BMG (MANSFIELD) LIMITED - SOUTHAMPTON


Overview

BMG (MANSFIELD) LIMITED is a Private Limited Company from SOUTHAMPTON and has the status: Dissolved - no longer trading.
BMG (MANSFIELD) LIMITED was incorporated 27 years ago on 12/07/1996 and has the registered number: 03224318. The accounts status is DORMANT.

BMG (MANSFIELD) LIMITED - SOUTHAMPTON

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2015

Registered Office

NO 1
SOUTHAMPTON
HAMPSHIRE
SO15 2DP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
AVIVA COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2003-03-31 CURRENT
MR DAVID ANTHONY DIEMER Oct 1966 British Director 2015-06-18 CURRENT
MR BARRY STEVEN HILL Aug 1971 British Director 2015-07-20 CURRENT
PETER JOSEPH JONES Jan 1956 British Director 1999-02-22 UNTIL 2001-05-01 RESIGNED
ADRIAN JAMES WRIGHT Jul 1953 British Director 1996-11-19 UNTIL 1998-01-16 RESIGNED
EPS SECRETARIES LIMITED Corporate Secretary 1996-07-12 UNTIL 1996-11-19 RESIGNED
MARIA BERNADETTE LEWIS May 1955 British Secretary 1997-09-16 UNTIL 2003-03-31 RESIGNED
GABRIELLE MARY WILLIAMS HAMER British Secretary 1996-11-19 UNTIL 1997-09-16 RESIGNED
MS BARBARA ANN BECKETT Nov 1953 British Director 1999-03-29 UNTIL 2003-03-31 RESIGNED
GEORGE MORGAN BENNETT Aug 1936 United States Director 1996-11-19 UNTIL 2000-06-01 RESIGNED
MR JUSTIN MARK BRAND Jun 1974 British Director 2012-11-05 UNTIL 2015-07-10 RESIGNED
JULIA JEAN CALABRESE Dec 1949 American Director 1999-02-22 UNTIL 2002-09-17 RESIGNED
MR LAWRENCE PATRICK COPPOCK Jan 1952 United Kingdom Director 2001-05-01 UNTIL 2002-01-31 RESIGNED
GEORGE GORDON EDINGTON Sep 1945 British Director 1996-11-19 UNTIL 1999-03-29 RESIGNED
MR JOHN MICHAEL BARRY GIBSON Oct 1951 British Director 1996-11-19 UNTIL 1997-07-31 RESIGNED
MR JULIUS GOTTLIEB Jun 1968 British Director 2003-03-31 UNTIL 2008-06-13 RESIGNED
MR IAN BRYAN WOMACK Jul 1953 British Director 2003-03-31 UNTIL 2015-06-30 RESIGNED
MR RICHARD PETER JONES Mar 1961 British Director 2003-03-31 UNTIL 2013-12-14 RESIGNED
MR JOSEPH WALLACH KAEMPFER May 1947 American Director 1996-11-19 UNTIL 2002-09-17 RESIGNED
MR CHRIS JAMES WENTWORTH LAXTON Jul 1960 British Director 2003-03-31 UNTIL 2012-09-15 RESIGNED
WILLIAM VINCENT LIGHTFOOT Jun 1947 British Director 2001-11-01 UNTIL 2002-06-30 RESIGNED
MR NICHOLAS JOHN FERMOR MANSLEY Jun 1965 British Director 2003-03-31 UNTIL 2008-06-27 RESIGNED
MIKJON LIMITED Director 1996-07-12 UNTIL 1996-11-19 RESIGNED
JAMES BYRNE MURPHY May 1959 American Director 1996-11-19 UNTIL 2000-06-20 RESIGNED
PETER BAIRD NASH Dec 1947 American Director 2000-06-01 UNTIL 2002-09-17 RESIGNED
JOHN NICOLOSI Jun 1945 American Director 1996-11-19 UNTIL 2002-09-17 RESIGNED
MR BRIAN HUGH RICKETTS Nov 1943 British Director 1996-11-19 UNTIL 1999-02-22 RESIGNED
MR DAVID SAYERS Jun 1958 British Director 2001-05-01 UNTIL 2003-03-31 RESIGNED
BRAD SOLLER Sep 1961 British Director 1999-09-07 UNTIL 2001-05-01 RESIGNED
RONALD WINSOR WADDELL Jun 1952 British Director 1999-04-01 UNTIL 2001-11-01 RESIGNED
MR JOHN RUSSELL FOTHERINGHAM WALLS Feb 1944 British Director 1997-07-31 UNTIL 2002-08-31 RESIGNED
MR DAVID ANDREW JOHN WISE Feb 1960 British Director 2003-03-31 UNTIL 2007-07-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Designer Retail Outlet Centres (General Partner) 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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASHLEY CENTRE TWO LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
ASHLEY CENTRE ONE LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
BARWELL BUSINESS PARK NOMINEE LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CARDIFF BAY GP LIMITED WOKINGHAM Dissolved... DORMANT 64205 - Activities of financial services holding companies
CAPITAL RESIDENTIAL FUND NOMINEE NO.1 LIMITED LONDON Active FULL 74990 - Non-trading company
CAPITAL RESIDENTIAL FUND NOMINEE NO.2 LIMITED LONDON Active FULL 74990 - Non-trading company
ALHAMBRA ONE LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
IGLOO REGENERATION (GENERAL PARTNER) LIMITED LONDON UNITED KINGDOM Active FULL 66300 - Fund management activities
LOMBARD (LONDON) 2 LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
LOMBARD (LONDON) 1 LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
JUNCTION NOMINEE 2 LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
JUNCTION NOMINEE 1 LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
LIME PROPERTY FUND (GENERAL PARTNER) LIMITED LONDON UNITED KINGDOM Active FULL 66300 - Fund management activities
CARDIFF BAY NOMINEE 2 LIMITED SOUTHAMPTON Dissolved... DORMANT 99999 - Dormant Company
CARDIFF BAY NOMINEE 1 LIMITED SOUTHAMPTON Dissolved... DORMANT 99999 - Dormant Company
GROSVENOR LIVERPOOL LIMITED Active FULL 82990 - Other business support service activities n.e.c.
CARDIFF BAY (CPS) LIMITED SOUTHAMPTON Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
IGLOO REGENERATION (BUTCHER STREET) LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
IGLOO REGENERATION DEVELOPMENTS (NOMINEES) LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WESSEX CONSTRUCTION AND PLANT HIRE COMPANY LIMITED SOUTHAMPTON Active FULL 4521 - Gen construction & civil engineer