BDML INSURANCE SOLUTIONS LTD

2 officers / 21 resignations

PAYNE, CHRISTOPHER JAMES

Correspondence address
45 WESTERHAM ROAD BESSELS GREEN, SEVENOAKS, KENT, UNITED KINGDOM, TN13 2QB
Role ACTIVE
Secretary
Appointed on
18 September 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode TN13 2QB £702,000

BARBER, KEITH JOHN

Correspondence address
45 WESTERHAM ROAD, SEVENOAKS, KENT, ENGLAND, TN13 2QB
Role ACTIVE
Director
Date of birth
May 1974
Appointed on
4 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN13 2QB £702,000


HUMPHREYS, GARY

Correspondence address
45 WESTERHAM ROAD, SEVENOAKS, KENT, ENGLAND, TN13 2QB
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
4 December 2013
Resigned on
7 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN13 2QB £702,000

SPENCER, KEVIN RONALD

Correspondence address
45 WESTERHAM ROAD, SEVENOAKS, KENT, ENGLAND, TN13 2QB
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
4 December 2013
Resigned on
7 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN13 2QB £702,000

HAYWARD, SUSAN ELIZABETH

Correspondence address
45 WESTERHAM ROAD, SEVENOAKS, KENT, ENGLAND, TN13 2QB
Role RESIGNED
Secretary
Appointed on
4 December 2013
Resigned on
18 September 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode TN13 2QB £702,000

WATERS, CLARE ELIZABETH

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
13 October 2011
Resigned on
4 December 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CAPITA CORPORATE DIRECTOR LIMITED

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Appointed on
16 June 2011
Resigned on
4 December 2013
Nationality
OTHER

PRITCHARD, PAUL

Correspondence address
17 ROCHESTER ROW, WESTMINSTER, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
9 March 2009
Resigned on
16 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

TOWNSEND, MARK EDWARD

Correspondence address
17 ROCHESTER ROW, WESTMINSTER, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
9 March 2009
Resigned on
13 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

CAPITA GROUP SECRETARY LIMITED

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Secretary
Appointed on
1 December 2008
Resigned on
4 December 2013
Nationality
OTHER

LAVER, DOUGLAS LINDSAY HAY

Correspondence address
21 VICTORIA AVENUE, DIDSBURY, MANCHESTER, M20 2GY
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
6 December 2007
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M20 2GY £870,000

RICHARDS, Jason Neville Timothy

Correspondence address
Dr Crawfords Close, Windmill Road Minchinhampton, Stroud, Gloucestershire, GL6 9EZ
Role RESIGNED
director
Date of birth
April 1968
Appointed on
5 September 2005
Resigned on
25 January 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GL6 9EZ £873,000

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
THE REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
Role RESIGNED
Secretary
Appointed on
5 September 2005
Resigned on
1 December 2008
Nationality
BRITISH

HURST, GORDON MARK

Correspondence address
THE MANOR HOUSE, READING ROAD PADWORTH COMMON, READING, BERKSHIRE, RG7 4QG
Role RESIGNED
Secretary
Date of birth
January 1962
Appointed on
5 September 2005
Resigned on
31 October 2005
Nationality
BRITISH

Average house price in the postcode RG7 4QG £878,000

BEDFORD, NICOLAS NORMAN

Correspondence address
FLAT 1 VICTORIA GARDENS, 15 MARSTON FERRY ROAD, OXFORD, OX2 7EF
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
5 September 2005
Resigned on
26 November 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX2 7EF £1,000,000

READ, STUART MICHAEL

Correspondence address
40 SHRUBLAND ROAD, BANSTEAD, SURREY, SM7 2ES
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
30 June 2005
Resigned on
9 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SM7 2ES £576,000

MARTIN, ANTONY JOHN LEIGH

Correspondence address
51A BRIGHTON ROAD, HORSHAM, WEST SUSSEX, RH13 6EZ
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
30 June 2005
Resigned on
10 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH13 6EZ £723,000

MORRIS, KEITH JOHN

Correspondence address
7 MARCHMONT ROAD, RICHMOND, SURREY, TW10 6HH
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
18 April 2005
Resigned on
5 September 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW10 6HH £3,040,000

DUNN, ALEXANDER

Correspondence address
17 ROCHESTER ROW, WESTMINSTER, LONDON, SW1P 1QT
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
18 April 2005
Resigned on
16 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

BALL, ANGUS

Correspondence address
11 NELSON ROAD, SOUTHSEA, HAMPSHIRE, PO5 2AS
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
12 April 2000
Resigned on
5 September 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PO5 2AS £230,000

TOWNS, SUSAN LAURA

Correspondence address
1 ABBOTS WAY, NETLEY ABBEY, SOUTHAMPTON, SO31 5QX
Role RESIGNED
Secretary
Date of birth
August 1948
Appointed on
12 April 2000
Resigned on
5 September 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO31 5QX £794,000

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
12 April 2000
Resigned on
12 April 2000

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
12 April 2000
Resigned on
12 April 2000

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