BIMAC LIMITED

3 officers / 12 resignations

ELPHICK, Ian Richard

Correspondence address
The Corner House 2 High Street, Aylesford, England, ME20 7BG
Role ACTIVE
director
Date of birth
May 1970
Appointed on
1 March 2022
Nationality
British
Occupation
Company Director

PARFIGROUP UK LIMITED

Correspondence address
THE CORNER HOUSE 2 HIGH STREET, AYLESFORD, KENT, ENGLAND, ME20 7BG
Role ACTIVE
Secretary
Appointed on
15 August 2018
Nationality
NATIONALITY UNKNOWN

JENLIS, CHRISTOPHE BOSQUILLON DE

Correspondence address
THE CORNER HOUSE 2 HIGH STREET, AYLESFORD, ENGLAND, ME20 7BG
Role ACTIVE
Director
Date of birth
October 1957
Appointed on
1 January 2003
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

PERRYS SECRETARIES LIMITED

Correspondence address
19/21 SWAN STREET, WEST MALLING, KENT, UNITED KINGDOM, ME19 6JU
Role RESIGNED
Secretary
Appointed on
4 January 2010
Resigned on
11 May 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode ME19 6JU £947,000

MEYS, JACQUES HUBERT ANTOINE

Correspondence address
ARCH.MAKARIOS III AVENUE 235,KANIKA ENAERIOS, ESTIA HOUSE,APPART.723, LIMASSOL, CYPRUS, 3105
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
4 May 2009
Resigned on
28 March 2019
Nationality
BELGIAN
Occupation
DIRECTOR

PERRYS CHARTERED ACCOUNTANTS

Correspondence address
12 OLD BOND STREET, LONDON, W1S 4PW
Role RESIGNED
Secretary
Appointed on
21 March 2003
Resigned on
4 January 2010
Nationality
BRITISH

KARPENKO, EVGUENIIA

Correspondence address
FAETHON COURT OFFICE NO 5 1ST FLOOR, CORNER ARCH MAKARIOS III AVENUE AND, J F KENNEDY LIMASSOL, 3106, CYPRUS, FOREIGN
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
21 March 2003
Resigned on
4 May 2009
Nationality
RUSSIAN
Occupation
COMPANY DIRECTOR

DELAWARE MANAGEMENT COMPANY LIMITED

Correspondence address
TRYM LODGE 1 HENBURY ROAD, WESTBURY ON TRYM, BRISTOL, BS9 3HQ
Role RESIGNED
Secretary
Appointed on
1 February 2002
Resigned on
21 March 2003
Nationality
BRITISH

Average house price in the postcode BS9 3HQ £752,000

WYATT, DAVID GRAHAM

Correspondence address
DELOS LE GRANDE RUE, ST SAVIOURS, GUERNSEY, CHANNEL ISLANDS, GY7 9PR
Role RESIGNED
Director
Date of birth
January 1944
Appointed on
1 July 1998
Resigned on
1 January 2003
Nationality
BRITISH
Occupation
INSURANCE MANAGEMENT

DE GARIS, THOMAS GEORGE MAUGER

Correspondence address
4 LE PREEL CLOS, CASTEL, GUERNSEY, CHANNEL ISLANDS, GY5 7DW
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
1 July 1998
Resigned on
1 January 2003
Nationality
BRITISH
Occupation
CONSULTANT

GRASSICK, JAMES WILLIAM

Correspondence address
LA CLOSETTE, SARK, CHANNEL ISLANDS, GY9 0SD
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
12 March 1998
Resigned on
1 July 1998
Nationality
BRITISH
Occupation
CONSULTANT

CROSHAW, PHILIP MARK

Correspondence address
THE AVENUE, SARK, GUERNSEY, CHANNEL ISLANDS, GY9 0SB
Role RESIGNED
Nominee Director
Appointed on
12 March 1998
Resigned on
1 July 1998

KEY LEGAL SERVICES (NOMINEES) LIMITED

Correspondence address
20 STATION ROAD, RADYR, CARDIFF, CF15 8AA
Role RESIGNED
Nominee Director
Appointed on
12 March 1998
Resigned on
12 March 1998

Average house price in the postcode CF15 8AA £578,000

WALBROOK COMPANY SERVICES LIMITED

Correspondence address
49 HIGH STREET, WESTBURY ON TRYM, BRISTOL, AVON, BS9 3ED
Role RESIGNED
Secretary
Appointed on
12 March 1998
Resigned on
1 February 2002
Nationality
BRITISH

Average house price in the postcode BS9 3ED £417,000

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Correspondence address
20 STATION ROAD, RADYR, CARDIFF, CF15 8AA
Role RESIGNED
Nominee Secretary
Appointed on
12 March 1998
Resigned on
12 March 1998

Average house price in the postcode CF15 8AA £578,000


More Company Information