BDMG CONSULTING LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG32 3PS
Company number 03084192
Status Active
Incorporation Date 20 July 1995
Company Type Private Limited Company
Address HELEN CHAMBERS, 1A WILSFORD LANE WILSFORD LANE, ANCASTER, GRANTHAM, ENGLAND, NG32 3PS
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 5 July 2016 with updates; Registered office address changed from Greenacre Bridge End Road Dembley Nr Sleaford Lincolnshire NG34 0EJ to C/O Helen Chambers 1a Wilsford Lane Wilsford Lane Ancaster Grantham NG32 3PS on 4 September 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of BDMG CONSULTING LIMITED are www.bdmgconsulting.co.uk, and www.bdmg-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Rauceby Rail Station is 3.2 miles; to Sleaford Rail Station is 5.2 miles; to Grantham Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bdmg Consulting Limited is a Private Limited Company. The company registration number is 03084192. Bdmg Consulting Limited has been working since 20 July 1995. The present status of the company is Active. The registered address of Bdmg Consulting Limited is Helen Chambers 1a Wilsford Lane Wilsford Lane Ancaster Grantham England Ng32 3ps. . CHAMBERS, Elaine Margaret is a Secretary of the company. CHAMBERS, Helen Julie is a Director of the company. Secretary FITZSIMONS, Robert Patrick has been resigned. Secretary SCOTT, Miles has been resigned. Director CORBEN, Kathryn Norma has been resigned. Director FITZSIMONS, Michael Robert has been resigned. Director SCOTT, Miles has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
CHAMBERS, Elaine Margaret
Appointed Date: 01 January 2004

Director
CHAMBERS, Helen Julie
Appointed Date: 20 July 1995
60 years old

Resigned Directors

Secretary
FITZSIMONS, Robert Patrick
Resigned: 01 January 2004
Appointed Date: 18 April 1997

Secretary
SCOTT, Miles
Resigned: 18 April 1997
Appointed Date: 20 July 1995

Director
CORBEN, Kathryn Norma
Resigned: 20 August 2001
Appointed Date: 20 July 1995
71 years old

Director
FITZSIMONS, Michael Robert
Resigned: 12 January 2003
Appointed Date: 20 July 1995
84 years old

Director
SCOTT, Miles
Resigned: 18 April 1997
Appointed Date: 20 July 1995
66 years old

Persons With Significant Control

The Metis Group
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BDMG CONSULTING LIMITED Events

05 Sep 2016
Confirmation statement made on 5 July 2016 with updates
04 Sep 2016
Registered office address changed from Greenacre Bridge End Road Dembley Nr Sleaford Lincolnshire NG34 0EJ to C/O Helen Chambers 1a Wilsford Lane Wilsford Lane Ancaster Grantham NG32 3PS on 4 September 2016
18 May 2016
Accounts for a dormant company made up to 31 December 2015
27 Aug 2015
Accounts for a dormant company made up to 31 December 2014
10 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 8

...
... and 53 more events
23 Aug 1996
Return made up to 20/07/96; full list of members
03 Apr 1996
Accounting reference date extended from 31/07 to 30/09
03 Apr 1996
Registered office changed on 03/04/96 from: 2 king street nottingham NG1 2AX
09 Aug 1995
Particulars of mortgage/charge
20 Jul 1995
Incorporation

BDMG CONSULTING LIMITED Charges

9 September 1999
Mortgage debenture
Delivered: 18 September 1999
Status: Satisfied on 27 April 2004
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 October 1997
Debenture
Delivered: 24 October 1997
Status: Satisfied on 27 April 2004
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 August 1995
Debenture
Delivered: 9 August 1995
Status: Satisfied on 27 April 2004
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…