BIMAC LIMITED
KENT

Hellopages » Kent » Tunbridge Wells » TN4 9NT

Company number 03526205
Status Active
Incorporation Date 12 March 1998
Company Type Private Limited Company
Address 32-34 SAINT JOHNS ROAD, TUNBRIDGE WELLS, KENT, TN4 9NT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 1,000 . The most likely internet sites of BIMAC LIMITED are www.bimac.co.uk, and www.bimac.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Bimac Limited is a Private Limited Company. The company registration number is 03526205. Bimac Limited has been working since 12 March 1998. The present status of the company is Active. The registered address of Bimac Limited is 32 34 Saint Johns Road Tunbridge Wells Kent Tn4 9nt. . PERRYS SECRETARIES LIMITED is a Secretary of the company. DE JENLIS, Christopher Bosquillon is a Director of the company. MEYS, Jacques Hubert Antoine is a Director of the company. Secretary DELAWARE MANAGEMENT COMPANY LIMITED has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Secretary PERRYS CHARTERED ACCOUNTANTS has been resigned. Secretary WALBROOK COMPANY SERVICES LIMITED has been resigned. Nominee Director CROSHAW, Philip Mark has been resigned. Director DE GARIS, Thomas George Mauger has been resigned. Director GRASSICK, James William has been resigned. Director KARPENKO, Evgueniia has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director WYATT, David Graham has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PERRYS SECRETARIES LIMITED
Appointed Date: 04 January 2010

Director
DE JENLIS, Christopher Bosquillon
Appointed Date: 01 January 2003
68 years old

Director
MEYS, Jacques Hubert Antoine
Appointed Date: 04 May 2009
74 years old

Resigned Directors

Secretary
DELAWARE MANAGEMENT COMPANY LIMITED
Resigned: 21 March 2003
Appointed Date: 01 February 2002

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 12 March 1998
Appointed Date: 12 March 1998

Secretary
PERRYS CHARTERED ACCOUNTANTS
Resigned: 04 January 2010
Appointed Date: 21 March 2003

Secretary
WALBROOK COMPANY SERVICES LIMITED
Resigned: 01 February 2002
Appointed Date: 12 March 1998

Nominee Director
CROSHAW, Philip Mark
Resigned: 01 July 1998
Appointed Date: 12 March 1998

Director
DE GARIS, Thomas George Mauger
Resigned: 01 January 2003
Appointed Date: 01 July 1998
74 years old

Director
GRASSICK, James William
Resigned: 01 July 1998
Appointed Date: 12 March 1998
66 years old

Director
KARPENKO, Evgueniia
Resigned: 04 May 2009
Appointed Date: 21 March 2003
59 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 12 March 1998
Appointed Date: 12 March 1998

Director
WYATT, David Graham
Resigned: 01 January 2003
Appointed Date: 01 July 1998
81 years old

Persons With Significant Control

Christopher Bosquillon De Jenlis
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

BIMAC LIMITED Events

27 Mar 2017
Confirmation statement made on 12 March 2017 with updates
03 Oct 2016
Total exemption full accounts made up to 31 December 2015
17 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000

13 Oct 2015
Total exemption full accounts made up to 31 December 2014
20 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000

...
... and 75 more events
17 Mar 1998
New director appointed
17 Mar 1998
New director appointed
17 Mar 1998
New secretary appointed
17 Mar 1998
Registered office changed on 17/03/98 from: 49 high street westbury on trym bristol BS9 3ED
12 Mar 1998
Incorporation