BCMG LIMITED

6 officers / 23 resignations

HERRITY, Katharine Joanna

Correspondence address
Chapter House 16 Brunswick Place, London, England, N1 6DZ
Role ACTIVE
director
Date of birth
July 1970
Appointed on
19 March 2025
Nationality
British
Occupation
Finance Director

Average house price in the postcode N1 6DZ £42,824,000

PUGH, Nicholas John

Correspondence address
Chapter House 16 Brunswick Place, London, England, N1 6DZ
Role ACTIVE
director
Date of birth
June 1977
Appointed on
14 August 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode N1 6DZ £42,824,000

HUBBARD, Julia Elizabeth

Correspondence address
Chapter House 16 Brunswick Place, London, England, N1 6DZ
Role ACTIVE
director
Date of birth
August 1968
Appointed on
28 April 2023
Resigned on
2 August 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode N1 6DZ £42,824,000

WATERS, Nick Paul

Correspondence address
Chapter House 16 Brunswick Place, London, England, N1 6DZ
Role ACTIVE
director
Date of birth
March 1968
Appointed on
29 January 2021
Resigned on
22 January 2025
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode N1 6DZ £42,824,000

YOUNG, Lorraine Elizabeth

Correspondence address
Chapter House 16 Brunswick Place, London, England, N1 6DZ
Role ACTIVE
secretary
Appointed on
26 January 2021
Resigned on
9 September 2024

Average house price in the postcode N1 6DZ £42,824,000

NEWMAN, Alan Philip Stephen

Correspondence address
Chapter House 16 Brunswick Place, London, England, N1 6DZ
Role ACTIVE
director
Date of birth
April 1957
Appointed on
1 March 2019
Resigned on
12 May 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode N1 6DZ £42,824,000


BASIL-JONES, RICHARD

Correspondence address
CHAPTER HOUSE 16 BRUNSWICK PLACE, LONDON, ENGLAND, N1 6DZ
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
23 October 2018
Resigned on
1 October 2020
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode N1 6DZ £42,824,000

SANFORD, MARK JOHN

Correspondence address
CHAPTER HOUSE 16 BRUNSWICK PLACE, LONDON, ENGLAND, N1 6DZ
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
31 December 2017
Resigned on
29 January 2021
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 6DZ £42,824,000

NOBLE, ANDREW DAVID

Correspondence address
CITYPOINT ONE ROPEMAKER STREET, LONDON, EC2Y 9AW
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
31 December 2017
Resigned on
23 October 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

BEACH, ANDREW WILLIAM

Correspondence address
CITYPOINT ONE ROPEMAKER STREET, LONDON, ENGLAND, EC2Y 9AW
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
24 April 2008
Resigned on
14 October 2016
Nationality
BRITISH
Occupation
CFO

BEACH, ANDREW WILLIAM

Correspondence address
CITYPOINT ONE ROPEMAKER STREET, LONDON, ENGLAND, EC2Y 9AW
Role RESIGNED
Secretary
Appointed on
28 January 2008
Resigned on
14 October 2016
Nationality
BRITISH
Occupation
SECRETARY

BEACH, ANDREW WILLIAM

Correspondence address
90A ELSINORE ROAD, LONDON, SE23 2SN
Role RESIGNED
Secretary
Appointed on
21 January 2008
Resigned on
27 February 2008
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode SE23 2SN £528,000

GREENLEES, MICHAEL EDWARD

Correspondence address
CITYPOINT ONE ROPEMAKER STREET, LONDON, EC2Y 9AW
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
10 October 2007
Resigned on
30 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

MANNING, NICHOLAS VINCENT

Correspondence address
CITYPOINT ONE ROPEMAKER STREET, LONDON, ENGLAND, EC2Y 9AW
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
27 September 2007
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

UZIELLI, MICHAEL ROBIN

Correspondence address
CITYPOINT ONE ROPEMAKER STREET, LONDON, EC2Y 9AW
Role RESIGNED
Secretary
Appointed on
31 March 2007
Resigned on
21 January 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

UZIELLI, MICHAEL ROBIN

Correspondence address
CITYPOINT ONE ROPEMAKER STREET, LONDON, EC2Y 9AW
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
31 March 2007
Resigned on
22 February 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

TRENDLE, DAVID CHARLES

Correspondence address
REDHILL LODGE 4 PENDLETON ROAD, ST JOHNS, REDHILL, SURREY, RH1 6QJ
Role RESIGNED
Secretary
Appointed on
14 July 2006
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RH1 6QJ £918,000

THOMSON, STEPHEN MARK

Correspondence address
FLANES MANOR OAK BANK, GROVE ROAD, SEAL, SEVENOAKS, KENT, TN15 0LE
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
15 September 2005
Resigned on
10 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN15 0LE £3,339,000

TRENDLE, DAVID CHARLES

Correspondence address
REDHILL LODGE 4 PENDLETON ROAD, ST JOHNS, REDHILL, SURREY, RH1 6QJ
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
22 August 2005
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RH1 6QJ £918,000

PARK, RORY

Correspondence address
31 STROUD ROAD, WIMBLEDON, LONDON, SW19 8QQ
Role RESIGNED
Secretary
Appointed on
1 May 2003
Resigned on
14 July 2006
Nationality
BRITISH

BAXTER, DEREK MICHAEL

Correspondence address
CRANBROOK 14 HILLYDEAL ROAD, OTFORD, KENT, TN14 5RU
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
1 May 2003
Resigned on
22 August 2005
Nationality
BRITISH
Occupation
CERTIFIED ACCOUNTANT

Average house price in the postcode TN14 5RU £1,914,000

BRIDGES, DAVID CRAWFORD

Correspondence address
3 TERRY ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 6QJ
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
1 September 2002
Resigned on
11 April 2007
Nationality
BRITISH
Occupation
MEDIA CONSULTANT

Average house price in the postcode HP13 6QJ £1,176,000

PARK, RORY

Correspondence address
31 STROUD ROAD, WIMBLEDON, LONDON, SW19 8QQ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
1 May 2002
Resigned on
14 July 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

HOCKNEY, MICHAEL BRETT

Correspondence address
DEVONCROFT HOUSE, OAK LANE, TWICKENHAM, TW1 3PA
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
18 March 1998
Resigned on
22 August 2005
Nationality
BRITISH
Occupation
MANANGEMENT CONSULTANT

Average house price in the postcode TW1 3PA £955,000

PEARCH, ANDREW NEIL

Correspondence address
65 ULLESWATER ROAD, LONDON, N14 7BN
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
7 June 1995
Resigned on
24 April 2008
Nationality
BRITISH
Occupation
MEDIA CONSULTANCY

Average house price in the postcode N14 7BN £913,000

BAXTER, DEREK MICHAEL

Correspondence address
CRANBROOK 14 HILLYDEAL ROAD, OTFORD, KENT, TN14 5RU
Role RESIGNED
Secretary
Appointed on
19 April 1995
Resigned on
30 April 2003
Nationality
BRITISH

Average house price in the postcode TN14 5RU £1,914,000

BILLETT, JOHN MICHAEL

Correspondence address
22 VINCENT HOUSE, VINCENT SQUARE, LONDON, SW1P 2NB
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
19 April 1995
Resigned on
10 April 2007
Nationality
BRITISH
Occupation
MEDIA CONSULTANT

Average house price in the postcode SW1P 2NB £1,453,000

DOUGLAS NOMINEES LIMITED

Correspondence address
REGENT HOUSE, 316 BEULAH HILL, LONDON, SE19 3HF
Role RESIGNED
Nominee Director
Appointed on
24 January 1995
Resigned on
31 March 1995

Average house price in the postcode SE19 3HF £505,000

M W DOUGLAS & COMPANY LIMITED

Correspondence address
REGENT HOUSE, 316 BEULAH HILL, LONDON, SE19 3HP
Role RESIGNED
Nominee Secretary
Appointed on
24 January 1995
Resigned on
31 March 1995

Average house price in the postcode SE19 3HP £684,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company