Company number 02619997
Status Active
Incorporation Date 13 June 1991
Company Type Private Limited Company
Address 120 WARSTONE LANE, BIRMINGHAM, WEST MIDLANDS, ENGLAND, B18 6NZ
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Accounts for a small company made up to 30 June 2016; Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
GBP 20,000
. The most likely internet sites of BAINBRIDGE COLLINS LIMITED are www.bainbridgecollins.co.uk, and www.bainbridge-collins.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Bainbridge Collins Limited is a Private Limited Company.
The company registration number is 02619997. Bainbridge Collins Limited has been working since 13 June 1991.
The present status of the company is Active. The registered address of Bainbridge Collins Limited is 120 Warstone Lane Birmingham West Midlands England B18 6nz. . GALLAGHER, Melanie is a Secretary of the company. GALLAGHER, Cyril is a Director of the company. Secretary HIGGINS, Jaqueline Ann has been resigned. Secretary MULLIGAN, Brendan Patrick has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOOKER, Robin Hilary has been resigned. Director GALLAGHER, Melanie has been resigned. Director MULLIGAN, Brendan Patrick has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-life insurance".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 June 1991
Appointed Date: 13 June 1991
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 June 1991
Appointed Date: 13 June 1991
Persons With Significant Control
Mr Cyril Aloysius Gallagher
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
BAINBRIDGE COLLINS LIMITED Events
27 Mar 2017
Confirmation statement made on 26 March 2017 with updates
27 Sep 2016
Accounts for a small company made up to 30 June 2016
29 Mar 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
25 Sep 2015
Accounts for a small company made up to 30 June 2015
01 Jul 2015
Registered office address changed from Bainbridge House 154 Warstone Lane Birmingham West Midlands B18 6NZ to 120 Warstone Lane Birmingham West Midlands B18 6NZ on 1 July 2015
...
... and 84 more events
13 Aug 1991
Secretary resigned;new secretary appointed;new director appointed
13 Aug 1991
Registered office changed on 13/08/91 from: 2 baches st london N1 6UB
06 Aug 1991
Company name changed centrelocal LIMITED\certificate issued on 07/08/91
16 Jul 1991
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
11 December 2003
Debenture
Delivered: 17 December 2003
Status: Satisfied
on 1 March 2006
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 January 1994
Rent deposit deed
Delivered: 1 February 1994
Status: Satisfied
on 18 May 2005
Persons entitled: St Pauls Square Development Limited
Description: £5,000.
28 June 1993
Debenture
Delivered: 6 July 1993
Status: Satisfied
on 18 May 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…