83 BROMHAM ROAD (BEDFORD) LIMITED

Hellopages » Bedfordshire » Bedford » MK40 2AH

Company number 01991725
Status Active
Incorporation Date 20 February 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 83 BROMHAM ROAD, BEDFORD, MK40 2AH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 October 2015 no member list. The most likely internet sites of 83 BROMHAM ROAD (BEDFORD) LIMITED are www.83bromhamroadbedford.co.uk, and www.83-bromham-road-bedford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Bedford St Johns Rail Station is 0.9 miles; to Kempston Hardwick Rail Station is 3.4 miles; to Lidlington Rail Station is 7.6 miles; to Flitwick Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.83 Bromham Road Bedford Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01991725. 83 Bromham Road Bedford Limited has been working since 20 February 1986. The present status of the company is Active. The registered address of 83 Bromham Road Bedford Limited is 83 Bromham Road Bedford Mk40 2ah. . WEST, Paul Russell is a Secretary of the company. BOTTOMORE, Stephen is a Director of the company. BRADY, Joan Theresa is a Director of the company. BURNS, Andrew Douglas is a Director of the company. WEST, Paul Russell is a Director of the company. Secretary HUTSON, Trudy has been resigned. Secretary SAMSON, Marcus has been resigned. Secretary SMITH, Francis John has been resigned. Director BREALEY, Philippa Margaret has been resigned. Director DENNIS, Kim has been resigned. Director FULLER, Lucie Martha has been resigned. Director FULLER, Stephen Anthony has been resigned. Director GRIFFIN, Mathew Antony Christopher has been resigned. Director JEFFERSON, Charlotte has been resigned. Director LINDSAY, Jeremy Stuart has been resigned. Director LUCAS, Albert has been resigned. Director MORRISON, David has been resigned. Director SAMSON, Marcus has been resigned. Director SILOUS, Belinda has been resigned. Director SMITH, Francis John has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
WEST, Paul Russell
Appointed Date: 01 December 1999

Director
BOTTOMORE, Stephen
Appointed Date: 17 March 2015
69 years old

Director
BRADY, Joan Theresa
Appointed Date: 06 April 2005
77 years old

Director
BURNS, Andrew Douglas
Appointed Date: 21 February 1999
50 years old

Director
WEST, Paul Russell
Appointed Date: 31 August 1999
57 years old

Resigned Directors

Secretary
HUTSON, Trudy
Resigned: 01 December 1999
Appointed Date: 21 February 1999

Secretary
SAMSON, Marcus
Resigned: 15 October 1998
Appointed Date: 07 January 1992

Secretary
SMITH, Francis John
Resigned: 07 January 1992

Director
BREALEY, Philippa Margaret
Resigned: 18 March 2015
Appointed Date: 01 November 2004
74 years old

Director
DENNIS, Kim
Resigned: 26 March 2005
Appointed Date: 21 February 1999
61 years old

Director
FULLER, Lucie Martha
Resigned: 01 February 2000
Appointed Date: 01 August 1993
55 years old

Director
FULLER, Stephen Anthony
Resigned: 31 August 1999
Appointed Date: 21 February 1999
58 years old

Director
GRIFFIN, Mathew Antony Christopher
Resigned: 27 September 2002
Appointed Date: 01 November 2000
50 years old

Director
JEFFERSON, Charlotte
Resigned: 01 January 2012
Appointed Date: 27 April 2005
43 years old

Director
LINDSAY, Jeremy Stuart
Resigned: 15 October 1998
63 years old

Director
LUCAS, Albert
Resigned: 16 October 1996
117 years old

Director
MORRISON, David
Resigned: 01 August 1997
Appointed Date: 07 June 1995
70 years old

Director
SAMSON, Marcus
Resigned: 15 October 1998
58 years old

Director
SILOUS, Belinda
Resigned: 01 February 2000
67 years old

Director
SMITH, Francis John
Resigned: 30 July 1993
63 years old

Persons With Significant Control

Mr Paul Russell West
Notified on: 16 October 2016
57 years old
Nature of control: Has significant influence or control

83 BROMHAM ROAD (BEDFORD) LIMITED Events

17 Oct 2016
Confirmation statement made on 16 October 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 31 December 2015
26 Oct 2015
Annual return made up to 16 October 2015 no member list
26 Oct 2015
Termination of appointment of Philippa Margaret Brealey as a director on 18 March 2015
03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 74 more events
22 Nov 1988
Full accounts made up to 31 December 1987

22 Nov 1988
Annual return made up to 31/03/88

11 May 1988
Full accounts made up to 31 December 1986

11 May 1988
Annual return made up to 31/03/87

06 May 1988
Accounting reference date shortened from 31/03 to 31/12