BMSS LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
BMSS LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Dissolved - no longer trading.
BMSS LIMITED was incorporated 116 years ago on 27/09/1907 and has the registered number: 00095035. The accounts status is FULL.
BMSS LIMITED was incorporated 116 years ago on 27/09/1907 and has the registered number: 00095035. The accounts status is FULL.
BMSS LIMITED - BIRMINGHAM
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
C/O MAZARS LLP, 1ST FLOOR
BIRMINGHAM
B3 3AX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/06/2022 | 15/06/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. ALAN RICHARD WILLIAMS | Nov 1969 | British | Director | 2017-07-11 | CURRENT |
TP DIRECTORS LTD | Corporate Director | 2014-09-19 | CURRENT | ||
SIR STEPHEN HASTINGS | May 1921 | British | Director | RESIGNED | |
MR MICHAEL FRANK HORNER | Dec 1943 | Secretary | RESIGNED | ||
ANDREW STEPHEN PIKE | Jul 1952 | British | Secretary | 1999-08-09 UNTIL 2014-09-23 | RESIGNED |
MR MICHAEL ROBERT HOWLETT | Mar 1947 | British | Secretary | 1996-04-26 UNTIL 1999-08-09 | RESIGNED |
CHRISTOPHER HENRY SPORBORG | Apr 1939 | British | Director | RESIGNED | |
PAUL NIGEL HAMPDEN SMITH | Dec 1960 | British | Director | 1996-01-11 UNTIL 2013-02-28 | RESIGNED |
MR GEOFFREY WILLIAM NELSON | Jul 1939 | British | Director | RESIGNED | |
SIR PHILIP VYVIAN NAYLOR LEYLAND | Aug 1953 | British | Director | RESIGNED | |
FRANCIS JOHN MCKAY | Oct 1945 | British | Director | 2001-10-31 UNTIL 2005-03-14 | RESIGNED |
MR JOHN ELFED JONES | Mar 1933 | British | Director | 1993-06-28 UNTIL 1996-01-11 | RESIGNED |
MR MICHAEL ROBERT HOWLETT | Mar 1947 | British | Director | 1996-01-11 UNTIL 1996-07-01 | RESIGNED |
JOHN MICHAEL FORSTER | Sep 1938 | British | Director | RESIGNED | |
MR ALLEN JOHN HALLIDAY | Jul 1947 | British | Director | 1996-01-11 UNTIL 1996-10-01 | RESIGNED |
MISS DEBORAH GRIMASON | Mar 1963 | British | Director | 2017-07-18 UNTIL 2018-03-06 | RESIGNED |
MR GEOFFREY IAN COOPER | Mar 1954 | British | Director | 2005-03-14 UNTIL 2013-12-31 | RESIGNED |
MR JOHN PETER CARTER | May 1961 | British | Director | 1996-01-11 UNTIL 1996-10-01 | RESIGNED |
MR JOHN PETER CARTER | May 1961 | British | Director | 2001-10-31 UNTIL 2017-07-18 | RESIGNED |
MR ANTHONY DAVID BUFFIN | Nov 1971 | British | Director | 2013-04-08 UNTIL 2017-07-11 | RESIGNED |
TERENCE BEST | May 1944 | British | Director | 1996-01-11 UNTIL 1996-09-15 | RESIGNED |
MR EDWARD CYRIL ADAMS | Jul 1940 | British | Director | 1996-01-11 UNTIL 1996-10-01 | RESIGNED |
MR ERNEST RAYMOND ANTHONY TRAVIS | May 1943 | British | Director | 1996-10-01 UNTIL 2001-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Travis Perkins Financing Company No.3 Limited | 2022-09-06 | Northampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Travis Perkins Plc | 2016-04-06 - 2022-09-06 | Northampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |