About

Registered Number: 06760033
Date of Incorporation: 27/11/2008 (16 years and 5 months ago)
Company Status: Active
Registered Address: 85, 11 Ducie Street, Piccadilly Basin, Manchester, M60 3JA

 

Bdp Mena Ltd was founded on 27 November 2008, it has a status of "Active". We don't currently know the number of employees at this company. Wells, Heather Olwyn, Abdalla, Hossam, Dicken, Gary, Potter, Stephen Philip, Winkler, Nadine Georgina are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABDALLA, Hossam 20 April 2010 30 June 2014 1
DICKEN, Gary 20 April 2010 19 August 2014 1
POTTER, Stephen Philip 01 July 2014 19 August 2014 1
WINKLER, Nadine Georgina 20 April 2010 30 June 2014 1
Secretary Name Appointed Resigned Total Appointments
WELLS, Heather Olwyn 01 May 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 November 2019
CS01 - N/A 18 October 2019
TM01 - Termination of appointment of director 24 January 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 10 October 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
CH01 - Change of particulars for director 25 July 2017
AA - Annual Accounts 14 July 2017
AA01 - Change of accounting reference date 27 June 2017
AP03 - Appointment of secretary 03 May 2017
TM02 - Termination of appointment of secretary 03 May 2017
CH01 - Change of particulars for director 20 December 2016
CS01 - N/A 12 October 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 10 December 2014
TM01 - Termination of appointment of director 20 August 2014
TM01 - Termination of appointment of director 20 August 2014
AP01 - Appointment of director 29 July 2014
AP01 - Appointment of director 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
AA - Annual Accounts 15 May 2014
AP01 - Appointment of director 28 January 2014
TM01 - Termination of appointment of director 17 January 2014
AA01 - Change of accounting reference date 16 December 2013
AR01 - Annual Return 02 December 2013
TM01 - Termination of appointment of director 07 January 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 22 October 2012
TM01 - Termination of appointment of director 01 June 2012
AP01 - Appointment of director 23 January 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 02 November 2010
AP01 - Appointment of director 29 April 2010
AP01 - Appointment of director 28 April 2010
AP01 - Appointment of director 28 April 2010
AP01 - Appointment of director 28 April 2010
AP01 - Appointment of director 28 April 2010
AA - Annual Accounts 19 April 2010
MG01 - Particulars of a mortgage or charge 17 April 2010
SH01 - Return of Allotment of shares 22 March 2010
RESOLUTIONS - N/A 17 February 2010
AD01 - Change of registered office address 02 February 2010
CERTNM - Change of name certificate 24 December 2009
CONNOT - N/A 24 December 2009
AR01 - Annual Return 07 December 2009
CH03 - Change of particulars for secretary 04 December 2009
AP01 - Appointment of director 27 November 2009
287 - Change in situation or address of Registered Office 15 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
225 - Change of Accounting Reference Date 15 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
NEWINC - New incorporation documents 27 November 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 16 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.