BMV APARTMENT MANAGEMENT COMPANY NO. 2 LIMITED

20 Queen Street, Exeter, EX4 3SN, Devon, United Kingdom
StatusACTIVE
Company No.02541096
Category
Incorporated19 Sep 1990
Age33 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

BMV APARTMENT MANAGEMENT COMPANY NO. 2 LIMITED is an active with number 02541096. It was incorporated 33 years, 8 months, 18 days ago, on 19 September 1990. The company address is 20 Queen Street, Exeter, EX4 3SN, Devon, United Kingdom.



People

WHITTON & LAING (SOUTH WEST) LLP

Corporate-secretary

ACTIVE

Assigned on 01 Apr 2019

Current time on role 5 years, 2 months, 6 days

STUART, Matthew Macfarlane

Director

Guest House Owner

ACTIVE

Assigned on 15 Dec 2021

Current time on role 2 years, 5 months, 23 days

GRANT SCARFE, Elizabeth Madeleine

Secretary

Secretary

RESIGNED

Assigned on 24 Mar 1995

Resigned on 31 Mar 1998

Time on role 3 years, 7 days

PROWSE, Anthony Barrington

Secretary

RESIGNED

Assigned on 31 Mar 1998

Resigned on 12 Feb 2001

Time on role 2 years, 10 months, 12 days

RILEY, Peter William

Secretary

Accountant

RESIGNED

Assigned on 12 Feb 2001

Resigned on 17 Jan 2003

Time on role 1 year, 11 months, 5 days

TUFNELL, Michael John

Secretary

RESIGNED

Assigned on

Resigned on 31 Mar 1994

Time on role 30 years, 2 months, 7 days

WATKINS, Anthony

Secretary

RESIGNED

Assigned on 30 Mar 1994

Resigned on 24 Mar 1995

Time on role 11 months, 25 days

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 Jan 2003

Resigned on 01 Apr 2019

Time on role 16 years, 2 months, 15 days

ANDREWS, Robert Neil

Director

Mortgage Broker

RESIGNED

Assigned on 01 May 2007

Resigned on 30 Jun 2009

Time on role 2 years, 1 month, 29 days

CHILD, Keith William

Director

Director

RESIGNED

Assigned on 10 Nov 2000

Resigned on 20 May 2010

Time on role 9 years, 6 months, 10 days

CRAWFORD, Peter

Director

Finance Director

RESIGNED

Assigned on 12 Sep 2014

Resigned on 25 Mar 2022

Time on role 7 years, 6 months, 13 days

GIBBINS, Gordon

Director

Retired

RESIGNED

Assigned on 10 Jun 2000

Resigned on 29 Sep 2000

Time on role 3 months, 19 days

HAMBLETT, John Richard

Director

Solicitor

RESIGNED

Assigned on 01 Jun 1993

Resigned on 31 Mar 1994

Time on role 9 months, 30 days

JONES, John Dyfri

Director

Fruit

RESIGNED

Assigned on 30 Mar 1994

Resigned on 22 Nov 1999

Time on role 5 years, 7 months, 23 days

KILGALLEN, Geoffrey Robert

Director

Retired

RESIGNED

Assigned on 08 Feb 1999

Resigned on 08 Dec 2006

Time on role 7 years, 10 months

LAWRENCE, William Pendle

Director

Retired

RESIGNED

Assigned on 01 Aug 2003

Resigned on 08 Sep 2003

Time on role 1 month, 7 days

MASON, Philip

Director

Director

RESIGNED

Assigned on 01 Dec 1992

Resigned on 01 Jun 1993

Time on role 5 months, 31 days

NIKODEM, Gillian Pamela

Director

Retired

RESIGNED

Assigned on 03 Oct 2016

Resigned on 30 Nov 2021

Time on role 5 years, 1 month, 27 days

NIKODEM, Gillian Pamela

Director

Retired Eu Official

RESIGNED

Assigned on 28 Nov 2003

Resigned on 03 Jan 2006

Time on role 2 years, 1 month, 5 days

OWEN, Peter John

Director

Retired

RESIGNED

Assigned on 14 Mar 2007

Resigned on 20 May 2010

Time on role 3 years, 2 months, 6 days

OWEN, Peter John

Director

Retired

RESIGNED

Assigned on 25 Apr 2000

Resigned on 09 May 2003

Time on role 3 years, 14 days

PITCHER, Andrew Bernard

Director

Surveyor

RESIGNED

Assigned on 01 Jun 1993

Resigned on 31 Mar 1994

Time on role 9 months, 30 days

ROWLAND, Richard Otto

Director

Company Chairman

RESIGNED

Assigned on 30 Mar 1994

Resigned on 06 Oct 1995

Time on role 1 year, 6 months, 7 days

SCRUTTON, Anthony Muir

Director

Retired

RESIGNED

Assigned on 02 Mar 2007

Resigned on 31 Dec 2011

Time on role 4 years, 9 months, 29 days

SCRUTTON, Anthony Muir

Director

Chartered Accountant

RESIGNED

Assigned on 06 Oct 1995

Resigned on 25 Oct 2002

Time on role 7 years, 19 days

SCRUTTON, Catherine

Director

None

RESIGNED

Assigned on 12 Sep 2014

Resigned on 05 Jan 2016

Time on role 1 year, 3 months, 23 days

SUTTON, Stephen Paul

Director

Director Business Consultancy

RESIGNED

Assigned on 11 Feb 2010

Resigned on 20 May 2010

Time on role 3 months, 9 days

THOMPSON, Peter Fred

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1993

Time on role 31 years, 2 months, 7 days

TUFNELL, Michael John

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1994

Time on role 30 years, 2 months, 7 days

USHER, Alan George

Director

Retired

RESIGNED

Assigned on 30 Sep 2011

Resigned on 03 Oct 2016

Time on role 5 years, 3 days

SBA PROPERTY LIMITED

Corporate-director

RESIGNED

Assigned on 26 Jan 2009

Resigned on 03 Jan 2014

Time on role 4 years, 11 months, 8 days


Some Companies

COLORECTAL SURGERY LIMITED

3RD FLOOR VYMAN HOUSE,HARROW,HA1 1BQ

Number:11169676
Status:ACTIVE
Category:Private Limited Company

JUST FOR YOU CLEANING SOLUTIONS LIMITED

38 CHESTER ROAD,FLINT,CH6 5DT

Number:11473925
Status:ACTIVE
Category:Private Limited Company

K&W HEALTHCARE LIMITED

RAMSAY HOUSE RAMSAY BROWN & PARTNERS,LONDON,N21 1RA

Number:09163400
Status:ACTIVE
Category:Private Limited Company

LIVABILITY ICANHO LIMITED

6 MITRE PASSAGE,LONDON,SE10 0ER

Number:02167304
Status:ACTIVE
Category:Private Limited Company

QUINN CONNECT LIMITED

3 UNDINE STREET,LONDON,SW17 8PP

Number:10970764
Status:ACTIVE
Category:Private Limited Company

ROBERT CRONIN BUILDING SERVICES LIMITED

COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:09090099
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source