BDDH GROUP LIMITED - MAIDSTONE
Company Profile | Company Filings |
Overview
BDDH GROUP LIMITED is a Private Limited Company from MAIDSTONE ENGLAND and has the status: Active.
BDDH GROUP LIMITED was incorporated 33 years ago on 08/05/1990 and has the registered number: 02500057. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BDDH GROUP LIMITED was incorporated 33 years ago on 08/05/1990 and has the registered number: 02500057. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BDDH GROUP LIMITED - MAIDSTONE
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 | 31/12/2022 | 30/09/2024 |
Registered Office
HAVAS HOUSE HERMITAGE COURT
MAIDSTONE
KENT
ME16 9NT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/05/2023 | 22/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALLAN JOHN ROSS | Aug 1961 | British | Director | 2006-03-27 | CURRENT |
MISS LAUREN AIME POKORA | Secretary | 2020-09-21 | CURRENT | ||
MRS ANNA LOUISE LIBERTY MCARTHUR | Jan 1987 | British | Director | 2020-08-31 | CURRENT |
MR JAMES NEIL TERRY HEWITT | Jan 1959 | British | Secretary | RESIGNED | |
ANDRE PINTO | Jul 1963 | French | Director | 2004-02-12 UNTIL 2004-12-31 | RESIGNED |
MS MICHELE DEBORAH SNYDER | Jul 1962 | American | Director | 1998-11-30 UNTIL 2002-12-31 | RESIGNED |
SIMON TOALDO | Nov 1961 | British | Director | 1999-02-15 UNTIL 2006-12-31 | RESIGNED |
SIMON GREEN | Sep 1961 | British | Director | 1996-11-11 UNTIL 2000-06-15 | RESIGNED |
JUDE BALLARD | British | Secretary | 2000-08-17 UNTIL 2003-08-29 | RESIGNED | |
PETER WILLIAM BRAND | May 1958 | Secretary | 2004-12-31 UNTIL 2006-12-01 | RESIGNED | |
SIMON RICHARD ELLSE | Feb 1960 | British | Secretary | 1999-07-05 UNTIL 2000-08-18 | RESIGNED |
MS DONNA ROSE NICHOLSON | Sep 1965 | British | Director | 1999-01-04 UNTIL 2000-06-15 | RESIGNED |
MRS ANNA LOUISE LIBERTY MCARTHUR | Secretary | 2018-11-01 UNTIL 2020-09-21 | RESIGNED | ||
DAVID PAUL JONES | Aug 1953 | British | Secretary | 2003-08-29 UNTIL 2004-02-12 | RESIGNED |
MR ALLAN JOHN ROSS | Aug 1961 | British | Secretary | 2006-12-01 UNTIL 2018-11-01 | RESIGNED |
ANDRE PINTO | Jul 1963 | French | Secretary | 2004-02-12 UNTIL 2004-12-31 | RESIGNED |
DEBORAH HOLDGATE | British | Secretary | 1995-04-27 UNTIL 1999-06-23 | RESIGNED | |
JOSEPH LAROY PESSOLANO | Jun 1958 | American | Director | 2002-04-16 UNTIL 2003-12-31 | RESIGNED |
MR NIGEL GREGORY LONG | Feb 1959 | British | Director | 1996-11-11 UNTIL 2004-03-24 | RESIGNED |
DAVID PAUL JONES | Aug 1953 | British | Director | 2003-08-29 UNTIL 2004-02-12 | RESIGNED |
MR MICHAEL BRETT HOCKNEY | Jul 1949 | British | Director | RESIGNED | |
MR DEREK DAY | May 1949 | British | Director | RESIGNED | |
EDWARD ESKANDARIAN | Nov 1936 | American | Director | 2002-04-16 UNTIL 2003-12-31 | RESIGNED |
SIMON RICHARD ELLSE | Feb 1960 | British | Director | 1999-07-05 UNTIL 2000-08-18 | RESIGNED |
JOHN LAWRENCE DEAN | Sep 1961 | British | Director | 1996-11-11 UNTIL 2001-01-15 | RESIGNED |
MICHAEL BRIAN DE VITO-FRENCH | Jun 1947 | British | Director | RESIGNED | |
MR AIDAN GERARD CHAPMAN | Oct 1958 | British | Director | 2005-02-09 UNTIL 2018-01-31 | RESIGNED |
LESLIE PAUL BUTTERFIELD | Aug 1952 | British | Director | RESIGNED | |
JUDE BALLARD | British | Director | 2001-01-01 UNTIL 2003-08-29 | RESIGNED | |
MR PAUL FRANCIS WOODHOUSE | Sep 1955 | British | Director | 2006-03-27 UNTIL 2020-08-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Snyder Group Limited | 2016-04-06 | Maidstone Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity accounts for BDDH Group Limited | 2023-09-02 | 31-12-2022 | £94,475 equity |
Micro-entity accounts for BDDH Group Limited | 2022-08-17 | 31-12-2021 | £94,475 equity |
Micro-entity accounts for BDDH Group Limited | 2021-09-01 | 31-12-2020 | £94,475 equity |