BMM WESTON HOLDINGS LIMITED
KENT

Hellopages » Kent » Swale » ME13 7EB

Company number 03166621
Status Active
Incorporation Date 1 March 1996
Company Type Private Limited Company
Address BRENT HILL, FAVERSHAM, KENT, ME13 7EB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Part of the property or undertaking has been released and no longer forms part of charge 3; Part of the property or undertaking has been released and no longer forms part of charge 4; Particulars of variation of rights attached to shares. The most likely internet sites of BMM WESTON HOLDINGS LIMITED are www.bmmwestonholdings.co.uk, and www.bmm-weston-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Whitstable Rail Station is 6.8 miles; to Chartham Rail Station is 7 miles; to Queenborough Rail Station is 9 miles; to Wye Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bmm Weston Holdings Limited is a Private Limited Company. The company registration number is 03166621. Bmm Weston Holdings Limited has been working since 01 March 1996. The present status of the company is Active. The registered address of Bmm Weston Holdings Limited is Brent Hill Faversham Kent Me13 7eb. . CLEAVER, John Stephen is a Secretary of the company. BECKETT, Colin is a Director of the company. CLEAVER, Barbara is a Director of the company. CLEAVER, John Stephen is a Director of the company. Secretary CLEAVER, John Stephen has been resigned. Secretary GOTHARD, Nigel has been resigned. Director CLEAVER, Amanda Jayne has been resigned. Director DAWSON, John Frederic has been resigned. Director FENNER, Richard has been resigned. Director SHELDRICK, Raymond Cecil has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CLEAVER, John Stephen
Appointed Date: 01 January 2001

Director
BECKETT, Colin
Appointed Date: 25 February 2015
90 years old

Director
CLEAVER, Barbara
Appointed Date: 06 April 2006
85 years old

Director
CLEAVER, John Stephen
Appointed Date: 01 March 1996
82 years old

Resigned Directors

Secretary
CLEAVER, John Stephen
Resigned: 03 October 1999
Appointed Date: 01 March 1996

Secretary
GOTHARD, Nigel
Resigned: 31 December 2000
Appointed Date: 04 October 1999

Director
CLEAVER, Amanda Jayne
Resigned: 23 February 2011
Appointed Date: 06 April 2006
48 years old

Director
DAWSON, John Frederic
Resigned: 31 December 2014
Appointed Date: 01 September 1996
86 years old

Director
FENNER, Richard
Resigned: 30 November 2001
Appointed Date: 01 June 1998
81 years old

Director
SHELDRICK, Raymond Cecil
Resigned: 31 May 1998
Appointed Date: 01 March 1996
93 years old

Persons With Significant Control

Mr John Stephen Cleaver
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Barbara Cleaver
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BMM WESTON HOLDINGS LIMITED Events

19 May 2017
Part of the property or undertaking has been released and no longer forms part of charge 3
19 May 2017
Part of the property or undertaking has been released and no longer forms part of charge 4
15 Mar 2017
Particulars of variation of rights attached to shares
15 Mar 2017
Change of share class name or designation
14 Mar 2017
Group of companies' accounts made up to 2 October 2016
...
... and 84 more events
02 May 1996
£ nc 3000000/714999 22/04/96
02 May 1996
S-div conve 22/04/96
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 May 1996
Particulars of mortgage/charge
10 Apr 1996
Accounting reference date notified as 30/09
01 Mar 1996
Incorporation

BMM WESTON HOLDINGS LIMITED Charges

8 February 2010
Mortgage deed
Delivered: 9 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property being weston works brent road faversham…
2 November 2009
An omnibus guarantee and set-off agreement
Delivered: 3 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
23 October 2009
Debenture
Delivered: 3 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 April 1996
Debenture
Delivered: 1 May 1996
Status: Satisfied on 16 January 2015
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…