BCM LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
BCM LIMITED is a Private Limited Company from NOTTINGHAM ENGLAND and has the status: Active.
BCM LIMITED was incorporated 31 years ago on 20/08/1992 and has the registered number: 02741673. The accounts status is FULL and accounts are next due on 30/09/2024.
BCM LIMITED was incorporated 31 years ago on 20/08/1992 and has the registered number: 02741673. The accounts status is FULL and accounts are next due on 30/09/2024.
BCM LIMITED - NOTTINGHAM
This company is listed in the following categories:
20420 - Manufacture of perfumes and toilet preparations
20420 - Manufacture of perfumes and toilet preparations
21200 - Manufacture of pharmaceutical preparations
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
1 THANE ROAD WEST
NOTTINGHAM
NG2 3AA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/06/2023 | 15/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
FAREVA UK LIMITED | Corporate Director | 2017-10-31 | CURRENT | ||
MR VOLKAN BOZDEMIR | May 1971 | Turkish | Director | 2021-10-01 | CURRENT |
MR CHRISTOPHE DAVID PETRAS | Aug 1969 | French | Director | 2017-10-31 | CURRENT |
DAVID CHARLES GEOFFREY FOSTER | Sep 1959 | British | Secretary | 2007-04-05 UNTIL 2015-10-02 | RESIGNED |
ALLIANCE BOOTS (NOMINEES) LIMITED | Corporate Director | 2006-07-31 UNTIL 2008-07-17 | RESIGNED | ||
MR TIMOTHY MARTIN SLADE | Feb 1958 | British | Director | 1993-01-04 UNTIL 1994-10-05 | RESIGNED |
MISS SONIA FENNELL | Jul 1959 | British | Secretary | 1995-12-18 UNTIL 2007-04-05 | RESIGNED |
MR ANDREW RICHARD THOMPSON | Secretary | 2015-10-02 UNTIL 2017-10-31 | RESIGNED | ||
ANDREW MICHAEL LONG | Apr 1971 | British | Director | 2001-11-15 UNTIL 2005-09-22 | RESIGNED |
MR MICHAEL JOHN OLIVER | Apr 1949 | British | Secretary | 1992-08-20 UNTIL 1995-12-18 | RESIGNED |
MR RICHARD DAVID WHALL | Feb 1962 | British | Director | 2017-10-31 UNTIL 2019-12-31 | RESIGNED |
JOSEPH JOHN HENDERSON WATSON | Jul 1941 | British | Director | 1992-08-20 UNTIL 2001-07-09 | RESIGNED |
DAVID ANTHONY ROLAND THOMPSON | Sep 1942 | British | Director | 1992-12-04 UNTIL 2002-09-04 | RESIGNED |
MR JOHN STEWART | Oct 1966 | British | Director | 2020-01-01 UNTIL 2021-08-15 | RESIGNED |
ADRIAN POTTER | May 1960 | British | Director | 2008-06-24 UNTIL 2012-07-31 | RESIGNED |
MR BENOIT PIERRE PORTIER | Feb 1966 | French | Director | 2012-09-04 UNTIL 2019-02-28 | RESIGNED |
MR ANDREW JOHN MORTIMER | Jan 1959 | British | Director | 2017-10-31 UNTIL 2019-04-30 | RESIGNED |
MR RODERIC JOHN MATTHEWS | Jul 1964 | British | Director | 2013-06-30 UNTIL 2017-10-31 | RESIGNED |
JOHN RICHARD MARRIOTT | Nov 1951 | British | Director | 1994-10-05 UNTIL 2006-07-31 | RESIGNED |
ALEXANDER WALLACE GOURLAY | Dec 1959 | British | Director | 2008-07-17 UNTIL 2010-01-28 | RESIGNED |
JEFFREY ALBERT HOOTON | Aug 1952 | British | Director | 2008-06-24 UNTIL 2012-07-31 | RESIGNED |
NEIL FRANCIS HENFREY | Jun 1961 | British | Director | 2007-02-28 UNTIL 2007-11-19 | RESIGNED |
CHRISTOPHER JAMES GILES | Dec 1960 | British | Director | 2007-11-02 UNTIL 2008-07-17 | RESIGNED |
MR MARCUS SIMON DENCH | Sep 1970 | British | Director | 2013-10-09 UNTIL 2015-11-03 | RESIGNED |
MS ROSEMARY FRANCES COUNSELL | May 1963 | British | Director | 2015-11-20 UNTIL 2017-10-31 | RESIGNED |
DOCTOR ERIC EDWARD CLIFFE | Dec 1932 | British | Director | 1992-08-20 UNTIL 1992-12-04 | RESIGNED |
TOON CLERCKX | Jul 1973 | Belgian | Director | 2010-01-28 UNTIL 2012-11-01 | RESIGNED |
PAUL BATEMAN | Apr 1953 | British | Director | 2001-07-02 UNTIL 2007-02-28 | RESIGNED |
MS HANNAH PACK | May 1969 | British | Director | 2012-07-31 UNTIL 2013-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Fareva Uk Limited | 2017-10-31 | Pontyclun Mid Glamorgan |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Alliance Boots Holdings Limited | 2016-04-06 - 2017-10-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |