BAM SOLIHULL LIMITED
HEMEL HEMPSTEAD HBG SOLIHULL LIMITED

Hellopages » Hertfordshire » St Albans » HP2 4FL

Company number 06390108
Status Active
Incorporation Date 4 October 2007
Company Type Private Limited Company
Address BREAKSPEAR PARK, BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTS, HP2 4FL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Euan James Miller as a secretary on 30 September 2015. The most likely internet sites of BAM SOLIHULL LIMITED are www.bamsolihull.co.uk, and www.bam-solihull.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Bam Solihull Limited is a Private Limited Company. The company registration number is 06390108. Bam Solihull Limited has been working since 04 October 2007. The present status of the company is Active. The registered address of Bam Solihull Limited is Breakspear Park Breakspear Way Hemel Hempstead Herts Hp2 4fl. . MILLER, Euan James is a Secretary of the company. PETERS, Douglas is a Director of the company. Secretary PETERS, Douglas has been resigned. Director BURKE, John Roderick has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MILLER, Euan James
Appointed Date: 30 September 2015

Director
PETERS, Douglas
Appointed Date: 30 September 2015
58 years old

Resigned Directors

Secretary
PETERS, Douglas
Resigned: 30 September 2015
Appointed Date: 04 October 2007

Director
BURKE, John Roderick
Resigned: 30 September 2015
Appointed Date: 04 October 2007
72 years old

Persons With Significant Control

Royal Bam Group Nv
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

BAM SOLIHULL LIMITED Events

24 Oct 2016
Confirmation statement made on 4 October 2016 with updates
01 Aug 2016
Full accounts made up to 31 December 2015
15 Oct 2015
Appointment of Mr Euan James Miller as a secretary on 30 September 2015
15 Oct 2015
Appointment of Mr Douglas Peters as a director on 30 September 2015
15 Oct 2015
Termination of appointment of Douglas Peters as a secretary on 30 September 2015
...
... and 26 more events
09 Oct 2008
Company name changed hbg solihull LIMITED\certificate issued on 14/10/08
07 Feb 2008
Accounting reference date extended from 31/10/08 to 31/12/08
29 Nov 2007
Particulars of mortgage/charge
23 Nov 2007
Particulars of mortgage/charge
04 Oct 2007
Incorporation

BAM SOLIHULL LIMITED Charges

17 November 2010
Pledge over account
Delivered: 7 December 2010
Status: Satisfied on 13 October 2015
Persons entitled: Bank of Scotland PLC (Bos)
Description: All or any part of the amounts credited to or otherwise…
23 November 2007
Legal charge
Delivered: 29 November 2007
Status: Satisfied on 13 October 2015
Persons entitled: Bank of Scotland PLC (Corporate Division)
Description: F/H land on the north east side of stratford road monkspath…
16 November 2007
Debenture
Delivered: 23 November 2007
Status: Satisfied on 13 October 2015
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…