BPH EQUIPMENT LIMITED - LONDON
Company Profile | Company Filings |
Overview
BPH EQUIPMENT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BPH EQUIPMENT LIMITED was incorporated 48 years ago on 28/05/1975 and has the registered number: 01213981. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BPH EQUIPMENT LIMITED was incorporated 48 years ago on 28/05/1975 and has the registered number: 01213981. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BPH EQUIPMENT LIMITED - LONDON
This company is listed in the following categories:
77320 - Renting and leasing of construction and civil engineering machinery and equipment
77320 - Renting and leasing of construction and civil engineering machinery and equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
5 CHURCHILL PLACE
LONDON
E14 5HU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/01/2024 | 18/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PHILIP ANDREW ORMEROD | Aug 1964 | British | Director | 2016-02-02 | CURRENT |
MISS TRACEY PRICE | Jun 1972 | British | Director | 2016-02-02 | CURRENT |
BNOMS LIMITED | Corporate Secretary | 2015-10-01 | CURRENT | ||
MR MARK WILLIAM BULLOCK | Jul 1963 | British | Director | 2021-02-10 | CURRENT |
MR MICHAEL JOHN PEASLAND | Feb 1952 | British | Director | 2013-05-21 UNTIL 2013-12-31 | RESIGNED |
MRS DAWN ATKIN | Apr 1961 | British | Secretary | 2004-10-01 UNTIL 2013-04-05 | RESIGNED |
MR CHARLES NICHOLAS POLLARD | Jun 1958 | British | Director | 2014-10-22 UNTIL 2015-07-01 | RESIGNED |
IAN KENNETH RYLATT | Jun 1965 | British | Director | 2016-02-02 UNTIL 2019-06-19 | RESIGNED |
MR ALAN PHILIP SCOTT | May 1966 | British | Director | 2013-03-07 UNTIL 2013-08-30 | RESIGNED |
MR STEPHEN SEMPLE | Sep 1964 | British | Director | 2013-03-07 UNTIL 2016-02-02 | RESIGNED |
STEPHEN JOHN WAITE | Sep 1952 | British | Director | 2013-04-05 UNTIL 2013-07-01 | RESIGNED |
MR ROBERT VINCENT WALKER | Nov 1958 | British | Director | 2013-03-07 UNTIL 2013-05-24 | RESIGNED |
MR DAVID JOHN DONALDSON | May 1952 | English | Director | 2013-05-21 UNTIL 2014-08-15 | RESIGNED |
PETER GARETH WATSON | Feb 1950 | British | Director | 1999-07-23 UNTIL 2007-05-21 | RESIGNED |
DAVID JOHN SWALES | Dec 1949 | Secretary | RESIGNED | ||
GREGORY WILLIAM MUTCH | Secretary | 2013-04-05 UNTIL 2015-09-30 | RESIGNED | ||
ANDREW STUART CUNNINGHAM CHURCH | Jan 1960 | British | Secretary | 1994-04-25 UNTIL 2004-09-30 | RESIGNED |
ALEXANDER HODGSON | Jul 1947 | British | Director | 2004-05-01 UNTIL 2007-02-28 | RESIGNED |
MR DAVID GEORGE GOOSE | Mar 1947 | British | Director | RESIGNED | |
MR MARK FARRAH | Dec 1964 | British | Director | 2013-03-07 UNTIL 2016-02-02 | RESIGNED |
MR STUART EDWARD CURL | Jan 1961 | British | Director | 2014-12-05 UNTIL 2016-02-02 | RESIGNED |
MR BEVERLEY EDWARD JOHN DEW | Mar 1971 | British | Director | 2013-08-30 UNTIL 2014-12-05 | RESIGNED |
MR MARK LLOYD CUTLER | Dec 1968 | British | Director | 2014-03-11 UNTIL 2014-11-11 | RESIGNED |
MARTIN BUDDEN | Oct 1957 | British | Director | 1995-04-13 UNTIL 2007-05-21 | RESIGNED |
MR. GRAHAM JOHN BOOTH | Aug 1947 | British | Director | RESIGNED | |
PETER MALCOLM BIRSE | Nov 1942 | British | Director | RESIGNED | |
DEAN JOHN BANKS | May 1971 | British | Director | 2015-05-08 UNTIL 2016-02-02 | RESIGNED |
DEAN JOHN BANKS | May 1971 | British | Director | 2019-12-09 UNTIL 2021-02-10 | RESIGNED |
MRS DAWN ATKIN | Apr 1961 | British | Director | 2004-05-01 UNTIL 2020-09-09 | RESIGNED |
MR WILLIAM OWEN ATCHISON | Apr 1954 | British | Director | 2013-03-07 UNTIL 2014-05-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Birse Group Limited | 2016-04-06 | London England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |