BROKER DIRECT PLC
BOLTON

Hellopages » Greater Manchester » Bolton » BL7 9RW
Company number 02958427
Status Active
Incorporation Date 12 August 1994
Company Type Public Limited Company
Address DEAKINS PARK DEAKINS MILL WAY, EGERTON, BOLTON, BL7 9RW
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Director's details changed for Miss Joyce Ann Tomlinson on 28 October 2016; Confirmation statement made on 12 August 2016 with updates; Resolutions RES13 ‐ Parent comp guarantee 03/03/2016 . The most likely internet sites of BROKER DIRECT PLC are www.brokerdirect.co.uk, and www.broker-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Broker Direct Plc is a Public Limited Company. The company registration number is 02958427. Broker Direct Plc has been working since 12 August 1994. The present status of the company is Active. The registered address of Broker Direct Plc is Deakins Park Deakins Mill Way Egerton Bolton Bl7 9rw. . GRAY, Iain Julian is a Secretary of the company. BRADSHAW, Barbara is a Director of the company. GOLDER, Joyce Ann is a Director of the company. GRAY, Iain Julian is a Director of the company. GREEN, Roy is a Director of the company. RHODES, John Kedric is a Director of the company. STANLEY, Terence Edward is a Director of the company. Secretary BRADSHAW, Barbara has been resigned. Secretary THORNTON, Martin Hewson has been resigned. Director BEDDALL, Andrew Simon has been resigned. Director BRADSHAW, Barbara has been resigned. Director EVELEIGH, Robert has been resigned. Director FEHLER, Barry has been resigned. Director HARRIS, Neil Charles has been resigned. Director JONES, Gareth Austin has been resigned. Director LOMAS, Mark Mallyon has been resigned. Director PADDICK, Andrew Neville has been resigned. Director ROBERTSON, Stuart John has been resigned. Director SHAW, Frank Dudley has been resigned. Director THORNTON, Martin Hewson has been resigned. Director THORNTON, Martin Hewson has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
GRAY, Iain Julian
Appointed Date: 03 October 1996

Director
BRADSHAW, Barbara
Appointed Date: 25 April 2013
74 years old

Director
GOLDER, Joyce Ann
Appointed Date: 01 March 2012
56 years old

Director
GRAY, Iain Julian
Appointed Date: 03 October 1996
63 years old

Director
GREEN, Roy
Appointed Date: 31 August 1994
79 years old

Director
RHODES, John Kedric
Appointed Date: 01 May 2009
81 years old

Director
STANLEY, Terence Edward
Appointed Date: 01 January 1997
69 years old

Resigned Directors

Secretary
BRADSHAW, Barbara
Resigned: 03 October 1996
Appointed Date: 25 August 1994

Secretary
THORNTON, Martin Hewson
Resigned: 25 August 1994
Appointed Date: 12 August 1994

Director
BEDDALL, Andrew Simon
Resigned: 01 January 2004
Appointed Date: 09 September 2003
71 years old

Director
BRADSHAW, Barbara
Resigned: 03 October 1996
Appointed Date: 25 August 1994
74 years old

Director
EVELEIGH, Robert
Resigned: 31 December 1998
Appointed Date: 03 October 1996
79 years old

Director
FEHLER, Barry
Resigned: 31 August 2010
Appointed Date: 31 August 1994
79 years old

Director
HARRIS, Neil Charles
Resigned: 31 December 2013
Appointed Date: 03 October 1996
75 years old

Director
JONES, Gareth Austin
Resigned: 09 September 2003
Appointed Date: 01 January 1999
71 years old

Director
LOMAS, Mark Mallyon
Resigned: 25 August 1994
Appointed Date: 12 August 1994
63 years old

Director
PADDICK, Andrew Neville
Resigned: 24 January 2008
Appointed Date: 25 August 1994
76 years old

Director
ROBERTSON, Stuart John
Resigned: 27 July 2005
Appointed Date: 01 January 2004
65 years old

Director
SHAW, Frank Dudley
Resigned: 03 October 1996
Appointed Date: 31 August 1994
79 years old

Director
THORNTON, Martin Hewson
Resigned: 03 October 1996
Appointed Date: 31 August 1994
75 years old

Director
THORNTON, Martin Hewson
Resigned: 25 August 1994
Appointed Date: 12 August 1994
75 years old

BROKER DIRECT PLC Events

18 May 2017
Director's details changed for Miss Joyce Ann Tomlinson on 28 October 2016
12 Aug 2016
Confirmation statement made on 12 August 2016 with updates
09 Aug 2016
Resolutions
  • RES13 ‐ Parent comp guarantee 03/03/2016

17 May 2016
Statement of capital following an allotment of shares on 17 May 2016
  • GBP 794,812.2

27 Apr 2016
Group of companies' accounts made up to 31 December 2015
...
... and 148 more events
26 Aug 1994
Balance Sheet

26 Aug 1994
Auditor's statement

26 Aug 1994
Re-registration of Memorandum and Articles
26 Aug 1994
Application for reregistration from private to PLC

12 Aug 1994
Incorporation

BROKER DIRECT PLC Charges

28 April 2008
Rent deposit deed
Delivered: 3 May 2008
Status: Satisfied on 20 November 2013
Persons entitled: Bruntwood 2000 (Nw Regen) Limited
Description: The interest in the initial deposit (£65,625), the deposit…
18 August 2004
Debenture
Delivered: 19 August 2004
Status: Outstanding
Persons entitled: Bexhill UK Limited
Description: Fixed and floating charges over the undertaking and all…
24 February 1998
Charge over credit balances
Delivered: 3 March 1998
Status: Satisfied on 26 January 2002
Persons entitled: National Westminster Bank PLC
Description: The sum of £250,000 together with interest accrued now or…
10 October 1997
Charge over book debts
Delivered: 15 October 1997
Status: Satisfied on 30 April 2003
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all bokk debts and…