BDA RESEARCH LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 1FH

Company number 03339062
Status Active
Incorporation Date 24 March 1997
Company Type Private Limited Company
Address WELLS LAWRENCE HOUSE, 126 BACK CHURCH LANE, LONDON, ENGLAND, E1 1FH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Appointment of Mr Graham Patrick William Galvin as a secretary on 9 February 2017; Termination of appointment of Hester Kathleen Dunstan-Lee as a secretary on 9 February 2017. The most likely internet sites of BDA RESEARCH LIMITED are www.bdaresearch.co.uk, and www.bda-research.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bda Research Limited is a Private Limited Company. The company registration number is 03339062. Bda Research Limited has been working since 24 March 1997. The present status of the company is Active. The registered address of Bda Research Limited is Wells Lawrence House 126 Back Church Lane London England E1 1fh. . GALVIN, Graham Patrick William is a Secretary of the company. ASKEW, Christopher Richard Thompson is a Director of the company. Secretary COVENTON, David William Edward has been resigned. Secretary DUNSTAN-LEE, Hester has been resigned. Secretary DUNSTAN-LEE, Hester Kathleen has been resigned. Secretary DUNSTAN-LEE, Hester Kathleen has been resigned. Secretary MOORE, Caroline has been resigned. Secretary STEWART, Patrick Rupert Cooper has been resigned. Secretary THOMAS, Rosemary Elizabeth has been resigned. Secretary WOODBRIDGE, Mark has been resigned. Secretary BRISTOWS SECRETARIAL LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRUMITT, John Paul George has been resigned. Director HALL, Michael Stephen, Dr has been resigned. Director HAWES, Mark Richard has been resigned. Director HIRST, Michael William, Sir has been resigned. Director HOWELL, Simon Laurence, Professor has been resigned. Director MOORE, Caroline has been resigned. Director MURPHY, Moira Adamson, Dr has been resigned. Director STEWART, Patrick Rupert Cooper has been resigned. Director THOMAS, Rosemary Elizabeth has been resigned. Director YOUNG, Barbara Scott, Baroness has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GALVIN, Graham Patrick William
Appointed Date: 09 February 2017

Director
ASKEW, Christopher Richard Thompson
Appointed Date: 24 September 2015
59 years old

Resigned Directors

Secretary
COVENTON, David William Edward
Resigned: 13 December 2005
Appointed Date: 28 January 2005

Secretary
DUNSTAN-LEE, Hester
Resigned: 17 October 2016
Appointed Date: 17 October 2016

Secretary
DUNSTAN-LEE, Hester Kathleen
Resigned: 09 February 2017
Appointed Date: 22 September 2016

Secretary
DUNSTAN-LEE, Hester Kathleen
Resigned: 07 July 2015
Appointed Date: 14 February 2014

Secretary
MOORE, Caroline
Resigned: 14 February 2014
Appointed Date: 15 June 2009

Secretary
STEWART, Patrick Rupert Cooper
Resigned: 17 November 2004
Appointed Date: 24 April 1997

Secretary
THOMAS, Rosemary Elizabeth
Resigned: 15 June 2009
Appointed Date: 13 December 2005

Secretary
WOODBRIDGE, Mark
Resigned: 12 August 2016
Appointed Date: 07 July 2015

Secretary
BRISTOWS SECRETARIAL LIMITED
Resigned: 24 April 1997
Appointed Date: 03 April 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 April 1997
Appointed Date: 24 March 1997

Director
GRUMITT, John Paul George
Resigned: 13 April 2012
Appointed Date: 08 November 2006
59 years old

Director
HALL, Michael Stephen, Dr
Resigned: 23 October 2002
Appointed Date: 24 April 1997
90 years old

Director
HAWES, Mark Richard
Resigned: 24 April 1997
Appointed Date: 03 April 1997
63 years old

Director
HIRST, Michael William, Sir
Resigned: 08 November 2006
Appointed Date: 23 April 2003
79 years old

Director
HOWELL, Simon Laurence, Professor
Resigned: 28 February 2009
Appointed Date: 23 April 2003
82 years old

Director
MOORE, Caroline
Resigned: 14 February 2014
Appointed Date: 15 June 2009
62 years old

Director
MURPHY, Moira Adamson, Dr
Resigned: 20 January 2004
Appointed Date: 24 April 1997
77 years old

Director
STEWART, Patrick Rupert Cooper
Resigned: 17 November 2004
Appointed Date: 24 April 1997
68 years old

Director
THOMAS, Rosemary Elizabeth
Resigned: 15 June 2009
Appointed Date: 24 October 2006
61 years old

Director
YOUNG, Barbara Scott, Baroness
Resigned: 24 September 2015
Appointed Date: 13 April 2012
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 April 1997
Appointed Date: 24 March 1997

Persons With Significant Control

Mr Christopher Richard Thompson Askew
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of voting rights - 75% or more

BDA RESEARCH LIMITED Events

03 Apr 2017
Confirmation statement made on 24 March 2017 with updates
13 Feb 2017
Appointment of Mr Graham Patrick William Galvin as a secretary on 9 February 2017
13 Feb 2017
Termination of appointment of Hester Kathleen Dunstan-Lee as a secretary on 9 February 2017
31 Oct 2016
Termination of appointment of Hester Dunstan-Lee as a secretary on 17 October 2016
31 Oct 2016
Appointment of Mrs Hester Kathleen Dunstan-Lee as a secretary
...
... and 83 more events
14 Apr 1997
Director resigned
14 Apr 1997
New director appointed
14 Apr 1997
New secretary appointed
14 Apr 1997
Registered office changed on 14/04/97 from: inter city house 1 mitchell lane bristol BS1 6BU
24 Mar 1997
Incorporation