BVG GROUP LIMITED
SOUTHAMPTON THE BVG AIRFLO GROUP LIMITED

Hellopages » Hampshire » Southampton » SO15 2BG

Company number 03393851
Status Active
Incorporation Date 27 June 1997
Company Type Private Limited Company
Address 3RD FLOOR CUMBERLAND HOUSE, 15-17 CUMBERLAND PLACE, SOUTHAMPTON, SO15 2BG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Group of companies' accounts made up to 31 August 2016; Director's details changed for Mr Gary John Michael Rees on 16 September 2016; Director's details changed for Mr Gary John Michael Rees on 16 September 2016. The most likely internet sites of BVG GROUP LIMITED are www.bvggroup.co.uk, and www.bvg-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Redbridge Rail Station is 2.8 miles; to Swanwick Rail Station is 6.6 miles; to Romsey Rail Station is 6.8 miles; to Shawford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bvg Group Limited is a Private Limited Company. The company registration number is 03393851. Bvg Group Limited has been working since 27 June 1997. The present status of the company is Active. The registered address of Bvg Group Limited is 3rd Floor Cumberland House 15 17 Cumberland Place Southampton So15 2bg. . BURGESS, Iain is a Secretary of the company. BURGESS, Iain is a Director of the company. COX, David James is a Director of the company. OLDHAM, Paul Leslie is a Director of the company. PRICE, Daniel Russell is a Director of the company. REES, Gary John Michael is a Director of the company. Director BURGESS, Paul David has been resigned. Director CABLE, John Edward has been resigned. Director GENTILLI, Adam Edgar has been resigned. Director LOCKE, Simon John has been resigned. Director WILLIAMS, David Robert has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BURGESS, Iain
Appointed Date: 27 June 1997

Director
BURGESS, Iain
Appointed Date: 11 July 1997
53 years old

Director
COX, David James
Appointed Date: 30 June 2015
65 years old

Director
OLDHAM, Paul Leslie
Appointed Date: 30 June 2015
61 years old

Director
PRICE, Daniel Russell
Appointed Date: 03 December 2015
53 years old

Director
REES, Gary John Michael
Appointed Date: 25 November 2015
60 years old

Resigned Directors

Director
BURGESS, Paul David
Resigned: 30 June 2015
Appointed Date: 14 August 2008
80 years old

Director
CABLE, John Edward
Resigned: 22 July 2004
Appointed Date: 24 April 2002
77 years old

Director
GENTILLI, Adam Edgar
Resigned: 30 June 2015
Appointed Date: 27 June 1997
72 years old

Director
LOCKE, Simon John
Resigned: 03 December 2015
Appointed Date: 10 October 2000
55 years old

Director
WILLIAMS, David Robert
Resigned: 03 December 2015
Appointed Date: 10 October 2000
52 years old

Persons With Significant Control

Mr Iain Burgess
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BVG GROUP LIMITED Events

24 Apr 2017
Group of companies' accounts made up to 31 August 2016
20 Oct 2016
Director's details changed for Mr Gary John Michael Rees on 16 September 2016
19 Oct 2016
Director's details changed for Mr Gary John Michael Rees on 16 September 2016
22 Jul 2016
Confirmation statement made on 22 July 2016 with updates
11 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-29

...
... and 132 more events
01 Apr 1998
Particulars of contract relating to shares
01 Apr 1998
Ad 11/07/97--------- £ si [email protected]
19 Sep 1997
Registered office changed on 19/09/97 from: 43 high street, fareham, hampshire PO16 7BQ
13 Sep 1997
Particulars of mortgage/charge
27 Jun 1997
Incorporation

BVG GROUP LIMITED Charges

6 November 2014
Charge code 0339 3851 0005
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
1 September 2004
Mortgage of life policy
Delivered: 17 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Assignment and charge over the insurance policy no…
1 September 2004
Mortgage of life policy
Delivered: 17 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Assignment and charge over the insurance policy no 19432273…
1 September 2004
Debenture
Delivered: 10 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 September 1997
Debenture
Delivered: 13 September 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…