BMBF (NO.24) LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5HP

Company number 02258851
Status Active
Incorporation Date 17 May 1988
Company Type Private Limited Company
Address 1 CHURCHILL PLACE, LONDON, ENGLAND, E14 5HP
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Register(s) moved to registered office address 1 Churchill Place London E14 5HP; Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to 1 Churchill Place London E14 5HP on 19 September 2016. The most likely internet sites of BMBF (NO.24) LIMITED are www.bmbfno24.co.uk, and www.bmbf-no-24.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Bmbf No 24 Limited is a Private Limited Company. The company registration number is 02258851. Bmbf No 24 Limited has been working since 17 May 1988. The present status of the company is Active. The registered address of Bmbf No 24 Limited is 1 Churchill Place London England E14 5hp. . BARCOSEC LIMITED is a Secretary of the company. BOLTON, Stephen Geoffrey is a Director of the company. HAWKINS, David Charles is a Director of the company. KUMAR, Vukkalam Rangaswami Praveen is a Director of the company. OTTAWAY, Angela Nicole is a Director of the company. Secretary RUFFELL, Lara Catherine has been resigned. Secretary SHOOLBRED, Charles Frederick has been resigned. Director ABLITT, Denis Raymond has been resigned. Director ASQUITH, Andrew Martin Granville has been resigned. Director BOOBYER, Christopher Leslie Richard has been resigned. Director BOX, Sarah has been resigned. Director CALLENDER, John Dalrymple has been resigned. Director CALVERT, Ashley has been resigned. Director CLARK, Thomas Martin has been resigned. Director DOWDING, Eric Robert has been resigned. Director ELLIS, David James has been resigned. Director HARE, Darren Mark has been resigned. Director HILLS, Richard Allan has been resigned. Director LEATHER, Jonathan Terence has been resigned. Director MACINTOSH, Gordon Paterson has been resigned. Director MCMILLAN, Richard John has been resigned. Director MERCHANT, Ketan Dhirendra has been resigned. Director RIDOUT, Thomas Geoffrey has been resigned. Director ROWAN, Charles Paul has been resigned. Director ROWBERRY, Duncan John has been resigned. Director SILCOCK, Frank Avis has been resigned. Director WEAL, Barry has been resigned. Director WEAVING, John Martin has been resigned. Director BARCOSEC LIMITED has been resigned. Director BAROMETERS LIMITED has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
BARCOSEC LIMITED
Appointed Date: 10 October 2001

Director
BOLTON, Stephen Geoffrey
Appointed Date: 19 April 2013
63 years old

Director
HAWKINS, David Charles
Appointed Date: 21 May 2014
58 years old

Director
KUMAR, Vukkalam Rangaswami Praveen
Appointed Date: 20 May 2016
48 years old

Director
OTTAWAY, Angela Nicole
Appointed Date: 01 May 2012
51 years old

Resigned Directors

Secretary
RUFFELL, Lara Catherine
Resigned: 10 October 2001
Appointed Date: 17 March 2000

Secretary
SHOOLBRED, Charles Frederick
Resigned: 17 March 2000

Director
ABLITT, Denis Raymond
Resigned: 12 August 2002
Appointed Date: 16 August 2000
73 years old

Director
ASQUITH, Andrew Martin Granville
Resigned: 16 April 2014
Appointed Date: 19 December 2013
62 years old

Director
BOOBYER, Christopher Leslie Richard
Resigned: 17 September 2004
Appointed Date: 12 August 2002
71 years old

Director
BOX, Sarah
Resigned: 12 August 1998
Appointed Date: 31 March 1996
70 years old

Director
CALLENDER, John Dalrymple
Resigned: 12 August 2002
75 years old

Director
CALVERT, Ashley
Resigned: 11 April 2013
Appointed Date: 01 February 2012
63 years old

Director
CLARK, Thomas Martin
Resigned: 31 December 1994
86 years old

Director
DOWDING, Eric Robert
Resigned: 16 August 2000
Appointed Date: 12 August 1998
73 years old

Director
ELLIS, David James
Resigned: 31 August 1994
66 years old

Director
HARE, Darren Mark
Resigned: 21 January 2010
Appointed Date: 09 December 2009
59 years old

Director
HILLS, Richard Allan
Resigned: 12 August 2002
Appointed Date: 16 August 2000
69 years old

Director
LEATHER, Jonathan Terence
Resigned: 23 November 2015
Appointed Date: 12 August 2002
60 years old

Director
MACINTOSH, Gordon Paterson
Resigned: 30 June 2000
Appointed Date: 31 December 1994
80 years old

Director
MCMILLAN, Richard John
Resigned: 18 December 2009
Appointed Date: 12 August 2002
67 years old

Director
MERCHANT, Ketan Dhirendra
Resigned: 16 February 2016
Appointed Date: 02 September 2015
48 years old

Director
RIDOUT, Thomas Geoffrey
Resigned: 23 March 2012
Appointed Date: 08 October 2010
48 years old

Director
ROWAN, Charles Paul
Resigned: 12 August 1998
Appointed Date: 23 August 1996
64 years old

Director
ROWBERRY, Duncan John
Resigned: 23 December 2013
Appointed Date: 23 August 1996
66 years old

Director
SILCOCK, Frank Avis
Resigned: 31 July 1993
91 years old

Director
WEAL, Barry
Resigned: 16 August 2000
Appointed Date: 31 August 1994
73 years old

Director
WEAVING, John Martin
Resigned: 31 March 1996
Appointed Date: 01 August 1993
66 years old

Director
BARCOSEC LIMITED
Resigned: 06 September 2004
Appointed Date: 16 August 2000

Director
BAROMETERS LIMITED
Resigned: 06 September 2004
Appointed Date: 16 August 2000

Persons With Significant Control

Barclays Mercantile Business Finance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BMBF (NO.24) LIMITED Events

16 Mar 2017
Confirmation statement made on 1 March 2017 with updates
13 Mar 2017
Register(s) moved to registered office address 1 Churchill Place London E14 5HP
19 Sep 2016
Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to 1 Churchill Place London E14 5HP on 19 September 2016
11 Jul 2016
Full accounts made up to 31 December 2015
24 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100

...
... and 142 more events
02 Nov 1989
Return made up to 09/10/89; full list of members

20 Oct 1989
Registered office changed on 20/10/89 from: elizabethan house great queen street london WC2B 5DP

29 Jun 1989
Director resigned;new director appointed

26 May 1988
Accounting reference date notified as 31/12

17 May 1988
Incorporation

BMBF (NO.24) LIMITED Charges

28 March 2014
Charge code 0225 8851 0001
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD
Description: Notification of addition to or amendment of charge…