BMI GROUP MANUFACTURING UK LIMITED - MILTON KEYNES
Company Profile | Company Filings |
Overview
BMI GROUP MANUFACTURING UK LIMITED is a Private Limited Company from MILTON KEYNES ENGLAND and has the status: Active.
BMI GROUP MANUFACTURING UK LIMITED was incorporated 78 years ago on 02/04/1946 and has the registered number: 00407552. The accounts status is FULL and accounts are next due on 31/12/2023.
BMI GROUP MANUFACTURING UK LIMITED was incorporated 78 years ago on 02/04/1946 and has the registered number: 00407552. The accounts status is FULL and accounts are next due on 31/12/2023.
BMI GROUP MANUFACTURING UK LIMITED - MILTON KEYNES
This company is listed in the following categories:
23610 - Manufacture of concrete products for construction purposes
23610 - Manufacture of concrete products for construction purposes
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
BMI HOUSE 2 PITFIELD
MILTON KEYNES
MK11 3LW
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MONIER REDLAND LIMITED (until 16/03/2021)
MONIER REDLAND LIMITED (until 16/03/2021)
MONIER LIMITED (until 23/08/2011)
LAFARGE ROOFING LIMITED (until 03/03/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/01/2024 | 07/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JUBAL LUBINI NABUTOLA | Mar 1982 | British | Director | 2021-06-25 | CURRENT |
NICHOLAS MICHAEL PEALL | Jul 1955 | British | Director | 1999-08-01 UNTIL 2006-02-28 | RESIGNED |
MARK TIMMONS | Feb 1973 | British | Director | 2008-06-06 UNTIL 2009-08-18 | RESIGNED |
MR SEBASTIEN LEOPOLD PIERRE STRUBEL | Dec 1971 | French | Director | 2015-10-13 UNTIL 2017-10-25 | RESIGNED |
DAVID ANTHONY SIMPSON | Oct 1953 | British | Director | RESIGNED | |
PIETER SCHOWENBURG | Mar 1940 | Dutch | Director | 1996-12-31 UNTIL 1999-07-01 | RESIGNED |
DR JOHANNES GEORG SCHMIDT-SCHULTES | Feb 1966 | German | Director | 2019-02-21 UNTIL 2019-09-30 | RESIGNED |
JOHN STUART RENOWDEN | Jun 1947 | British | Director | RESIGNED | |
KLAUS SONNE RAVN | Sep 1966 | Danish | Director | 2017-10-25 UNTIL 2020-10-31 | RESIGNED |
MR MARK PATRICK RANDALL | Aug 1958 | British | Director | 1994-01-10 UNTIL 1999-01-18 | RESIGNED |
PAUL KOLOWRATNIK | Sep 1952 | Austrian | Director | 2000-11-27 UNTIL 2005-11-11 | RESIGNED |
KELVIN ROBERT PORTER | Sep 1949 | British | Director | 1994-04-08 UNTIL 1994-07-29 | RESIGNED |
MR MARK PATRICK RANDALL | Aug 1958 | British | Director | 2009-03-30 UNTIL 2011-12-31 | RESIGNED |
MR ROBERT STEWART NAPIER | Jul 1947 | British | Director | RESIGNED | |
CHRISTOPHER GARETH MORGAN | Jun 1957 | British | Director | 2000-01-04 UNTIL 2009-03-27 | RESIGNED |
CHRISTOPHER GARETH MORGAN | Jun 1957 | British | Director | 2013-06-24 UNTIL 2014-09-22 | RESIGNED |
FRANCOIS AYMON MASSIE | Jul 1966 | French | Director | 2004-11-01 UNTIL 2013-01-31 | RESIGNED |
CHRISTOPHER JONATHAN MARTIN | Sep 1968 | British | Director | 2001-12-31 UNTIL 2004-08-31 | RESIGNED |
MR PHILIP JOHN MARGRAVE | Jan 1950 | British | Director | RESIGNED | |
PAUL ANDREW LARCEY | Dec 1958 | British | Director | 2002-08-01 UNTIL 2008-12-08 | RESIGNED |
MICHAEL WILLIAM PENNY | Sep 1950 | British | Director | RESIGNED | |
RAJESH KISHORLAL ZALA | Nov 1967 | British | Secretary | 2007-02-28 UNTIL 2011-01-31 | RESIGNED |
MR GEOFFREY ARTHUR GEORGE SHEPHEARD | Nov 1940 | British | Secretary | 2007-05-31 UNTIL 2015-10-31 | RESIGNED |
JASON JOHN BRADLEY | Secretary | 2015-11-02 UNTIL 2017-10-25 | RESIGNED | ||
KEITH WILLIAM DEIGHTON | Mar 1950 | British | Director | 1994-01-10 UNTIL 1999-01-31 | RESIGNED |
ANDREW WEBBER | Apr 1957 | British | Director | 2002-08-01 UNTIL 2008-06-06 | RESIGNED |
STEFAN HUTWOHL | Oct 1964 | German | Director | 1999-03-31 UNTIL 2001-12-31 | RESIGNED |
ALFONS HORN | Feb 1970 | German | Director | 2017-10-25 UNTIL 2019-02-21 | RESIGNED |
MR NEIL JAMES GREGORY | Dec 1980 | British | Director | 2021-04-05 UNTIL 2023-08-31 | RESIGNED |
ULRICH GLAUNACH | Apr 1956 | Austrian | Director | 1999-07-01 UNTIL 2005-11-11 | RESIGNED |
ROBERT STEFAN FORSTER | Nov 1978 | German | Director | 2013-01-31 UNTIL 2013-06-24 | RESIGNED |
ALASTAIR DUNCAN FORBES | Feb 1960 | British | Director | 2012-01-01 UNTIL 2013-09-01 | RESIGNED |
MR LOUIS LESLIE ALEXANDER EPERJESI | Mar 1962 | Canadian,British | Director | 1996-08-01 UNTIL 2002-04-30 | RESIGNED |
MR CRAIG KARL DOUGLAS | Jan 1975 | British | Director | 2019-09-30 UNTIL 2021-04-05 | RESIGNED |
ANDREW JOHN DENNIS | Aug 1965 | British | Director | 2009-10-01 UNTIL 2013-06-24 | RESIGNED |
ANDREW JOHN DENNIS | Aug 1965 | British | Director | 2014-09-22 UNTIL 2019-04-30 | RESIGNED |
TARMAC SECRETARIES (UK) LIMITED | Corporate Secretary | RESIGNED | |||
MR TIMOTHY PAUL DAY | Oct 1974 | British | Director | 2020-10-31 UNTIL 2021-06-25 | RESIGNED |
MARK LESLIE CRUMP | Feb 1963 | British | Director | 1995-02-01 UNTIL 1999-03-31 | RESIGNED |
KEVIN BRIAN CONNOLLY | Aug 1960 | Irish | Director | RESIGNED | |
KEITH CHESTNEY | Aug 1943 | British | Director | RESIGNED | |
JASON JOHN BRADLEY | Jan 1963 | British | Director | 2013-06-24 UNTIL 2019-02-11 | RESIGNED |
MR GRAHAM ROY BARLOW | Jun 1981 | British | Director | 2016-12-13 UNTIL 2020-12-31 | RESIGNED |
MR. KEVIN ALLAN ABBOTT | Jun 1954 | British | Director | RESIGNED | |
RHODRI HUW JENKINS | Nov 1964 | British | Director | 2006-03-31 UNTIL 2015-04-09 | RESIGNED |
MR PETER MICHAEL JOHNSON | Jul 1947 | British | Director | 1994-10-06 UNTIL 1996-04-30 | RESIGNED |
QUENTIN CLIVE JACKSON | Jun 1953 | British | Director | 1994-01-17 UNTIL 2000-08-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bmi Group Holdings Uk Limited | 2017-04-03 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Braas Monier Building Group Holding Sa | 2016-04-06 - 2017-04-03 | Luxembourg | Ownership of shares 75 to 100 percent |