BTM DEVELOPMENTS LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Stroud » GL2 2RN

Company number 02213479
Status Active
Incorporation Date 25 January 1988
Company Type Private Limited Company
Address Q1 QUADRANT WAY, HARDWICKE, GLOUCESTER, GL2 2RN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 7 August 2016 with updates; Previous accounting period extended from 31 December 2015 to 31 March 2016. The most likely internet sites of BTM DEVELOPMENTS LIMITED are www.btmdevelopments.co.uk, and www.btm-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. Btm Developments Limited is a Private Limited Company. The company registration number is 02213479. Btm Developments Limited has been working since 25 January 1988. The present status of the company is Active. The registered address of Btm Developments Limited is Q1 Quadrant Way Hardwicke Gloucester Gl2 2rn. . MARKEY, Paul Francis is a Secretary of the company. EVANS, Barrie Howard is a Director of the company. MARKEY, Anthony Joseph is a Director of the company. Secretary HANCOCK, Mark Philip has been resigned. Director HANCOCK, Mark Philip has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MARKEY, Paul Francis
Appointed Date: 31 December 1991

Director
EVANS, Barrie Howard

70 years old

Director

Resigned Directors

Secretary
HANCOCK, Mark Philip
Resigned: 31 December 1991

Director
HANCOCK, Mark Philip
Resigned: 31 December 1991
68 years old

Persons With Significant Control

Mr Barrie Howard Evans
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Joseph Markey
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BTM DEVELOPMENTS LIMITED Events

03 Feb 2017
Total exemption full accounts made up to 31 March 2016
18 Aug 2016
Confirmation statement made on 7 August 2016 with updates
29 Apr 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
03 Nov 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 338

03 Nov 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 69 more events
24 Feb 1988
New director appointed

24 Feb 1988
Secretary resigned;new secretary appointed

24 Feb 1988
Director resigned;new director appointed

24 Feb 1988
Registered office changed on 24/02/88 from: 2 baches st london N1 6UB

25 Jan 1988
Incorporation