B.C.H.M. CO LIMITED
KINGSBRIDGE

Hellopages » Devon » South Hams » TQ7 2DG

Company number 03716179
Status Active
Incorporation Date 19 February 1999
Company Type Private Limited Company
Address NORMANDIE BUCKLAND COURT, GOVETON, KINGSBRIDGE, DEVON, TQ7 2DG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-05 GBP 21 . The most likely internet sites of B.C.H.M. CO LIMITED are www.bchmco.co.uk, and www.b-c-h-m-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. B C H M Co Limited is a Private Limited Company. The company registration number is 03716179. B C H M Co Limited has been working since 19 February 1999. The present status of the company is Active. The registered address of B C H M Co Limited is Normandie Buckland Court Goveton Kingsbridge Devon Tq7 2dg. . HOLLAND, Martin Harold is a Secretary of the company. EVANS, Robert is a Director of the company. HARBER, Michael George is a Director of the company. HOLLAND, Martin Harold is a Director of the company. MC AULIFFE, David Anthony is a Director of the company. MOORE, Madeline June is a Director of the company. Secretary FRANKLIN, Stewart Frederick has been resigned. Secretary LEWIS, Penelope Mary has been resigned. Secretary MARTIN, Christopher Guy has been resigned. Secretary RANWELL, Martin Elliott has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director ABRAHALL, Timothy George has been resigned. Director BRIDGER, Daniel Henry, Dr has been resigned. Director EIGHTEEN, Brian Patrick has been resigned. Director FRANKLIN, Stewart Frederick has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director LEWIS, Penelope Mary has been resigned. Director MARTIN, Christopher Guy has been resigned. Director MOORE, Robert James has been resigned. Director PETERSONS, Leon George has been resigned. Director PETERSONS, Leon George has been resigned. Director STONE, David has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HOLLAND, Martin Harold
Appointed Date: 22 June 2014

Director
EVANS, Robert
Appointed Date: 25 March 2012
48 years old

Director
HARBER, Michael George
Appointed Date: 31 March 2007
84 years old

Director
HOLLAND, Martin Harold
Appointed Date: 25 March 2012
74 years old

Director
MC AULIFFE, David Anthony
Appointed Date: 29 March 2015
77 years old

Director
MOORE, Madeline June
Appointed Date: 25 March 2012
78 years old

Resigned Directors

Secretary
FRANKLIN, Stewart Frederick
Resigned: 29 February 2004
Appointed Date: 19 February 1999

Secretary
LEWIS, Penelope Mary
Resigned: 31 May 2014
Appointed Date: 20 March 2009

Secretary
MARTIN, Christopher Guy
Resigned: 28 March 2009
Appointed Date: 12 February 2005

Secretary
RANWELL, Martin Elliott
Resigned: 12 February 2005
Appointed Date: 14 February 2004

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 19 February 1999
Appointed Date: 19 February 1999

Director
ABRAHALL, Timothy George
Resigned: 29 February 2004
Appointed Date: 19 February 1999
63 years old

Director
BRIDGER, Daniel Henry, Dr
Resigned: 24 March 2013
Appointed Date: 14 February 2004
69 years old

Director
EIGHTEEN, Brian Patrick
Resigned: 30 March 2008
Appointed Date: 14 February 2004
71 years old

Director
FRANKLIN, Stewart Frederick
Resigned: 01 March 2004
Appointed Date: 19 February 1999
79 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 19 February 1999
Appointed Date: 19 February 1999

Director
LEWIS, Penelope Mary
Resigned: 31 May 2014
Appointed Date: 28 February 2008
69 years old

Director
MARTIN, Christopher Guy
Resigned: 27 February 2011
Appointed Date: 21 April 2009
64 years old

Director
MOORE, Robert James
Resigned: 25 March 2012
Appointed Date: 28 March 2008
79 years old

Director
PETERSONS, Leon George
Resigned: 29 March 2015
Appointed Date: 27 March 2011
53 years old

Director
PETERSONS, Leon George
Resigned: 31 March 2007
Appointed Date: 01 June 2005
53 years old

Director
STONE, David
Resigned: 01 June 2005
Appointed Date: 14 February 2004
84 years old

B.C.H.M. CO LIMITED Events

20 Feb 2017
Confirmation statement made on 19 February 2017 with updates
20 Nov 2016
Total exemption small company accounts made up to 29 February 2016
05 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-05
  • GBP 21

23 Oct 2015
Total exemption small company accounts made up to 28 February 2015
13 Apr 2015
Termination of appointment of Leon George Petersons as a director on 29 March 2015
...
... and 67 more events
23 Mar 1999
New director appointed
23 Mar 1999
Secretary resigned
23 Mar 1999
Director resigned
23 Mar 1999
Registered office changed on 23/03/99 from: 76 whitchurch road cardiff CF4 3LX
19 Feb 1999
Incorporation