE, Andrew Thomas has been resigned. Director BURNS, Andre Leonard has been resigned. Director CURTIS, Alan has been resigned. Director JOHN VON FREYEND, Christian has been resigned. Director KREEFT, Michael Cornelis has been resigned. Director MORRIS, Graham John has been resigned. Director PURVES, Thomas Finlayson Grant has been resigned. Director ROSE, Harry Anthony has been resigned. Director SIMPSON, George, Lord has been resigned. Director TOWERS, John has been resigned. Director WOODWARK, Christopher John Stuart has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WOOLLEY, Gillian Mary
Appointed Date: 24 September 2002

Director
WHARTON, Neil Charles
Appointed Date: 09 January 2003
58 years old

Director
WOOLLEY, Gillian Mary
Appointed Date: 30 December 2001
64 years old

Resigned Directors

Secretary
ARMITAGE, Andrew Thomas
Resigned: 05 April 2001

Secretary
COLESHILL, Graham Leslie
Resigned: 24 September 2002
Appointed Date: 04 April 2001

Director
ARMITAGE, Andrew Thomas
Resigned: 05 April 2001
Appointed Date: 23 April 1999
68 years old

Director
BURNS, Andre Leonard
Resigned: 20 October 2000
Appointed Date: 01 October 1997
73 years old

Director
CURTIS, Alan
Resigned: 01 October 1997
Appointed Date: 23 May 1994
81 years old

Director
JOHN VON FREYEND, Christian
Resigned: 31 December 2001
Appointed Date: 23 April 1999
81 years old

Director
KREEFT, Michael Cornelis
Resigned: 09 January 2003
Appointed Date: 26 March 2001
64 years old

Director
MORRIS, Graham John
Resigned: 08 March 1995
75 years old

Director
PURVES, Thomas Finlayson Grant
Resigned: 30 April 1999
Appointed Date: 01 October 1997
76 years old

Director
ROSE, Harry Anthony
Resigned: 31 March 1999
85 years old

Director
SIMPSON, George, Lord
Resigned: 21 March 1994
83 years old

Director
TOWERS, John
Resigned: 31 May 1996
77 years old

Director
WOODWARK, Christopher John Stuart
Resigned: 31 August 1993
78 years old

BMW (UK) INVESTMENTS LIMITED Events

22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
13 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000,000

14 Jul 2015
Full accounts made up to 31 December 2014
23 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000,000

19 Jan 2015
Director's details changed for Ms Gillian Mary Woolley on 19 January 2015
...
... and 135 more events
11 Jul 1986
Director resigned

28 Jun 1986
Return made up to 02/06/86; full list of members
17 Jun 1986
Director resigned

18 Oct 1985
Accounts made up to 31 December 1984
11 Oct 1984
Accounts made up to 31 December 1983

BMW (UK) INVESTMENTS LIMITED Charges

3 April 1987
Letter of set off
Delivered: 7 April 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All sums standing to the credit of any account.
3 April 1987
Letter of set off
Delivered: 7 April 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All sums standing to the credit of any account.
3 April 1987
Letter of set off
Delivered: 7 April 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All sums standing to the credit of any account.
3 April 1987
Letter of set off
Delivered: 7 April 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All sums standing to the credit of any account.
29 October 1986
Letter of set off
Delivered: 11 November 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: All sums standing to the credit of any account of the…
29 October 1986
Letter of set-off
Delivered: 5 November 1986
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All sums standing to the credit of any account of the…
29 July 1986
Omnibus letter of set-off
Delivered: 11 August 1986
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any account of the…
27 November 1985
Letter of set off
Delivered: 2 December 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any account of the…
29 July 1985
Letter of set off
Delivered: 5 August 1985
Status: Satisfied on 5 June 1990
Persons entitled: National Westminster Bank PLC
Description: All sums standing to the credit of any account of the…
29 July 1985
Letter of set off
Delivered: 5 August 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All sums standing to the credit of any account of the…
11 June 1985
Letter of charge
Delivered: 28 June 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All monies now or at any time hereafter standing to the…
16 December 1983
Letter of set off
Delivered: 4 January 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All monies standing to the credit of any account of the…
14 December 1983
Letter of set off
Delivered: 30 December 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: All sums standing to the credit of any account of the…