BMT MARKET COLLECTIONS LIMITED

Part Level 5, Zig Zag Building Part Level 5, Zig Zag Building, London, SW1E 6SQ, England
StatusDISSOLVED
Company No.04147465
CategoryPrivate Limited Company
Incorporated25 Jan 2001
Age23 years, 4 months, 21 days
JurisdictionEngland Wales
Dissolution26 Dec 2023
Years5 months, 20 days

SUMMARY

BMT MARKET COLLECTIONS LIMITED is an dissolved private limited company with number 04147465. It was incorporated 23 years, 4 months, 21 days ago, on 25 January 2001 and it was dissolved 5 months, 20 days ago, on 26 December 2023. The company address is Part Level 5, Zig Zag Building Part Level 5, Zig Zag Building, London, SW1E 6SQ, England.



People

CONWAY, Amarjit

Secretary

ACTIVE

Assigned on 09 Mar 2020

Current time on role 4 years, 3 months, 6 days

BRIGHT, David Alan

Director

Company Director

ACTIVE

Assigned on 01 Mar 2016

Current time on role 8 years, 3 months, 14 days

GREY, Trudy Michelle

Secretary

RESIGNED

Assigned on 12 Jan 2017

Resigned on 06 Jun 2019

Time on role 2 years, 4 months, 25 days

SELLICK, Kyle Graham

Secretary

RESIGNED

Assigned on 06 Jun 2019

Resigned on 09 Mar 2020

Time on role 9 months, 3 days

STONE, Holly Jo

Secretary

RESIGNED

Assigned on 06 Jun 2019

Resigned on 09 Mar 2020

Time on role 9 months, 3 days

SWALES, Andrew Gregory

Secretary

RESIGNED

Assigned on 20 May 2002

Resigned on 19 Dec 2006

Time on role 4 years, 6 months, 30 days

TURNER, Geoffrey

Secretary

Chartered Secretary

RESIGNED

Assigned on 13 Mar 2001

Resigned on 30 Oct 2015

Time on role 14 years, 7 months, 17 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Jan 2001

Resigned on 13 Mar 2001

Time on role 1 month, 19 days

BARKER, Terence

Director

Company Director

RESIGNED

Assigned on 12 Feb 2014

Resigned on 01 Mar 2016

Time on role 2 years, 17 days

DOCHERTY, Andrew Peter

Director

Company Director

RESIGNED

Assigned on 02 May 2007

Resigned on 25 Jan 2008

Time on role 8 months, 23 days

GOODRICH, David

Director

Company Chairman

RESIGNED

Assigned on 13 Mar 2001

Resigned on 20 May 2002

Time on role 1 year, 2 months, 7 days

LILLIE, John Standish, Mr.

Director

Company Director

RESIGNED

Assigned on 20 May 2002

Resigned on 20 Apr 2007

Time on role 4 years, 11 months

MCSWEENEY, David Keith

Director

Company Director

RESIGNED

Assigned on 08 Dec 2005

Resigned on 28 Feb 2023

Time on role 17 years, 2 months, 20 days

NOBLE, John Mcinnes May, Captain

Director

Company Director

RESIGNED

Assigned on 20 May 2002

Resigned on 02 Aug 2006

Time on role 4 years, 2 months, 13 days

TURNER, Geoffrey

Director

Chartered Secretary

RESIGNED

Assigned on 12 Feb 2014

Resigned on 30 Oct 2015

Time on role 1 year, 8 months, 18 days

TURNER, Geoffrey

Director

Chartered Secretary

RESIGNED

Assigned on 13 Mar 2001

Resigned on 20 May 2002

Time on role 1 year, 2 months, 7 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Jan 2001

Resigned on 13 Mar 2001

Time on role 1 month, 19 days


Some Companies

CPD PROPERTY MAINTENANCE LIMITED

10 TYLNEY ROAD,CHESTERFIELD,S40 3NZ

Number:08901344
Status:ACTIVE
Category:Private Limited Company

DRAGON GRILL LTD

52 STANSHALLS LANE,BRISTOL,BS40 9UL

Number:10900504
Status:ACTIVE
Category:Private Limited Company

EESOME INVESTMENTS LIMITED

11B NEWTON COURT,WOLVERHAMPTON,WV9 5HB

Number:09414826
Status:ACTIVE
Category:Private Limited Company

GLENHALL LIMITED

6 ST CATHERINE STREET,BANFF,AB45 1HT

Number:SC257991
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LIVE WISE HOUSING LIMITED

4 ASHTREE GARDENS,STAMFORD,PE9 3PD

Number:07945087
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MWU TREE SERVICES LTD

5 GALBRAITH ROAD,ANDOVER,SP11 6AZ

Number:11721214
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