1 Central Street
Manchester
M2 5WR
Director Name | Peter David Clifton |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Role | Engineer |
Correspondence Address | 37 Buck Stone Avenue Alwoodley Leeds Yorkshire LS17 5EZ |
Director Name | Stephen Leonard Beverley |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Role | Chartered Engineer |
Correspondence Address | 17 Westleigh Bingley Bradford West Yorkshire BD16 4LX |
Secretary Name | Stephen Leonard Beverley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Role | Chartered Engineer |
Correspondence Address | 17 Westleigh Bingley Bradford West Yorkshire BD16 4LX |
Secretary Name | Peter David Clifton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 January 2004) |
Role | Company Director |
Correspondence Address | 37 Buck Stone Avenue Alwoodley Leeds Yorkshire LS17 5EZ |
Director Name | Mr Michael Ryan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 September 2005) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 45 Dorchester Park Sandymoor Runcorn Cheshire WA7 1QA |
Secretary Name | Mr Brian William Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(1 year, 12 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Mews Worsley Manchester Greater Manchester M28 2GT |
Secretary Name | Miss Jean Hilary Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | Old Hall Lodge Walkden Road Worsley Manchester M28 2NH |
Secretary Name | David Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 October 2015) |
Role | Accountant |
Correspondence Address | 2nd Floor 1 Central Street Manchester M2 5WR |
Director Name | Mr Andrew Nicholas Ringland |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 August 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Central Street Manchester M2 5WR |
Director Name | Prof Andrew Michael Thomas |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 May 2017) |
Role | Professor And Director |
Country of Residence | Wales |
Correspondence Address | 2nd Floor 1 Central Street Manchester M2 5WR |
Director Name | Mr Alex John Pitman |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(13 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2016) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Central Street Manchester M2 5WR |
Director Name | Mr Mark Turner |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2017(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 1 Central Street Manchester M2 5WR |
Director Name | Mr Conor John Murphy |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 May 2017(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Director Name | Dr Grant Vincent Richardson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2017(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 St. Pauls Square Birmingham B3 1FQ |
Director Name | Mr Doug Roy Tidswell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2017(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 1 Central Street Manchester M2 5WR |
Director Name | Mr Peter Vincent Stienlet |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2017(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 September 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Fourth Floor Central Square Forth Street Newcastle Upon Tyne NE1 3PJ |
Director Name | Mr Nicholas Beckwith |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2017(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 St. Pauls Square Birmingham B3 1FQ |
Secretary Name | Stuart Marshall |
---|---|
Status | Resigned |
Appointed | 22 August 2018(16 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 24 May 2019) |
Role | Company Director |
Correspondence Address | 2nd Floor 1 Central Street Manchester M2 5WR |
Director Name | Mr Stuart Marshall |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2018(16 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 May 2019) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 1 Central Street Manchester M2 5WR |
Director Name | Mr Richard Stephen Laker |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2019(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Director Name | Ms Gail Bamforth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2019(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | bcmconsulting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8317900 |
Telephone region | Manchester |
Registered Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
15k at £1 | Brian William Morris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £234,507 |
Current Liabilities | £181,831 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
7 May 2019 | Delivered on: 13 May 2019 Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB) Classification: A registered charge Outstanding |
---|---|
30 April 2019 | Delivered on: 7 May 2019 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: Not applicable. Outstanding |
30 August 2017 | Delivered on: 5 September 2017 Persons entitled: Ldc (Managers) Limited (Crn: 02495714) (as Security Trustee) Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, at the date of the debenture or in the future (and from time to time) owned by the company, or in which the company holds an interest (including, but not limited to, any properties specified in the debenture) as well as the company’s present and future patents, trademarks, service marks, trade names, domain names, designs, copyrights, inventions, rights to sue for passing off, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
4 April 2003 | Delivered on: 8 April 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 November 2017 | Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page) |
---|---|
12 September 2017 | Resolutions
|
12 September 2017 | Statement of company's objects (2 pages) |
7 September 2017 | Satisfaction of charge 1 in full (1 page) |
5 September 2017 | Registration of charge 043513240002, created on 30 August 2017 (47 pages) |
23 August 2017 | Notification of Parsons Group Limited as a person with significant control on 23 August 2017 (2 pages) |
21 August 2017 | Appointment of Mr Douglas Roy Tidswell as a director on 13 May 2017 (2 pages) |
21 August 2017 | Cessation of Brian William Morri as a person with significant control on 21 August 2017 (1 page) |
21 August 2017 | Appointment of Mr Mark Turner as a director on 13 May 2017 (2 pages) |
21 August 2017 | Appointment of Mr Nicholas Beckwith as a director on 13 May 2017 (2 pages) |
21 August 2017 | Appointment of Mr Conor John Murphy as a director on 13 May 2017 (2 pages) |
21 August 2017 | Appointment of Dr Grant Vincent Richardson as a director on 13 May 2017 (2 pages) |
21 August 2017 | Appointment of Mr Peter Vincent Stienlet as a director on 13 May 2017 (2 pages) |
15 May 2017 | Termination of appointment of Brian William Morris as a director on 12 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Andrew Michael Thomas as a director on 12 May 2017 (1 page) |
7 March 2017 | Amended total exemption small company accounts made up to 30 June 2016 (5 pages) |
25 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
18 January 2017 | Termination of appointment of Alex John Pitman as a director on 31 December 2016 (1 page) |
4 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 March 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 October 2015 | Termination of appointment of David Hirst as a secretary on 8 October 2015 (1 page) |
8 October 2015 | Termination of appointment of David Hirst as a secretary on 8 October 2015 (1 page) |
15 April 2015 | Amended total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
12 February 2015 | Appointment of Mr Alexander John Pitman as a director on 1 February 2015 (2 pages) |
12 February 2015 | Appointment of Mr Alexander John Pitman as a director on 1 February 2015 (2 pages) |
20 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
14 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
13 August 2013 | Termination of appointment of Andrew Ringland as a director (1 page) |
13 August 2013 | Appointment of Professor Andrew Michael Thomas as a director (2 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
16 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Appointment of Mr Andrew Nicholas Ringland as a director (2 pages) |
9 May 2011 | Registered office address changed from 8Th Floor Portland Tower Portland Street Manchester M1 3LF on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 8Th Floor Portland Tower Portland Street Manchester M1 3LF on 9 May 2011 (1 page) |
17 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
22 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
3 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Brian William Morris on 1 October 2009 (2 pages) |
3 February 2010 | Secretary's details changed for David Hirst on 1 October 2009 (1 page) |
3 February 2010 | Director's details changed for Brian William Morris on 1 October 2009 (2 pages) |
3 February 2010 | Secretary's details changed for David Hirst on 1 October 2009 (1 page) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
6 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
18 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New secretary appointed (1 page) |
5 March 2007 | Return made up to 11/01/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
3 March 2006 | Return made up to 11/01/06; full list of members
|
15 February 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
26 September 2005 | Director resigned (1 page) |
6 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
16 February 2005 | Return made up to 11/01/05; full list of members (7 pages) |
3 August 2004 | Registered office changed on 03/08/04 from: 480A roundhay road leeds west yorkshire LS8 2HU (1 page) |
3 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | Secretary resigned (1 page) |
9 March 2004 | New director appointed (2 pages) |
4 February 2004 | New secretary appointed (2 pages) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Return made up to 11/01/04; full list of members
|
13 November 2003 | Partial exemption accounts made up to 30 June 2003 (13 pages) |
8 April 2003 | Particulars of mortgage/charge (7 pages) |
5 February 2003 | Return made up to 11/01/03; full list of members (7 pages) |
9 September 2002 | Secretary resigned;director resigned (1 page) |
9 September 2002 | New secretary appointed (2 pages) |
28 February 2002 | Ad 11/01/02--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
20 February 2002 | New secretary appointed;new director appointed (2 pages) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
11 January 2002 | Incorporation (16 pages) |