BRADWELL DEVELOPMENTS LIMITED
ESSEX

Hellopages » Essex » Basildon » SS12 0PG

Company number 04023481
Status Active
Incorporation Date 29 June 2000
Company Type Private Limited Company
Address 24 OZONIA WAY, WICKFORD, ESSEX, SS12 0PG
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 4 July 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of BRADWELL DEVELOPMENTS LIMITED are www.bradwelldevelopments.co.uk, and www.bradwell-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Basildon Rail Station is 3.4 miles; to Billericay Rail Station is 4.5 miles; to Laindon Rail Station is 4.6 miles; to Leigh-on-Sea Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bradwell Developments Limited is a Private Limited Company. The company registration number is 04023481. Bradwell Developments Limited has been working since 29 June 2000. The present status of the company is Active. The registered address of Bradwell Developments Limited is 24 Ozonia Way Wickford Essex Ss12 0pg. . CASE, John David is a Secretary of the company. CASE, John David is a Director of the company. CASE, Royston John Robert is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director GILBERT, Paul William has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
CASE, John David
Appointed Date: 29 June 2000

Director
CASE, John David
Appointed Date: 29 June 2000
77 years old

Director
CASE, Royston John Robert
Appointed Date: 29 June 2000
87 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 29 June 2000
Appointed Date: 29 June 2000

Director
GILBERT, Paul William
Resigned: 02 February 2013
Appointed Date: 29 June 2000
77 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 29 June 2000
Appointed Date: 29 June 2000

Persons With Significant Control

Mr John David Case
Notified on: 4 July 2016
77 years old
Nature of control: Ownership of shares – 75% or more

BRADWELL DEVELOPMENTS LIMITED Events

13 Feb 2017
Accounts for a dormant company made up to 30 June 2016
04 Jul 2016
Confirmation statement made on 4 July 2016 with updates
01 Mar 2016
Accounts for a dormant company made up to 30 June 2015
02 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1

28 Feb 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 32 more events
10 Aug 2000
Secretary resigned
10 Aug 2000
Director resigned
10 Aug 2000
New secretary appointed;new director appointed
10 Aug 2000
New director appointed
29 Jun 2000
Incorporation