About

Registered Number: 02853718
Date of Incorporation: 15/09/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: Third Floor, 1 Park Road, Teddington, London, TW11 0AP,

 

Established in 1993, Bmt Ship & Coastal Dynamics Ltd have registered office in London. Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Grey, Trudy Michelle, Birmingham, Antoinette Michele, Bowley, Jacqueline Anne, Digby, Helen Louise, Emmett, David Andrew, Herman, Michelle Claire, Dand, Ian William, Dr, Dinham Peren, Thomas Arthur, Ethelston, Deryck, Fraser, Ian, Gilroy, William Peter, Thompson, Philip Allan, Welch, Denis William, Wells, Jonathan Laird, Wensink, Geert Johan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAND, Ian William, Dr 01 October 1993 27 July 1995 1
DINHAM PEREN, Thomas Arthur 01 June 2005 01 October 2009 1
ETHELSTON, Deryck 12 November 2018 24 April 2019 1
FRASER, Ian 01 July 2010 07 December 2012 1
GILROY, William Peter 07 October 1993 28 February 1994 1
THOMPSON, Philip Allan 07 October 1993 15 June 2000 1
WELCH, Denis William 04 January 2016 29 February 2016 1
WELLS, Jonathan Laird 16 November 1993 31 March 2001 1
WENSINK, Geert Johan 01 August 2010 24 February 2014 1
Secretary Name Appointed Resigned Total Appointments
GREY, Trudy Michelle 10 November 2015 - 1
BIRMINGHAM, Antoinette Michele 05 April 2004 11 November 2005 1
BOWLEY, Jacqueline Anne 20 July 2001 05 April 2004 1
DIGBY, Helen Louise 21 September 2016 09 May 2017 1
EMMETT, David Andrew 03 January 2006 18 July 2008 1
HERMAN, Michelle Claire 18 May 2017 11 September 2018 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 19 March 2020
TM01 - Termination of appointment of director 02 July 2019
AP01 - Appointment of director 02 July 2019
AP01 - Appointment of director 02 July 2019
CS01 - N/A 01 July 2019
TM01 - Termination of appointment of director 24 June 2019
AP01 - Appointment of director 24 June 2019
AA - Annual Accounts 04 June 2019
CH01 - Change of particulars for director 18 April 2019
CH03 - Change of particulars for secretary 18 April 2019
AD01 - Change of registered office address 01 February 2019
PSC05 - N/A 01 February 2019
TM01 - Termination of appointment of director 09 January 2019
AP01 - Appointment of director 12 November 2018
TM01 - Termination of appointment of director 09 October 2018
TM02 - Termination of appointment of secretary 17 September 2018
CS01 - N/A 27 June 2018
TM01 - Termination of appointment of director 22 May 2018
AA - Annual Accounts 28 February 2018
TM01 - Termination of appointment of director 05 February 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 21 June 2017
AP03 - Appointment of secretary 18 May 2017
TM02 - Termination of appointment of secretary 10 May 2017
SH01 - Return of Allotment of shares 03 October 2016
TM01 - Termination of appointment of director 28 September 2016
AP01 - Appointment of director 22 September 2016
AP03 - Appointment of secretary 22 September 2016
CH01 - Change of particulars for director 17 August 2016
AP01 - Appointment of director 01 August 2016
RESOLUTIONS - N/A 26 July 2016
CONNOT - N/A 26 July 2016
AR01 - Annual Return 27 June 2016
TM01 - Termination of appointment of director 04 April 2016
TM01 - Termination of appointment of director 07 March 2016
AP01 - Appointment of director 29 February 2016
AP01 - Appointment of director 11 February 2016
TM01 - Termination of appointment of director 01 February 2016
AA - Annual Accounts 21 January 2016
TM01 - Termination of appointment of director 04 January 2016
AP01 - Appointment of director 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
AP03 - Appointment of secretary 10 November 2015
TM02 - Termination of appointment of secretary 02 November 2015
AR01 - Annual Return 15 September 2015
CH01 - Change of particulars for director 11 May 2015
AA - Annual Accounts 27 February 2015
RESOLUTIONS - N/A 03 February 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 24 July 2014
AP01 - Appointment of director 13 June 2014
TM01 - Termination of appointment of director 05 March 2014
CH01 - Change of particulars for director 10 December 2013
AP01 - Appointment of director 22 October 2013
AP01 - Appointment of director 17 October 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 30 January 2013
TM01 - Termination of appointment of director 10 December 2012
AP01 - Appointment of director 10 October 2012
MEM/ARTS - N/A 08 October 2012
SH10 - Notice of particulars of variation of rights attached to shares 08 October 2012
SH08 - Notice of name or other designation of class of shares 08 October 2012
TM01 - Termination of appointment of director 02 October 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 28 February 2012
CH01 - Change of particulars for director 23 November 2011
CH01 - Change of particulars for director 23 November 2011
CH01 - Change of particulars for director 23 November 2011
CH01 - Change of particulars for director 23 November 2011
CH03 - Change of particulars for secretary 22 November 2011
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 22 February 2011
AP01 - Appointment of director 09 February 2011
TM01 - Termination of appointment of director 08 February 2011
AR01 - Annual Return 27 September 2010
TM01 - Termination of appointment of director 15 September 2010
AP01 - Appointment of director 10 September 2010
AP01 - Appointment of director 10 September 2010
TM01 - Termination of appointment of director 06 July 2010
AA - Annual Accounts 08 March 2010
TM01 - Termination of appointment of director 24 November 2009
363a - Annual Return 15 September 2009
CERTNM - Change of name certificate 15 September 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
RESOLUTIONS - N/A 19 February 2009
AA - Annual Accounts 19 February 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
363a - Annual Return 16 September 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 16 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
AA - Annual Accounts 04 May 2007
288a - Notice of appointment of directors or secretaries 17 October 2006
363a - Annual Return 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
287 - Change in situation or address of Registered Office 04 May 2006
AA - Annual Accounts 01 March 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
363a - Annual Return 30 September 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
AA - Annual Accounts 21 February 2005
288a - Notice of appointment of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 28 September 2004
363a - Annual Return 16 September 2004
RESOLUTIONS - N/A 10 September 2004
RESOLUTIONS - N/A 10 September 2004
288c - Notice of change of directors or secretaries or in their particulars 26 August 2004
AA - Annual Accounts 10 March 2004
363a - Annual Return 22 September 2003
RESOLUTIONS - N/A 21 March 2003
RESOLUTIONS - N/A 12 March 2003
RESOLUTIONS - N/A 12 March 2003
RESOLUTIONS - N/A 12 March 2003
RESOLUTIONS - N/A 12 March 2003
123 - Notice of increase in nominal capital 12 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2003
AA - Annual Accounts 08 February 2003
288a - Notice of appointment of directors or secretaries 31 October 2002
363s - Annual Return 04 October 2002
288c - Notice of change of directors or secretaries or in their particulars 11 September 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
AA - Annual Accounts 18 April 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 22 May 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
363s - Annual Return 04 October 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
AA - Annual Accounts 29 January 2000
288c - Notice of change of directors or secretaries or in their particulars 05 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
363s - Annual Return 17 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1999
AA - Annual Accounts 24 April 1999
RESOLUTIONS - N/A 26 March 1999
RESOLUTIONS - N/A 26 March 1999
363s - Annual Return 23 October 1998
AA - Annual Accounts 15 January 1998
RESOLUTIONS - N/A 25 November 1997
363s - Annual Return 13 November 1997
AA - Annual Accounts 07 February 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
AUD - Auditor's letter of resignation 16 October 1996
363s - Annual Return 06 October 1996
288 - N/A 26 September 1996
288 - N/A 22 April 1996
288 - N/A 05 March 1996
AA - Annual Accounts 13 December 1995
288 - N/A 23 October 1995
363s - Annual Return 21 September 1995
288 - N/A 06 September 1995
288 - N/A 17 August 1995
AA - Annual Accounts 10 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 01 November 1994
363s - Annual Return 18 October 1994
288 - N/A 18 October 1994
288 - N/A 18 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1994
288 - N/A 25 January 1994
288 - N/A 22 December 1993
288 - N/A 07 December 1993
RESOLUTIONS - N/A 13 November 1993
RESOLUTIONS - N/A 13 November 1993
RESOLUTIONS - N/A 13 November 1993
RESOLUTIONS - N/A 13 November 1993
RESOLUTIONS - N/A 22 October 1993
288 - N/A 22 October 1993
288 - N/A 22 October 1993
288 - N/A 22 October 1993
288 - N/A 22 October 1993
288 - N/A 22 October 1993
287 - Change in situation or address of Registered Office 22 October 1993
123 - Notice of increase in nominal capital 22 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 October 1993
CERTNM - Change of name certificate 14 October 1993
NEWINC - New incorporation documents 15 September 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.