Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BMR UK SALES LIMITED
Company Information for

BMR UK SALES LIMITED

C/O HILL DICKINSON LLP, NO. 1, ST. PAULS SQUARE, LIVERPOOL, L3 9SJ,
Company Registration Number
03120450
Private Limited Company
Liquidation

Company Overview

About Bmr Uk Sales Ltd
BMR UK SALES LIMITED was founded on 1995-10-31 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Bmr Uk Sales Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BMR UK SALES LIMITED
 
Legal Registered Office
C/O HILL DICKINSON LLP, NO. 1
ST. PAULS SQUARE
LIVERPOOL
L3 9SJ
Other companies in EC4M
 
Filing Information
Company Number 03120450
Company ID Number 03120450
Date formed 1995-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB689488057  
Last Datalog update: 2023-12-05 22:27:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BMR UK SALES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BMR UK SALES LIMITED

Current Directors
Officer Role Date Appointed
ELAINE MCCORMACK
Company Secretary 2016-03-21
PATRICK KEVIN MCDONNELL
Director 1997-05-16
CONOR MINOGUE
Director 2001-08-08
BRIAN SHEEHAN
Director 2017-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
NICK VAN HOLSTEIN
Director 2015-03-30 2017-01-03
PADRAIC CLARKE
Company Secretary 2015-03-30 2016-03-21
ELAINE O'NEILL
Company Secretary 2010-04-20 2015-03-30
PATRICIA SMITH
Director 2005-08-01 2015-03-30
PATRICK KEVIN MCDONNELL
Company Secretary 2009-10-07 2010-04-20
STEPHEN MEAGHER
Company Secretary 2008-02-01 2009-10-07
DOMINIC POOLE
Company Secretary 2002-01-28 2008-02-01
FRANK KENNEDY
Director 2001-07-12 2003-09-30
LOUISE MCNAMARA
Company Secretary 2001-07-12 2002-01-28
PHILIPPE MOSCHETTA
Company Secretary 2000-01-31 2001-07-12
PHILIPPE MOSCHETTA
Director 2000-01-31 2001-07-12
JOHN HEFFERNAN
Company Secretary 1999-06-18 2000-01-31
BRIAN O'DONOHOE
Director 1999-06-18 2000-01-31
THOMAS ANTHONY TIERNEY
Company Secretary 1997-11-28 1999-06-18
THOMAS ANTHONY TIERNEY
Director 1997-05-16 1999-06-18
SEAN KAVANAGH
Company Secretary 1995-10-31 1997-11-28
SEAN KAVANAGH
Director 1995-10-31 1997-05-16
MARC O'CONNOR
Director 1995-10-31 1997-05-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-23Final Gazette dissolved via compulsory strike-off
2023-08-23Voluntary liquidation. Return of final meeting of creditors
2022-10-12Voluntary liquidation Statement of affairs
2022-10-12LIQ02Voluntary liquidation Statement of affairs
2022-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/22 FROM Office 3.05 1 King Street London EC2V 8AU England
2022-09-16600Appointment of a voluntary liquidator
2022-09-16LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-09-01
2022-02-23AP03Appointment of Mr Jason Keeley as company secretary on 2022-02-22
2022-02-23TM02Termination of appointment of Elaine Mccormack on 2022-02-11
2021-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-09-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SHEEHAN
2021-09-23AP01DIRECTOR APPOINTED MR JASON KEELEY
2020-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/20 FROM 3rd Floor 14 Hanover Street Hanover Square London W1S 1YH
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES
2019-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 031204500003
2019-07-18PSC08Notification of a person with significant control statement
2019-07-18PSC07CESSATION OF BIO-MEDICAL RESEARCH LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK KEVIN MCDONNELL
2018-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES
2017-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/17 FROM 4th Floor 33 Cannon Street London EC4M 5SB
2017-02-09AP01DIRECTOR APPOINTED BRIAN SHEEHAN
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR NICK VAN HOLSTEIN
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-20AP03Appointment of Elaine Mccormack as company secretary on 2016-03-21
2016-06-20TM02Termination of appointment of Padraic Clarke on 2016-03-21
2016-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/16 FROM 15 Old Bailey London EC4M 7EF England
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-08AR0123/09/15 ANNUAL RETURN FULL LIST
2015-07-10AP01DIRECTOR APPOINTED NICK VAN HOLSTEIN
2015-06-24AP03Appointment of Padraic Clarke as company secretary on 2015-03-30
2015-06-24TM02Termination of appointment of Elaine O'neill on 2015-03-30
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA SMITH
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-29AR0102/09/14 ANNUAL RETURN FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/14 FROM 88 Kingsway London WC2B 6AA
2013-09-27AR0113/09/13 ANNUAL RETURN FULL LIST
2013-09-27CH01Director's details changed for Patrick Kevin Mcdonnell on 2012-09-30
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-26AR0113/09/12 FULL LIST
2012-09-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-19AR0113/09/11 FULL LIST
2011-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 4 BALER CLOSE LONG FARM DAVENTRY NORTHAMPTONSHIRE NN11 0WP
2011-01-13AR0122/09/10 FULL LIST
2010-11-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-20AP03SECRETARY APPOINTED ELAINE O'NEILL
2010-05-20TM02APPOINTMENT TERMINATED, SECRETARY PATRICK MCDONNELL
2009-10-28AP03SECRETARY APPOINTED PATRICK KEVIN MCDONNELL
2009-10-28TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN MEAGHER
2009-10-05AR0122/09/09 FULL LIST
2009-10-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-10RES01ALTER ARTICLES 22/10/2008
2008-11-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-31363aRETURN MADE UP TO 31/10/08; NO CHANGE OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-20288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCDONNELL / 10/10/2008
2008-10-20288aSECRETARY APPOINTED STEPHEN MEAGHER
2008-10-20288bAPPOINTMENT TERMINATED SECRETARY DOMINIC POOLE
2007-11-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-27363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-22363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2007-02-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-22363(287)REGISTERED OFFICE CHANGED ON 22/06/06
2006-06-22363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2006-04-19288aNEW DIRECTOR APPOINTED
2006-04-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-04-01363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-08-31DISS40STRIKE-OFF ACTION DISCONTINUED
2004-08-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-08-27363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2004-08-24288bDIRECTOR RESIGNED
2004-08-24287REGISTERED OFFICE CHANGED ON 24/08/04 FROM: CHESHAM HOUSE 150 REGENT STREET LONDON W1B 5SJ
2004-05-18GAZ1FIRST GAZETTE
2003-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2003-07-01287REGISTERED OFFICE CHANGED ON 01/07/03 FROM: 5 HAMPTON HILL BUSINESS PARK HIGH STREET HAMPTON HILL MIDDLESEX TW12 1NP
2002-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-12363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2002-08-15288aNEW DIRECTOR APPOINTED
2002-04-05288aNEW DIRECTOR APPOINTED
2002-02-20288bSECRETARY RESIGNED
2002-02-20288aNEW SECRETARY APPOINTED
2001-12-03363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-08-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-28288aNEW SECRETARY APPOINTED
2001-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-21363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-10-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-09288bSECRETARY RESIGNED
2000-03-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-09288bDIRECTOR RESIGNED
2000-03-05AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to BMR UK SALES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-09-14
Appointmen2022-09-14
Proposal to Strike Off2004-05-18
Fines / Sanctions
No fines or sanctions have been issued against BMR UK SALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE DEBENTURE 2008-11-07 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEED OF RENT DEPOSIT 1998-06-15 Outstanding M.M.C. INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BMR UK SALES LIMITED

Intangible Assets
Patents
We have not found any records of BMR UK SALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BMR UK SALES LIMITED
Trademarks
We have not found any records of BMR UK SALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BMR UK SALES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as BMR UK SALES LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where BMR UK SALES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BMR UK SALES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-08-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-08-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-08-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-06-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-06-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-05-0084717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2018-05-0084717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2018-05-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2018-05-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2018-05-0085235190
2018-05-0085235190
2018-03-0084717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2018-03-0084717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2018-03-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-03-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-03-0085423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2018-03-0085423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2018-02-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-02-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-01-0085235190
2018-01-0085235190
2016-10-0040149000Hygienic or pharmaceutical articles, incl. teats, of vulcanised rubber (excl. hard rubber), with or without fittings of hard rubber, n.e.s. (excl. sheath contraceptives and articles of apparel and clothing accessories, incl. gloves, for all purposes)
2016-04-0084717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2015-11-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-06-0163079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2015-06-0063079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2015-01-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2015-01-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2014-02-0164039950Slippers and other indoor footwear, with outer soles of rubber, plastics, or composition leather and uppers of leather (excl. covering the ankle, with a vamp made of straps or which has one or several pieces cut out, and toy footwear)
2014-02-0164039998Footwear with outer soles of rubber, plastics or composition leather and uppers of leather, with in-soles of a length of >= 24 cm, for women (excl. footwear covering the ankle; with a protective metal toecap; with a main sole of wood, without in-sole; footwear with a vamp made of straps or which has one or more pieces cut out; indoor, sports or orthopaedic footwear; footwear which cannot be identified as men's or women's)
2013-02-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyBMR UK SALES LIMITEDEvent Date2022-09-14
 
Initiating party Event TypeAppointmen
Defending partyBMR UK SALES LIMITEDEvent Date2022-09-14
Name of Company: BMR UK SALES LIMITED Company Number: 03120450 Nature of Business: Retail sales via mail order houses or internet Previous Name of Company: Durford Limited Registered office: Office 3.
 
Initiating party Event TypeProposal to Strike Off
Defending partyBMR UK SALES LIMITEDEvent Date2004-05-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BMR UK SALES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BMR UK SALES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4