BROMFORD HOLDINGS LIMITED
BIRMINGHAM DE FACTO 1685 LIMITED

Hellopages » West Midlands » Birmingham » B24 8DW

Company number 06850794
Status Active
Incorporation Date 18 March 2009
Company Type Private Limited Company
Address PEGASUS HOUSE 1 BROMFORD GATE, ERDINGTON, BIRMINGHAM, B24 8DW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 18 March 2017 with updates; Satisfaction of charge 068507940004 in full. The most likely internet sites of BROMFORD HOLDINGS LIMITED are www.bromfordholdings.co.uk, and www.bromford-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Bromford Holdings Limited is a Private Limited Company. The company registration number is 06850794. Bromford Holdings Limited has been working since 18 March 2009. The present status of the company is Active. The registered address of Bromford Holdings Limited is Pegasus House 1 Bromford Gate Erdington Birmingham B24 8dw. . LOWE, Gary Jesse is a Director of the company. STOCK, Michael John is a Director of the company. SWALES, Trevor James is a Director of the company. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BECK, Catherine has been resigned. Director BRACKEN, Ruth has been resigned. Director COOMBS, David has been resigned. Director HUDSON, John Lewis has been resigned. Director STREET, Kevin Patrick has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director WALKER, Jeffrey Ian has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
LOWE, Gary Jesse
Appointed Date: 17 March 2015
61 years old

Director
STOCK, Michael John
Appointed Date: 17 March 2015
60 years old

Director
SWALES, Trevor James
Appointed Date: 17 March 2015
61 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 27 July 2009
Appointed Date: 18 March 2009

Director
BECK, Catherine
Resigned: 30 July 2015
Appointed Date: 16 December 2013
45 years old

Director
BRACKEN, Ruth
Resigned: 27 July 2009
Appointed Date: 18 March 2009
74 years old

Director
COOMBS, David
Resigned: 16 December 2013
Appointed Date: 16 August 2009
42 years old

Director
HUDSON, John Lewis
Resigned: 31 March 2014
Appointed Date: 27 July 2009
80 years old

Director
STREET, Kevin Patrick
Resigned: 16 March 2016
Appointed Date: 16 August 2009
54 years old

Director
TRAVERS SMITH LIMITED
Resigned: 27 July 2009
Appointed Date: 18 March 2009

Director
WALKER, Jeffrey Ian
Resigned: 01 May 2014
Appointed Date: 27 July 2009
74 years old

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 27 July 2009
Appointed Date: 18 March 2009

Persons With Significant Control

Bromford Acquisitions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BROMFORD HOLDINGS LIMITED Events

09 May 2017
Full accounts made up to 30 September 2016
03 Apr 2017
Confirmation statement made on 18 March 2017 with updates
14 Nov 2016
Satisfaction of charge 068507940004 in full
08 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

23 Jun 2016
Group of companies' accounts made up to 30 September 2015
...
... and 63 more events
30 Jul 2009
Appointment terminated director ruth bracken
30 Jul 2009
Appointment terminated director travers smith LIMITED
29 Jul 2009
Memorandum and Articles of Association
27 Jul 2009
Company name changed de facto 1685 LIMITED\certificate issued on 27/07/09
18 Mar 2009
Incorporation

BROMFORD HOLDINGS LIMITED Charges

20 July 2015
Charge code 0685 0794 0004
Delivered: 21 July 2015
Status: Satisfied on 14 November 2016
Persons entitled: Darwin Private Equity LLP as Security Agent
Description: N/A…
31 July 2013
Charge code 0685 0794 0003
Delivered: 9 August 2013
Status: Satisfied on 6 May 2016
Persons entitled: Leumi Abl Limited
Description: Notification of addition to or amendment of charge…
31 July 2013
Charge code 0685 0794 0002
Delivered: 3 August 2013
Status: Satisfied on 6 May 2016
Persons entitled: Bank Leumi (UK)PLC
Description: Notification of addition to or amendment of charge…
16 August 2009
Debenture
Delivered: 25 August 2009
Status: Satisfied on 14 August 2013
Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee)
Description: Fix charge all shares and related distribution rights, all…