Bmr Uk Sales Ltd was founded on 31 October 1995 and has its registered office in London. The companies directors are listed as Mccormack, Elaine, Minogue, Conor, Sheehan, Brian, Clarke, Padraic, Heffernan, John, Mcdonnell, Patrick Kevin, Mcnamara, Louise, Meagher, Stephen, O'neill, Elaine, Poole, Dominic, Kennedy, Frank, Mcdonnell, Patrick Kevin, Moschetta, Philippe, O'connor, Marc, O'donohoe, Brian, Smith, Patricia, Doctor, Tierney, Thomas Anthony, Van Holstein, Nick at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MINOGUE, Conor | 08 August 2001 | - | 1 |
SHEEHAN, Brian | 03 January 2017 | - | 1 |
KENNEDY, Frank | 12 July 2001 | 30 September 2003 | 1 |
MCDONNELL, Patrick Kevin | 16 May 1997 | 20 March 2019 | 1 |
MOSCHETTA, Philippe | 31 January 2000 | 12 July 2001 | 1 |
O'CONNOR, Marc | 31 October 1995 | 16 May 1997 | 1 |
O'DONOHOE, Brian | 18 June 1999 | 31 January 2000 | 1 |
SMITH, Patricia, Doctor | 01 August 2005 | 30 March 2015 | 1 |
TIERNEY, Thomas Anthony | 16 May 1997 | 18 June 1999 | 1 |
VAN HOLSTEIN, Nick | 30 March 2015 | 03 January 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCORMACK, Elaine | 21 March 2016 | - | 1 |
CLARKE, Padraic | 30 March 2015 | 21 March 2016 | 1 |
HEFFERNAN, John | 18 June 1999 | 31 January 2000 | 1 |
MCDONNELL, Patrick Kevin | 07 October 2009 | 20 April 2010 | 1 |
MCNAMARA, Louise | 12 July 2001 | 28 January 2002 | 1 |
MEAGHER, Stephen | 01 February 2008 | 07 October 2009 | 1 |
O'NEILL, Elaine | 20 April 2010 | 30 March 2015 | 1 |
POOLE, Dominic | 28 January 2002 | 01 February 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 September 2020 | |
AD01 - Change of registered office address | 01 April 2020 | |
AA - Annual Accounts | 01 October 2019 | |
CS01 - N/A | 25 September 2019 | |
MR01 - N/A | 23 September 2019 | |
MR04 - N/A | 23 September 2019 | |
PSC08 - N/A | 18 July 2019 | |
PSC07 - N/A | 18 July 2019 | |
PSC07 - N/A | 18 July 2019 | |
TM01 - Termination of appointment of director | 24 April 2019 | |
MR04 - N/A | 08 October 2018 | |
AA - Annual Accounts | 02 October 2018 | |
CS01 - N/A | 26 September 2018 | |
AA - Annual Accounts | 07 October 2017 | |
CS01 - N/A | 03 October 2017 | |
AD01 - Change of registered office address | 21 July 2017 | |
AP01 - Appointment of director | 09 February 2017 | |
TM01 - Termination of appointment of director | 09 February 2017 | |
CS01 - N/A | 26 October 2016 | |
AA - Annual Accounts | 05 October 2016 | |
AP03 - Appointment of secretary | 20 June 2016 | |
TM02 - Termination of appointment of secretary | 20 June 2016 | |
AD01 - Change of registered office address | 20 May 2016 | |
AA - Annual Accounts | 12 October 2015 | |
AR01 - Annual Return | 08 October 2015 | |
AP01 - Appointment of director | 10 July 2015 | |
TM02 - Termination of appointment of secretary | 24 June 2015 | |
AP03 - Appointment of secretary | 24 June 2015 | |
TM01 - Termination of appointment of director | 08 June 2015 | |
AR01 - Annual Return | 29 September 2014 | |
AA - Annual Accounts | 29 September 2014 | |
AD01 - Change of registered office address | 09 July 2014 | |
AR01 - Annual Return | 27 September 2013 | |
CH01 - Change of particulars for director | 27 September 2013 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 26 September 2012 | |
AA - Annual Accounts | 17 September 2012 | |
AA - Annual Accounts | 19 September 2011 | |
AR01 - Annual Return | 19 September 2011 | |
AD01 - Change of registered office address | 13 September 2011 | |
AR01 - Annual Return | 13 January 2011 | |
AA - Annual Accounts | 16 November 2010 | |
AP03 - Appointment of secretary | 20 May 2010 | |
TM02 - Termination of appointment of secretary | 20 May 2010 | |
AP03 - Appointment of secretary | 28 October 2009 | |
TM02 - Termination of appointment of secretary | 28 October 2009 | |
AR01 - Annual Return | 05 October 2009 | |
AA - Annual Accounts | 05 October 2009 | |
MEM/ARTS - N/A | 04 December 2008 | |
RESOLUTIONS - N/A | 10 November 2008 | |
395 - Particulars of a mortgage or charge | 07 November 2008 | |
363a - Annual Return | 31 October 2008 | |
AA - Annual Accounts | 31 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 October 2008 | |
288a - Notice of appointment of directors or secretaries | 20 October 2008 | |
288b - Notice of resignation of directors or secretaries | 20 October 2008 | |
AA - Annual Accounts | 27 November 2007 | |
363s - Annual Return | 27 November 2007 | |
363s - Annual Return | 22 February 2007 | |
AA - Annual Accounts | 20 February 2007 | |
363s - Annual Return | 22 June 2006 | |
288a - Notice of appointment of directors or secretaries | 19 April 2006 | |
AA - Annual Accounts | 19 April 2006 | |
AA - Annual Accounts | 16 September 2005 | |
363s - Annual Return | 01 April 2005 | |
DISS40 - Notice of striking-off action discontinued | 31 August 2004 | |
AA - Annual Accounts | 27 August 2004 | |
363s - Annual Return | 27 August 2004 | |
287 - Change in situation or address of Registered Office | 24 August 2004 | |
288b - Notice of resignation of directors or secretaries | 24 August 2004 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 May 2004 | |
AA - Annual Accounts | 22 October 2003 | |
287 - Change in situation or address of Registered Office | 01 July 2003 | |
363s - Annual Return | 12 December 2002 | |
AA - Annual Accounts | 19 August 2002 | |
288a - Notice of appointment of directors or secretaries | 15 August 2002 | |
288a - Notice of appointment of directors or secretaries | 05 April 2002 | |
288b - Notice of resignation of directors or secretaries | 20 February 2002 | |
288a - Notice of appointment of directors or secretaries | 20 February 2002 | |
363s - Annual Return | 03 December 2001 | |
288b - Notice of resignation of directors or secretaries | 28 August 2001 | |
288a - Notice of appointment of directors or secretaries | 28 August 2001 | |
AA - Annual Accounts | 20 January 2001 | |
363s - Annual Return | 21 November 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 October 2000 | |
288b - Notice of resignation of directors or secretaries | 09 March 2000 | |
288b - Notice of resignation of directors or secretaries | 09 March 2000 | |
288a - Notice of appointment of directors or secretaries | 09 March 2000 | |
AA - Annual Accounts | 05 March 2000 | |
363s - Annual Return | 03 February 2000 | |
288b - Notice of resignation of directors or secretaries | 28 July 1999 | |
288a - Notice of appointment of directors or secretaries | 28 July 1999 | |
288a - Notice of appointment of directors or secretaries | 28 July 1999 | |
AUD - Auditor's letter of resignation | 18 March 1999 | |
AA - Annual Accounts | 12 February 1999 | |
363s - Annual Return | 26 January 1999 | |
225 - Change of Accounting Reference Date | 23 November 1998 | |
363s - Annual Return | 29 September 1998 | |
288a - Notice of appointment of directors or secretaries | 17 September 1998 | |
395 - Particulars of a mortgage or charge | 15 June 1998 | |
288a - Notice of appointment of directors or secretaries | 13 February 1998 | |
288a - Notice of appointment of directors or secretaries | 13 February 1998 | |
RESOLUTIONS - N/A | 18 December 1997 | |
363s - Annual Return | 18 December 1997 | |
AA - Annual Accounts | 18 December 1997 | |
287 - Change in situation or address of Registered Office | 18 December 1997 | |
AC92 - N/A | 09 December 1997 | |
GAZ2 - Second notification of strike-off action in London Gazette | 09 September 1997 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 May 1997 | |
CERTNM - Change of name certificate | 15 May 1997 | |
NEWINC - New incorporation documents | 31 October 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 September 2019 | Outstanding |
N/A |
Composite debenture | 28 October 2008 | Fully Satisfied |
N/A |
Deed of rent deposit | 11 June 1998 | Fully Satisfied |
N/A |