BROMFORD TECHNOLOGIES LEICESTER LIMITED
BIRMINGHAM DE FACTO 1751 LIMITED

Hellopages » West Midlands » Birmingham » B24 8DW

Company number 07185895
Status Active
Incorporation Date 11 March 2010
Company Type Private Limited Company
Address PEGASUS HOUSE 1 BROMFORD, ERDINGTON, BIRMINGHAM, B24 8DW
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Satisfaction of charge 071858950004 in full. The most likely internet sites of BROMFORD TECHNOLOGIES LEICESTER LIMITED are www.bromfordtechnologiesleicester.co.uk, and www.bromford-technologies-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Bromford Technologies Leicester Limited is a Private Limited Company. The company registration number is 07185895. Bromford Technologies Leicester Limited has been working since 11 March 2010. The present status of the company is Active. The registered address of Bromford Technologies Leicester Limited is Pegasus House 1 Bromford 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 BRACKEN, Ruth has been resigned. Director SMITH, Michael David has been resigned. Director WALKER, Jeffrey Ian has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
LOWE, Gary Jesse
Appointed Date: 08 April 2010
61 years old

Director
STOCK, Michael John
Appointed Date: 16 March 2016
60 years old

Director
SWALES, Trevor James
Appointed Date: 16 March 2016
61 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 08 April 2010
Appointed Date: 11 March 2010

Director
BRACKEN, Ruth
Resigned: 08 April 2010
Appointed Date: 11 March 2010
74 years old

Director
SMITH, Michael David
Resigned: 16 June 2014
Appointed Date: 08 April 2010
58 years old

Director
WALKER, Jeffrey Ian
Resigned: 01 May 2014
Appointed Date: 08 April 2010
74 years old

Director
TRAVERS SMITH LIMITED
Resigned: 08 April 2010
Appointed Date: 11 March 2010

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 08 April 2010
Appointed Date: 11 March 2010

Persons With Significant Control

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

BROMFORD TECHNOLOGIES LEICESTER LIMITED Events

16 Mar 2017
Confirmation statement made on 11 March 2017 with updates
28 Dec 2016
Accounts for a dormant company made up to 31 March 2016
14 Nov 2016
Satisfaction of charge 071858950004 in full
06 May 2016
Satisfaction of charge 071858950002 in full
06 May 2016
Satisfaction of charge 071858950003 in full
...
... and 35 more events
15 Apr 2010
Termination of appointment of Travers Smith Secretaries Limited as a director
15 Apr 2010
Termination of appointment of Travers Smith Limited as a director
15 Apr 2010
Company name changed de facto 1751 LIMITED\certificate issued on 15/04/10
  • RES15 ‐ Change company name resolution on 2010-04-08

15 Apr 2010
Change of name notice
11 Mar 2010
Incorporation

BROMFORD TECHNOLOGIES LEICESTER LIMITED Charges

20 July 2015
Charge code 0718 5895 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 0718 5895 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 0718 5895 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…
30 September 2010
A security accession deed
Delivered: 7 October 2010
Status: Satisfied on 14 August 2013
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…