B.D. FACILITIES MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 8QW
Company number 01446205
Status Active
Incorporation Date 30 August 1979
Company Type Private Limited Company
Address TRIDENT HOUSE LOWER GROUND FLOOR, 46-48 WEBBER STREET, LONDON, SE1 8QW
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 35,000 . The most likely internet sites of B.D. FACILITIES MANAGEMENT LIMITED are www.bdfacilitiesmanagement.co.uk, and www.b-d-facilities-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and six months. B D Facilities Management Limited is a Private Limited Company. The company registration number is 01446205. B D Facilities Management Limited has been working since 30 August 1979. The present status of the company is Active. The registered address of B D Facilities Management Limited is Trident House Lower Ground Floor 46 48 Webber Street London Se1 8qw. . FOX, Alastair Timothy is a Director of the company. SCOTT, Suzanne Wendy is a Director of the company. Secretary DAVIES, Bruce Spencer has been resigned. Secretary KENNINGTON, Justin Jonathan has been resigned. Director ASTON, Michael James has been resigned. Director CARTER, Gary Robert has been resigned. Director DAVIES, Bruce Spencer has been resigned. Director DAVIES, Douglas Wyn has been resigned. Director DUNCAN, Anthony Ernest has been resigned. Director KENNINGTON, Justin Jonathan has been resigned. Director LEWIS, Paula has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Director
FOX, Alastair Timothy
Appointed Date: 31 March 2011
64 years old

Director
SCOTT, Suzanne Wendy
Appointed Date: 31 March 2011
65 years old

Resigned Directors

Secretary
DAVIES, Bruce Spencer
Resigned: 07 April 2006

Secretary
KENNINGTON, Justin Jonathan
Resigned: 30 April 2010
Appointed Date: 07 April 2006

Director
ASTON, Michael James
Resigned: 24 March 2011
Appointed Date: 07 April 2006
61 years old

Director
CARTER, Gary Robert
Resigned: 31 March 2011
Appointed Date: 07 April 2006
64 years old

Director
DAVIES, Bruce Spencer
Resigned: 07 April 2006
84 years old

Director
DAVIES, Douglas Wyn
Resigned: 07 April 2006
82 years old

Director
DUNCAN, Anthony Ernest
Resigned: 07 April 2006
85 years old

Director
KENNINGTON, Justin Jonathan
Resigned: 30 April 2010
Appointed Date: 07 April 2006
60 years old

Director
LEWIS, Paula
Resigned: 31 March 2011
Appointed Date: 23 March 2011
58 years old

Persons With Significant Control

Mr Alastair Timothy Fox
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

B.D. FACILITIES MANAGEMENT LIMITED Events

13 Mar 2017
Confirmation statement made on 28 February 2017 with updates
23 Dec 2016
Full accounts made up to 31 March 2016
10 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 35,000

02 Jan 2016
Full accounts made up to 31 March 2015
02 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 35,000

...
... and 127 more events
09 Oct 1986
Full accounts made up to 30 November 1985
22 Oct 1983
Accounts made up to 30 November 1982
12 May 1982
Accounts made up to 30 November 1981
16 Mar 1981
Accounts made up to 30 November 1980
30 Aug 1979
Incorporation

B.D. FACILITIES MANAGEMENT LIMITED Charges

15 December 2010
Debenture
Delivered: 16 December 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 April 2010
Legal assignment
Delivered: 13 April 2010
Status: Satisfied on 29 March 2011
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
23 April 2007
Debenture
Delivered: 27 April 2007
Status: Satisfied on 12 October 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 April 2006
Floating charge (all assets)
Delivered: 22 April 2006
Status: Satisfied on 12 October 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
21 April 2006
Fixed charge on purchased debts which fail to vest
Delivered: 22 April 2006
Status: Satisfied on 12 October 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: All debts purchased or purported to be purchased by the…
28 March 2000
Debenture
Delivered: 3 April 2000
Status: Satisfied on 31 October 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…