BDML CONNECT LIMITED
SEVENOAKS ROSSBOROUGH INSURANCE SERVICES LIMITED

Hellopages » Kent » Sevenoaks » TN13 2QB

Company number 02785540
Status Active
Incorporation Date 1 February 1993
Company Type Private Limited Company
Address 45 WESTERHAM ROAD, SEVENOAKS, KENT, TN13 2QB
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Statement by Directors; Statement of capital on 28 February 2017 GBP 1,000,000 . The most likely internet sites of BDML CONNECT LIMITED are www.bdmlconnect.co.uk, and www.bdml-connect.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Bat & Ball Rail Station is 1.9 miles; to Knockholt Rail Station is 4.7 miles; to Farningham Road Rail Station is 9.1 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bdml Connect Limited is a Private Limited Company. The company registration number is 02785540. Bdml Connect Limited has been working since 01 February 1993. The present status of the company is Active. The registered address of Bdml Connect Limited is 45 Westerham Road Sevenoaks Kent Tn13 2qb. . PAYNE, Christopher James is a Secretary of the company. BARBER, Keith John is a Director of the company. BRITTAIN, Michael Richard is a Director of the company. COLLINGS, Christopher Thomas is a Director of the company. HAMPSHIRE, Paul Frederick is a Director of the company. HOLMAN, Martyn John is a Director of the company. HUMPHREYS, Gary is a Director of the company. JACKSON, John David is a Director of the company. SPENCER, Kevin Ronald is a Director of the company. Secretary HAYWARD, Susan Elizabeth has been resigned. Secretary HURST, Gordon Mark has been resigned. Secretary TOWNS, Susan Laura has been resigned. Secretary WHITFIELD JONES, Rosemary has been resigned. Secretary CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary CAPITA GROUP SECRETARY LIMITED has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director ANDERSON, Stuart has been resigned. Director ARNOLD, Lawrence Kenneth has been resigned. Director BALL, Angus has been resigned. Director BEDFORD, Nicolas Norman has been resigned. Director BEER, Andrew John has been resigned. Director BEER, Andrew John has been resigned. Director BENCE, Russell James has been resigned. Director BROWN, Roger Michael has been resigned. Director CLARKE, Nicola Sian has been resigned. Director COSH, Paul Nigel has been resigned. Director DAVIES, Alan Glyn has been resigned. Director DE TINGUY, Charles Marie Philippe has been resigned. Director DINGLI, Paul Adrian Francis has been resigned. Director DUNN, Alexander has been resigned. Director DUNN, Alexander has been resigned. Director ESCOTT, Brent has been resigned. Director FINLAY, William David has been resigned. Director FORCEY, David John has been resigned. Director FULLER, Andrew Jonathan has been resigned. Director GOLLOP, John William has been resigned. Director GREATOREX, Anthony Nicholas has been resigned. Director HOLLAND, Richard Francis has been resigned. Director JOYCE, Dermot James has been resigned. Director LAMBERT, Brian has been resigned. Director LANCASTER, Anthony Philip Dawson has been resigned. Director LAURENT, Henri Jean Fernand has been resigned. Director LAVER, Douglas Lindsay Hay has been resigned. Director LOCKWOOD, Stephen Joseph has been resigned. Director MARTIN, Antony John Leigh has been resigned. Director MINAHAN, Michael Paul has been resigned. Director MORRELL, Jonathan Michael has been resigned. Director MORRIS, Gerard has been resigned. Director MORRIS, Keith John has been resigned. Director PAGE, Anthony Jonathan has been resigned. Director PRITCHARD, Paul has been resigned. Director RICHARDS, Jason Neville Timothy has been resigned. Director RYDER, Clare has been resigned. Director SANDHU, Iqbal Singh has been resigned. Director SEEL, David Clive has been resigned. Director SHEPHERD, Lisa has been resigned. Director SMITH, Ian David has been resigned. Director TOWNSEND, Mark Edward has been resigned. Director WALKER, Jonathan Paul has been resigned. Director WALLACE, Kenneth John has been resigned. Director WRIGGLESWORTH, Steven James has been resigned. Nominee Director LOVITING LIMITED has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
PAYNE, Christopher James
Appointed Date: 18 September 2015

Director
BARBER, Keith John
Appointed Date: 04 December 2013
51 years old

Director
BRITTAIN, Michael Richard
Appointed Date: 23 February 2015
50 years old

Director
COLLINGS, Christopher Thomas
Appointed Date: 01 January 2016
70 years old

Director
HAMPSHIRE, Paul Frederick
Appointed Date: 01 June 2015
62 years old

Director
HOLMAN, Martyn John
Appointed Date: 22 June 2015
65 years old

Director
HUMPHREYS, Gary
Appointed Date: 04 December 2013
60 years old

Director
JACKSON, John David
Appointed Date: 05 February 2016
71 years old

Director
SPENCER, Kevin Ronald
Appointed Date: 04 December 2013
60 years old

Resigned Directors

Secretary
HAYWARD, Susan Elizabeth
Resigned: 18 September 2015
Appointed Date: 04 December 2013

Secretary
HURST, Gordon Mark
Resigned: 31 October 2005
Appointed Date: 05 September 2005

Secretary
TOWNS, Susan Laura
Resigned: 05 September 2005
Appointed Date: 15 February 1999

Secretary
WHITFIELD JONES, Rosemary
Resigned: 30 December 1998
Appointed Date: 23 July 1993

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 01 December 2008
Appointed Date: 05 September 2005

Secretary
CAPITA GROUP SECRETARY LIMITED
Resigned: 04 December 2013
Appointed Date: 01 December 2008

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 15 February 1999
Appointed Date: 30 December 1998

Nominee Secretary
SISEC LIMITED
Resigned: 01 February 1994
Appointed Date: 01 February 1993

Director
ANDERSON, Stuart
Resigned: 30 April 2010
Appointed Date: 02 March 2010
58 years old

Director
ARNOLD, Lawrence Kenneth
Resigned: 30 December 1998
Appointed Date: 30 July 1997
83 years old

Director
BALL, Angus
Resigned: 05 September 2005
Appointed Date: 15 February 1999
62 years old

Director
BEDFORD, Nicolas Norman
Resigned: 27 September 2007
Appointed Date: 05 September 2005
66 years old

Director
BEER, Andrew John
Resigned: 20 September 2012
Appointed Date: 12 October 2010
60 years old

Director
BEER, Andrew John
Resigned: 30 April 2010
Appointed Date: 23 February 2010
60 years old

Director
BENCE, Russell James
Resigned: 30 April 2016
Appointed Date: 23 February 2015
52 years old

Director
BROWN, Roger Michael
Resigned: 30 November 2012
Appointed Date: 19 October 2010
55 years old

Director
CLARKE, Nicola Sian
Resigned: 31 July 1997
Appointed Date: 18 May 1995
60 years old

Director
COSH, Paul Nigel
Resigned: 09 September 2003
Appointed Date: 03 June 2003
76 years old

Director
DAVIES, Alan Glyn
Resigned: 18 December 2007
Appointed Date: 08 March 2005
78 years old

Director
DE TINGUY, Charles Marie Philippe
Resigned: 19 September 1994
Appointed Date: 22 July 1993
72 years old

Director
DINGLI, Paul Adrian Francis
Resigned: 30 December 1998
Appointed Date: 22 July 1993
93 years old

Director
DUNN, Alexander
Resigned: 31 August 2011
Appointed Date: 31 December 1998
72 years old

Director
DUNN, Alexander
Resigned: 31 December 1998
Appointed Date: 22 July 1993
72 years old

Director
ESCOTT, Brent
Resigned: 25 July 2012
Appointed Date: 29 February 2012
55 years old

Director
FINLAY, William David
Resigned: 04 December 2013
Appointed Date: 07 February 2013
64 years old

Director
FORCEY, David John
Resigned: 06 May 2016
Appointed Date: 27 July 2015
81 years old

Director
FULLER, Andrew Jonathan
Resigned: 30 November 2008
Appointed Date: 10 July 2008
61 years old

Director
GOLLOP, John William
Resigned: 27 November 1997
Appointed Date: 22 July 1993
91 years old

Director
GREATOREX, Anthony Nicholas
Resigned: 04 December 2013
Appointed Date: 01 September 2013
57 years old

Director
HOLLAND, Richard Francis
Resigned: 07 August 2009
Appointed Date: 03 April 2007
61 years old

Director
JOYCE, Dermot James
Resigned: 31 May 2007
Appointed Date: 05 September 2005
60 years old

Director
LAMBERT, Brian
Resigned: 17 February 2003
Appointed Date: 20 April 1999
65 years old

Director
LANCASTER, Anthony Philip Dawson
Resigned: 30 December 1998
Appointed Date: 22 July 1993
82 years old

Director
LAURENT, Henri Jean Fernand
Resigned: 04 March 1997
Appointed Date: 01 December 1994
79 years old

Director
LAVER, Douglas Lindsay Hay
Resigned: 30 June 2008
Appointed Date: 15 October 2007
60 years old

Director
LOCKWOOD, Stephen Joseph
Resigned: 30 April 2003
Appointed Date: 20 April 1999
78 years old

Director
MARTIN, Antony John Leigh
Resigned: 10 March 2009
Appointed Date: 18 December 2007
62 years old

Director
MINAHAN, Michael Paul
Resigned: 05 April 2012
Appointed Date: 09 July 2010
58 years old

Director
MORRELL, Jonathan Michael
Resigned: 30 April 2011
Appointed Date: 17 June 2010
63 years old

Director
MORRIS, Gerard
Resigned: 01 December 2012
Appointed Date: 14 January 2009
61 years old

Director
MORRIS, Keith John
Resigned: 15 February 2002
Appointed Date: 15 February 1999
72 years old

Director
PAGE, Anthony Jonathan
Resigned: 04 December 2013
Appointed Date: 06 February 2013
62 years old

Director
PRITCHARD, Paul
Resigned: 15 September 2010
Appointed Date: 14 January 2009
68 years old

Director
RICHARDS, Jason Neville Timothy
Resigned: 21 December 2006
Appointed Date: 05 September 2005
57 years old

Director
RYDER, Clare
Resigned: 15 January 2013
Appointed Date: 22 June 2012
55 years old

Director
SANDHU, Iqbal Singh
Resigned: 04 December 2013
Appointed Date: 07 June 2013
49 years old

Director
SEEL, David Clive
Resigned: 31 January 2012
Appointed Date: 08 March 2005
78 years old

Director
SHEPHERD, Lisa
Resigned: 30 November 2011
Appointed Date: 01 June 2011
56 years old

Director
SMITH, Ian David
Resigned: 30 December 1998
Appointed Date: 22 July 1993
80 years old

Director
TOWNSEND, Mark Edward
Resigned: 29 February 2012
Appointed Date: 23 September 2004
53 years old

Director
WALKER, Jonathan Paul
Resigned: 21 February 2013
Appointed Date: 31 October 2012
54 years old

Director
WALLACE, Kenneth John
Resigned: 08 October 2009
Appointed Date: 28 November 2005
78 years old

Director
WRIGGLESWORTH, Steven James
Resigned: 30 December 1998
Appointed Date: 22 July 1993
73 years old

Nominee Director
LOVITING LIMITED
Resigned: 01 February 1994
Appointed Date: 01 February 1993

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 01 February 1994
Appointed Date: 01 February 1993

Persons With Significant Control

Markerstudy Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BDML CONNECT LIMITED Events

03 Apr 2017
Confirmation statement made on 21 March 2017 with updates
28 Feb 2017
Statement by Directors
28 Feb 2017
Statement of capital on 28 February 2017
  • GBP 1,000,000

28 Feb 2017
Solvency Statement dated 30/11/16
28 Feb 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 240 more events
03 Oct 1994
Director resigned

24 Jun 1994
Registered office changed on 24/06/94 from: baltic house, kingston crescent, north end portsmouth, hampshire PO2 8OL

17 Jun 1994
Registered office changed on 17/06/94 from: 47 brunswick place, london, N1 6EE

17 Feb 1994
Return made up to 01/02/94; full list of members

11 Jan 1994
Memorandum and Articles of Association

BDML CONNECT LIMITED Charges

22 March 2004
Amended and restated debenture
Delivered: 30 March 2004
Status: Satisfied on 13 November 2013
Persons entitled: Gresham Receivables (No.1) Limited
Description: Floatng charge the whole of the company's assets.
27 October 2003
Debenture creating floating charge only
Delivered: 7 November 2003
Status: Satisfied on 26 March 2004
Persons entitled: Gresham Receivables (No.1) Limited
Description: By way of floating charge in favour of the chargee the…
4 February 2003
Debenture deed
Delivered: 6 February 2003
Status: Satisfied on 20 May 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 January 2002
Debenture creating floating charge
Delivered: 30 January 2002
Status: Satisfied on 14 November 2003
Persons entitled: Monument Asset Securitisation Company Limited
Description: The company with full title guarantee and as continuing…
27 December 2000
Debenture
Delivered: 17 January 2001
Status: Satisfied on 16 February 2002
Persons entitled: Fratton Finance LTD
Description: By way of floating charge in favour of the chargee the…
29 October 1999
Fixed charge
Delivered: 6 November 1999
Status: Satisfied on 18 October 2003
Persons entitled: Royscot Trust PLC,Royscot Leasing LTD,Royscot Industrial Leasing LTD,Royscot Commercial Leasingltd and Royscot Spa Leasing LTD
Description: Baydel and upgrade,ser/no 9813154123; alpha server,ser/no…
21 April 1999
Debenture
Delivered: 27 April 1999
Status: Satisfied on 11 January 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

BDMK LTD BDML ANALYTICS LIMITED BDMN LIMITED BDMS GLOBAL LTD BDMT LIMITED BDN CONSULTANCY LTD BDN CONSULTING LIMITED