NEW ARCHITECTURE (BRAY) LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 7WW
Company number 06348279
Status Active
Incorporation Date 21 August 2007
Company Type Private Limited Company
Address WESSEX WATER OPERATIONS CENTRE CLAVERTON DOWN ROAD, CLAVERTON DOWN, BATH, BA2 7WW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 30 November 2016 with updates; Previous accounting period shortened from 29 December 2016 to 30 June 2016. The most likely internet sites of NEW ARCHITECTURE (BRAY) LIMITED are www.newarchitecturebray.co.uk, and www.new-architecture-bray.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. New Architecture Bray Limited is a Private Limited Company. The company registration number is 06348279. New Architecture Bray Limited has been working since 21 August 2007. The present status of the company is Active. The registered address of New Architecture Bray Limited is Wessex Water Operations Centre Claverton Down Road Claverton Down Bath Ba2 7ww. . FISHER-HOYLE, Leigh is a Secretary of the company. QUAYSECO LIMITED is a Secretary of the company. JORDAN, Andrew is a Director of the company. POUSSIER, Pearly is a Director of the company. SKELLETT, Colin Frank is a Director of the company. Secretary PAPADAKIS, Alexandra has been resigned. Secretary PHILLIPS, Andrew Jeremy has been resigned. Secretary CETC (NOMINEES) LIMITED has been resigned. Director HARDEN, Paul Anthony has been resigned. Director PAPADAKIS, Alexandra has been resigned. Director PAPADAKIS, Andreas Constantine, Prof has been resigned. Director CITY EXECUTOR AND TRUSTEE COMPANY LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FISHER-HOYLE, Leigh
Appointed Date: 30 November 2015

Secretary
QUAYSECO LIMITED
Appointed Date: 16 May 2016

Director
JORDAN, Andrew
Appointed Date: 21 March 2016
64 years old

Director
POUSSIER, Pearly
Appointed Date: 21 March 2016
62 years old

Director
SKELLETT, Colin Frank
Appointed Date: 25 August 2015
80 years old

Resigned Directors

Secretary
PAPADAKIS, Alexandra
Resigned: 25 August 2015
Appointed Date: 21 August 2007

Secretary
PHILLIPS, Andrew Jeremy
Resigned: 30 November 2015
Appointed Date: 25 August 2015

Secretary
CETC (NOMINEES) LIMITED
Resigned: 21 August 2007
Appointed Date: 21 August 2007

Director
HARDEN, Paul Anthony
Resigned: 25 August 2015
Appointed Date: 09 May 2012
79 years old

Director
PAPADAKIS, Alexandra
Resigned: 25 August 2015
Appointed Date: 21 August 2007
47 years old

Director
PAPADAKIS, Andreas Constantine, Prof
Resigned: 10 June 2008
Appointed Date: 21 August 2007
87 years old

Director
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED
Resigned: 21 August 2007
Appointed Date: 21 August 2007

Persons With Significant Control

Monkey Island Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEW ARCHITECTURE (BRAY) LIMITED Events

24 Jan 2017
Full accounts made up to 30 June 2016
30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
30 Aug 2016
Previous accounting period shortened from 29 December 2016 to 30 June 2016
15 Aug 2016
Total exemption small company accounts made up to 31 December 2015
01 Jul 2016
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
...
... and 41 more events
24 Sep 2007
New director appointed
24 Sep 2007
New secretary appointed;new director appointed
21 Sep 2007
Secretary resigned
21 Sep 2007
Director resigned
21 Aug 2007
Incorporation

NEW ARCHITECTURE (BRAY) LIMITED Charges

19 September 2008
Debenture
Delivered: 25 September 2008
Status: Satisfied on 24 September 2015
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…