Company number 06426998
Status Active
Incorporation Date 14 November 2007
Company Type Private Limited Company
Address PROSPECT HOUSE, 168-170 WASHWAY ROAD, SALE, CHESHIRE, M33 6RH
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Full accounts made up to 24 September 2015; Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
GBP 16,944,034
. The most likely internet sites of BHG NOMINEE CO (2) LIMITED are www.bhgnomineeco2.co.uk, and www.bhg-nominee-co-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Bhg Nominee Co 2 Limited is a Private Limited Company.
The company registration number is 06426998. Bhg Nominee Co 2 Limited has been working since 14 November 2007.
The present status of the company is Active. The registered address of Bhg Nominee Co 2 Limited is Prospect House 168 170 Washway Road Sale Cheshire M33 6rh. . CHAPE, Peter is a Secretary of the company. GARDNER, Andrew Jeremy is a Director of the company. HINDLE, Emma is a Director of the company. Secretary BANFI, James Peter has been resigned. Secretary BTC (SECRETARIES) LIMITED has been resigned. Director BTC (DIRECTORS) LIMITED has been resigned. Director CUNNINGHAM, Heather Ruth has been resigned. Director HINDLE, John has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Resigned Directors
Secretary
BTC (SECRETARIES) LIMITED
Resigned: 14 November 2007
Appointed Date: 14 November 2007
Director
BTC (DIRECTORS) LIMITED
Resigned: 14 November 2007
Appointed Date: 14 November 2007
Director
HINDLE, John
Resigned: 04 October 2012
Appointed Date: 20 November 2007
91 years old
Persons With Significant Control
Brookhouse Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BHG NOMINEE CO (2) LIMITED Events
17 Nov 2016
Confirmation statement made on 14 November 2016 with updates
21 Jun 2016
Full accounts made up to 24 September 2015
19 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
23 Jun 2015
Appointment of Emma Hindle as a director on 15 June 2015
23 Jun 2015
Termination of appointment of Heather Ruth Cunningham as a director on 15 June 2015
...
... and 39 more events
29 Nov 2007
Registered office changed on 29/11/07 from: dte house, hollins mount unsworth bury lancashire BL9 8AT
29 Nov 2007
Accounting reference date shortened from 30/11/08 to 24/09/08
19 Nov 2007
Secretary resigned
19 Nov 2007
Director resigned
14 Nov 2007
Incorporation