Bmg 2 Limited BIRMINGHAM


Bmg 2 Limited was formally closed on 2022-04-19. Bmg 2 was a private limited company that was situated at C/O Kpmg, 45 Church Street, Birmingham, B3 2DL. The company (incorporated on 1889-03-20) was run by 3 directors and 1 secretary.
Director Peter T. who was appointed on 06 August 2001.
Director Jean G. who was appointed on 01 August 2001.
Director Gavin M. who was appointed on 02 August 1999.
Moving on to the secretaries, we can name: Gavin M. appointed on 01 August 2001.

The company was officially classified as "holding companies including head offices" (7415). As stated in the CH information, there was a name change on 1998-05-21, their previous name was Birmingham Mint Group. 2002-08-28 was the date of the most recent annual return.

Bmg 2 Limited Address / Contact

Office Address C/o Kpmg
Office Address2 45 Church Street
Town Birmingham
Post code B3 2DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00028512
Date of Incorporation Wed, 20th Mar 1889
Date of Dissolution Tue, 19th Apr 2022
Industry Holding Companies including Head Offices
End of financial Year 31st December
Company age 133 years old
Account next due date Thu, 31st Oct 2002
Account last made up date Sun, 31st Dec 2000
Next confirmation statement due date Sun, 11th Sep 2016
Return last made up date Wed, 28th Aug 2002

Company staff

Peter T.

Position: Director

Appointed: 06 August 2001

Jean G.

Position: Director

Appointed: 01 August 2001

Gavin M.

Position: Secretary

Appointed: 01 August 2001

Gavin M.

Position: Director

Appointed: 02 August 1999

Roland V.

Position: Director

Appointed: 01 August 2001

Resigned: 20 December 2021

Michael L.

Position: Director

Appointed: 19 May 1999

Resigned: 28 October 1999

Denis M.

Position: Secretary

Appointed: 19 May 1999

Resigned: 01 August 2001

Geoffery G.

Position: Director

Appointed: 20 May 1998

Resigned: 01 August 2001

Roland V.

Position: Director

Appointed: 20 May 1998

Resigned: 19 May 1999

Roland V.

Position: Secretary

Appointed: 20 May 1998

Resigned: 19 May 1999

Martin L.

Position: Director

Appointed: 02 October 1996

Resigned: 20 May 1998

Raymond P.

Position: Director

Appointed: 01 December 1994

Resigned: 02 October 1996

Peter F.

Position: Director

Appointed: 01 January 1992

Resigned: 25 November 1994

Keith G.

Position: Director

Appointed: 28 October 1991

Resigned: 20 May 1998

Kenneth C.

Position: Director

Appointed: 28 August 1991

Resigned: 20 May 1998

Nicholas P.

Position: Director

Appointed: 28 August 1991

Resigned: 01 January 1992

Gary A.

Position: Director

Appointed: 28 August 1991

Resigned: 28 October 1991

Keith G.

Position: Secretary

Appointed: 28 August 1991

Resigned: 20 May 1998

Roger A.

Position: Director

Appointed: 28 August 1991

Resigned: 28 October 1991

Gordon T.

Position: Director

Appointed: 28 August 1991

Resigned: 28 October 1991

Company previous names

Birmingham Mint Group May 21, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Gazette Incorporation Miscellaneous Mortgage Officers Reregistration Resolution Restoration
Period up to 2002-12-10 - Annual return with full member list
filed on: 10th, December 2002
Free Download (8 pages)

Company search

Advertisements