BANNERBRIDGE PLC
BASILDON

Hellopages » Essex » Basildon » SS15 6SD
Company number 01554709
Status Active
Incorporation Date 3 April 1981
Company Type Public Limited Company
Address 22 HORNSBY SQUARE, SOUTHFIELDS INDUSTRIAL PARK, BASILDON, ESSEX, SS15 6SD
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 28 September 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 81,000 . The most likely internet sites of BANNERBRIDGE PLC are www.bannerbridge.co.uk, and www.bannerbridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. The distance to to Basildon Rail Station is 2.4 miles; to Billericay Rail Station is 3.7 miles; to Brentwood Rail Station is 5.1 miles; to Grays Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bannerbridge Plc is a Public Limited Company. The company registration number is 01554709. Bannerbridge Plc has been working since 03 April 1981. The present status of the company is Active. The registered address of Bannerbridge Plc is 22 Hornsby Square Southfields Industrial Park Basildon Essex Ss15 6sd. . BUTTRESS, Peter Aldersey is a Secretary of the company. BUTTRESS, Peter Aldersey is a Director of the company. HOLYFIELD, David is a Director of the company. WHEELER, Philip Andrew is a Director of the company. Secretary HOLYFIELD, David has been resigned. Director SUMMERS, Michael Patrick has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
BUTTRESS, Peter Aldersey
Appointed Date: 02 July 2002

Director
BUTTRESS, Peter Aldersey
Appointed Date: 01 November 2002
72 years old

Director
HOLYFIELD, David

83 years old

Director

Resigned Directors

Secretary
HOLYFIELD, David
Resigned: 02 July 2002

Director
SUMMERS, Michael Patrick
Resigned: 18 April 2012
89 years old

Persons With Significant Control

Mr Philip Andrew Wheeler
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Mr David Holyfield
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

BANNERBRIDGE PLC Events

30 Sep 2016
Confirmation statement made on 28 September 2016 with updates
20 Jun 2016
Full accounts made up to 31 December 2015
02 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 81,000

17 Jun 2015
Full accounts made up to 31 December 2014
01 Oct 2014
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 81,000

...
... and 108 more events
19 Aug 1988
Accounts for a small company made up to 31 August 1987

19 Aug 1988
Return made up to 13/05/88; full list of members

26 Nov 1987
Accounts for a small company made up to 31 August 1986

26 Nov 1987
Return made up to 13/10/87; full list of members

27 May 1986
Accounts for a small company made up to 31 August 1985

BANNERBRIDGE PLC Charges

7 February 2001
All assets debenture
Delivered: 8 February 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
7 October 1997
Debenture
Delivered: 10 October 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 August 1993
Fixed and floating charge
Delivered: 28 August 1993
Status: Satisfied on 25 June 2001
Persons entitled: Kellock Limited
Description: Fixed and floating charges over the undertaking and all…