BMT GROUP LIMITED

12 officers / 28 resignations

TAYLOR, Gareth William

Correspondence address
Part Level 5, Zig Zag Building 70 Victoria Street, London, England, SW1E 6SQ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
1 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1E 6SQ £681,000

TYLER, Ian Paul

Correspondence address
Part Level 5, Zig Zag Building 70 Victoria Street, London, England, SW1E 6SQ
Role ACTIVE
director
Date of birth
July 1960
Appointed on
1 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1E 6SQ £681,000

HILL, Gavin Fenton

Correspondence address
Part Level 5, Zig Zag Building 70 Victoria Street, London, England, SW1E 6SQ
Role ACTIVE
director
Date of birth
February 1968
Appointed on
19 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1E 6SQ £681,000

DEWHIRST, Michael Andrew

Correspondence address
Part Level 5, Zig Zag Building 70 Victoria Street, London, England, SW1E 6SQ
Role ACTIVE
director
Date of birth
October 1968
Appointed on
1 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1E 6SQ £681,000

MACKENZIE, Susan Mary

Correspondence address
Part Level 5, Zig Zag Building 70 Victoria Street, London, England, SW1E 6SQ
Role ACTIVE
director
Date of birth
August 1961
Appointed on
2 March 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1E 6SQ £681,000

WYLLIE, Andrew

Correspondence address
Third Floor, 1 Park Road Teddington, London, United Kingdom, TW11 0AP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
21 October 2019
Resigned on
18 April 2023
Nationality
British
Occupation
Non-Executive Director

WEBB, Douglas Russell

Correspondence address
Part Level 5, Zig Zag Building 70 Victoria Street, London, England, SW1E 6SQ
Role ACTIVE
director
Date of birth
March 1961
Appointed on
1 October 2018
Resigned on
31 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode SW1E 6SQ £681,000

KENNY, Sarah Louise

Correspondence address
Part Level 5, Zig Zag Building 70 Victoria Street, London, England, SW1E 6SQ
Role ACTIVE
director
Date of birth
October 1973
Appointed on
1 August 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1E 6SQ £681,000

GREY, Trudy Michelle

Correspondence address
Part Level 5, Zig Zag Building 70 Victoria Street, London, England, SW1E 6SQ
Role ACTIVE
secretary
Appointed on
30 October 2015

Average house price in the postcode SW1E 6SQ £681,000

PACKSHAW, Charles Max

Correspondence address
Third Floor, 1 Park Road Teddington, London, United Kingdom, TW11 0AP
Role ACTIVE
director
Date of birth
January 1952
Appointed on
1 May 2014
Resigned on
7 June 2023
Nationality
British
Occupation
Company Director

BARNES, Wendy Jacqueline

Correspondence address
Third Floor, 1 Park Road Teddington, London, United Kingdom, TW11 0AP
Role ACTIVE
director
Date of birth
March 1957
Appointed on
11 July 2013
Resigned on
11 July 2023
Nationality
British
Occupation
Company Director

MCSWEENEY, David Keith

Correspondence address
Third Floor, 1 Park Road Teddington, London, United Kingdom, TW11 0AP
Role ACTIVE
director
Date of birth
October 1958
Appointed on
10 September 2001
Resigned on
19 April 2023
Nationality
British
Occupation
Company Director

ADAM, RICHARD JOHN

Correspondence address
GOODRICH HOUSE 1 WALDEGRAVE ROAD, TEDDINGTON, MIDDLESEX, UNITED KINGDOM, TW11 8LZ
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
1 May 2017
Resigned on
17 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HOOD, JOHN ANTONY

Correspondence address
THIRD FLOOR, 1 PARK ROAD TEDDINGTON, LONDON, UNITED KINGDOM, TW11 0AP
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
1 October 2015
Resigned on
31 December 2019
Nationality
NEW ZEALANDER
Occupation
CHAIRMAN & DIRECTOR

KOPERNICKI, JAN MARCELI

Correspondence address
GOODRICH HOUSE 1 WALDEGRAVE ROAD, TEDDINGTON, MIDDLESEX, UNITED KINGDOM, TW11 8LZ
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
1 January 2014
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PATEL, MINOO HOMI

Correspondence address
THIRD FLOOR, 1 PARK ROAD TEDDINGTON, LONDON, UNITED KINGDOM, TW11 0AP
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
1 October 2010
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
PROFESSOR OF MECHANICAL ENGINEERING

HEATON, FRANCES ANNE

Correspondence address
TEMPLE COURT, 11 QUEEN VICTORIA STREET, LONDON, EC4N 4TP
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
1 January 2007
Resigned on
30 September 2014
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

DAVIES, IAN ROBERT

Correspondence address
GOODRICH HOUSE 1 WALDEGRAVE ROAD, TEDDINGTON, MIDDLESEX, UNITED KINGDOM, TW11 8LZ
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
1 May 2006
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

TYLER, ANDREW OLIVER

Correspondence address
2 SLADESBROOK MILL, SLADESBROOK, BRADFORD ON AVON, WILTSHIRE, BA15 1SM
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 October 2005
Resigned on
28 April 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GALLAGHER, JOHN PAUL

Correspondence address
2728 WELCOME DRIVE, FALLS CHURCH, VIRGINIA 22046, UNITED STATES OF AMERICA, IRISH
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
1 January 2003
Resigned on
7 May 2007
Nationality
AMERICAN
Occupation
ENGINEER MANAGER

FRENCH, PETER DOUGLAS

Correspondence address
GOODRICH HOUSE 1 WALDEGRAVE ROAD, TEDDINGTON, MIDDLESEX, UNITED KINGDOM, TW11 8LZ
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
1 October 2001
Resigned on
31 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

BETTS, CHARLES VALENTINE

Correspondence address
GOODRICH HOUSE 1 WALDEGRAVE ROAD, TEDDINGTON, MIDDLESEX, UNITED KINGDOM, TW11 8LZ
Role RESIGNED
Director
Date of birth
January 1942
Appointed on
29 March 2001
Resigned on
31 January 2012
Nationality
BRITISH
Occupation
RETIRED CIVIL SERVANT

SWANN, ROGER

Correspondence address
SUNNINGWOOD HOUSE, 7 HOLMES CLOSE, ASCOT, BERKSHIRE, SL5 9TJ
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
2 December 1999
Resigned on
8 September 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL5 9TJ £1,513,000

DOCHERTY, ANDREW PETER

Correspondence address
282 FERNHILL ROAD, COVE, FARNBOROUGH, HAMPSHIRE, GU14 9EE
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
30 March 1999
Resigned on
25 January 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU14 9EE £283,000

GALLAGHER, JOHN PAUL

Correspondence address
55, DUKES RIDGE, CROWTHORNE, BERKSHIRE, RG45 6NS
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
3 December 1998
Resigned on
30 September 1999
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG45 6NS £848,000

CROSS, NEIL EARL

Correspondence address
ALLIANCE HOUSE, 2 HEATH ROAD, WEYBRIDGE, SURREY, KT13 8AP
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
20 March 1997
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

WOODHEAD, ANTHONY PETER

Correspondence address
VICTORIA HOUSE, 1 VICTORIA PLACE, BRIGHTON, BN1 3FR
Role RESIGNED
Director
Date of birth
July 1939
Appointed on
9 July 1996
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
OMBUDSMAN

Average house price in the postcode BN1 3FR £485,000

SMITH, BRUCE GORDON

Correspondence address
11 OXDOWNE CLOSE, COBHAM, SURREY, KT11 2SZ
Role RESIGNED
Director
Date of birth
October 1939
Appointed on
9 July 1996
Resigned on
30 March 1999
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode KT11 2SZ £1,231,000

SMOUHA, BRIAN ANDREW

Correspondence address
97 WEST EATON PLACE MEWS, LONDON, SW1X 8LY
Role RESIGNED
Director
Date of birth
September 1938
Appointed on
18 July 1995
Resigned on
30 May 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1X 8LY £5,314,000

HIGGINSON, GORDON

Correspondence address
61 ALBANY COURT, WESTWOOD ROAD, SOUTHAMPTON, HAMPSHIRE, SO17 1LA
Role RESIGNED
Director
Appointed on
28 May 1992
Resigned on
31 December 1997
Nationality
BRITISH
Occupation
VICE-CHANCELLOR

Average house price in the postcode SO17 1LA £325,000

COX, PETER ARTHUR

Correspondence address
"BEECHCROFT", 18 RANSMORE AVENUE, CROYDON, SURREY, CR0 5QA
Role RESIGNED
Director
Date of birth
October 1922
Appointed on
29 December 1991
Resigned on
26 March 1993
Nationality
BRITISH
Occupation
CONSULTING ENGINEER

Average house price in the postcode CR0 5QA £1,332,000

BIRKS, JACK

Correspondence address
HIGH SILVER, HIGH STREET, HOLT, NORFOLK, NR25 6BN
Role RESIGNED
Director
Date of birth
January 1920
Appointed on
29 December 1991
Resigned on
30 March 1995
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode NR25 6BN £396,000

JEFFREY, DENNIS

Correspondence address
3708 FORT WORTH AVENUE, ALEXANDRIA V A 22304, USA, FOREIGN
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
29 December 1991
Resigned on
28 May 1992
Nationality
BRITISH
Occupation
DIRECTOR

QUARTANO, RALPH NICHOLAS

Correspondence address
20 OAKCROFT ROAD, LONDON, SE13 7ED
Role RESIGNED
Director
Date of birth
August 1927
Appointed on
29 December 1991
Resigned on
21 March 1997
Nationality
BRITISH GREEK
Occupation
CHAIRMAN & DIR

Average house price in the postcode SE13 7ED £1,709,000

TURNER, GEOFFREY

Correspondence address
GOODRICH HOUSE 1 WALDEGRAVE ROAD, TEDDINGTON, MIDDLESEX, UNITED KINGDOM, TW11 8LZ
Role RESIGNED
Secretary
Appointed on
29 December 1991
Resigned on
7 October 2015
Nationality
BRITISH

FULLER, GEOFFREY HERBERT

Correspondence address
"CASA FELIZ", WESTON PARK, BATH, AVON, BA1 4AZ
Role RESIGNED
Director
Date of birth
January 1927
Appointed on
29 December 1991
Resigned on
30 March 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA1 4AZ £640,000

ROITH, OSCAR

Correspondence address
20 WRAY MILLS HOUSE, WRAY MILL PARK,BATTS HILL, REIGATE, SURREY, RH2 OLQ
Role RESIGNED
Director
Date of birth
May 1927
Appointed on
29 December 1991
Resigned on
11 April 2002
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

FRAENKEL, PETER MAURICE

Correspondence address
LITTLE PADDOCK ROCKFIELD ROAD, OXTED, SURREY, RH8 0EL
Role RESIGNED
Director
Date of birth
July 1915
Appointed on
29 December 1991
Resigned on
28 March 1996
Nationality
BRITISH
Occupation
CONSULTING ENGINEER

Average house price in the postcode RH8 0EL £1,217,000

FERGUSON, WILLIAM

Correspondence address
2 CONNISCLIFFE ROAD, HEXHAM, NORTHUMBERLAND, NE46 2LW
Role RESIGNED
Director
Date of birth
February 1934
Appointed on
29 December 1991
Resigned on
30 March 1999
Nationality
BRITISH
Occupation
SHIPBUILDER

Average house price in the postcode NE46 2LW £495,000

GOODRICH, DAVID

Correspondence address
DUNELM HOUSE ST MARYS ROAD, SOUTH ASCOT, SLOUGH, BERKSHIRE, SL5 9AX
Role RESIGNED
Director
Date of birth
April 1941
Appointed on
29 December 1991
Resigned on
30 October 2005
Nationality
BRITISH
Occupation
CHAIRMAN & DIR

Average house price in the postcode SL5 9AX £2,743,000


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