BFM EUROPE HOLDINGS LIMITED
STOKE-ON-TRENT HAJCO 326 LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST4 4TJ

Company number 05872963
Status Active
Incorporation Date 11 July 2006
Company Type Private Limited Company
Address GORDON BANKS DRIVE, TRENTHAM LAKES NORTH, STOKE-ON-TRENT, ST4 4TJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 11 July 2016 with updates; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of BFM EUROPE HOLDINGS LIMITED are www.bfmeuropeholdings.co.uk, and www.bfm-europe-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Bfm Europe Holdings Limited is a Private Limited Company. The company registration number is 05872963. Bfm Europe Holdings Limited has been working since 11 July 2006. The present status of the company is Active. The registered address of Bfm Europe Holdings Limited is Gordon Banks Drive Trentham Lakes North Stoke On Trent St4 4tj. . MILLER, Michael Donald is a Director of the company. Secretary HOTHERSALL, Robert Ian has been resigned. Secretary HAJCO SECRETARIES LIMITED has been resigned. Director HAJCO DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
MILLER, Michael Donald
Appointed Date: 19 December 2006
69 years old

Resigned Directors

Secretary
HOTHERSALL, Robert Ian
Resigned: 08 January 2015
Appointed Date: 26 July 2010

Secretary
HAJCO SECRETARIES LIMITED
Resigned: 26 July 2010
Appointed Date: 11 July 2006

Director
HAJCO DIRECTORS LIMITED
Resigned: 19 December 2006
Appointed Date: 11 July 2006

Persons With Significant Control

Mr Michael Donald Miller
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

BFM EUROPE HOLDINGS LIMITED Events

13 Oct 2016
Group of companies' accounts made up to 31 December 2015
15 Jul 2016
Confirmation statement made on 11 July 2016 with updates
13 Oct 2015
Group of companies' accounts made up to 31 December 2014
13 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 50,000

05 May 2015
Termination of appointment of Robert Ian Hothersall as a secretary on 8 January 2015
...
... and 34 more events
12 Jan 2007
Company name changed hajco 326 LIMITED\certificate issued on 12/01/07
09 Jan 2007
Particulars of mortgage/charge
29 Dec 2006
Director resigned
29 Dec 2006
New director appointed
11 Jul 2006
Incorporation

BFM EUROPE HOLDINGS LIMITED Charges

1 July 2014
Charge code 0587 2963 0004
Delivered: 16 July 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H c f m kinder limited gordon banks drive trentham lakes…
27 June 2014
Charge code 0587 2963 0003
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Contains fixed charge…
6 December 2007
Legal charge
Delivered: 18 December 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H cfm kinder limited gordon banks drive trentham lakes…
28 December 2006
Mortgage debenture
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (Trading as Enterprise Finance Europe)
Description: Fixed and floating charges over the undertaking and all…