BRISON DENE HOMES LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL5 3SR

Company number 02926758
Status Active
Incorporation Date 6 May 1994
Company Type Private Limited Company
Address THE BAKEHOUSE, MARSHBANK WESTHOUGHTON, BOLTON, LANCASHIRE, BL5 3SR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 6 May 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 1,000 . The most likely internet sites of BRISON DENE HOMES LIMITED are www.brisondenehomes.co.uk, and www.brison-dene-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Brison Dene Homes Limited is a Private Limited Company. The company registration number is 02926758. Brison Dene Homes Limited has been working since 06 May 1994. The present status of the company is Active. The registered address of Brison Dene Homes Limited is The Bakehouse Marshbank Westhoughton Bolton Lancashire Bl5 3sr. . NICHOLSON, Geoffrey is a Secretary of the company. DEAN, Michael is a Director of the company. NICHOLSON, Geoffrey is a Director of the company. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Director BRIDGE, Ian James has been resigned. Director HODSON, John has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
NICHOLSON, Geoffrey
Appointed Date: 10 May 1994

Director
DEAN, Michael
Appointed Date: 09 May 1994
70 years old

Director
NICHOLSON, Geoffrey
Appointed Date: 10 May 1994
75 years old

Resigned Directors

Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 10 May 1994
Appointed Date: 06 May 1994

Director
BRIDGE, Ian James
Resigned: 01 June 2012
Appointed Date: 10 May 1994
70 years old

Director
HODSON, John
Resigned: 13 December 1995
Appointed Date: 18 May 1994
68 years old

Nominee Director
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Resigned: 10 May 1994
Appointed Date: 06 May 1994

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 10 May 1994
Appointed Date: 06 May 1994

BRISON DENE HOMES LIMITED Events

18 May 2017
Confirmation statement made on 6 May 2017 with updates
16 Aug 2016
Total exemption small company accounts made up to 30 November 2015
02 Jun 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000

02 Jun 2016
Director's details changed for Geoffrey Nicholson on 17 December 2015
02 Jun 2016
Secretary's details changed for Geoffrey Nicholson on 17 December 2015
...
... and 53 more events
10 Jun 1994
New director appointed

10 Jun 1994
Director resigned;new director appointed

10 Jun 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 May 1994
Registered office changed on 25/05/94 from: scorpio house 102 sydney street chelsea london SW3 6NJ

06 May 1994
Incorporation

BRISON DENE HOMES LIMITED Charges

17 September 2002
Mortgage deed
Delivered: 4 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as or being 20 longfellow avenue bolton…
17 September 2002
Mortgage deed
Delivered: 4 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being 215 bolton road…
5 June 1996
Legal charge
Delivered: 7 June 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC.
Description: F/H property k/a or being 3 dixon street westhoughton…