EDWARD FOSTER & SON (BRADFORD) LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD5 0DP

Company number 02807508
Status Active
Incorporation Date 7 April 1993
Company Type Private Limited Company
Address BENTON HOUSE, NELSON STREET, BRADFORD, WEST YORKSHIRE,, BD5 0DP
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of EDWARD FOSTER & SON (BRADFORD) LIMITED are www.edwardfostersonbradford.co.uk, and www.edward-foster-son-bradford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Edward Foster Son Bradford Limited is a Private Limited Company. The company registration number is 02807508. Edward Foster Son Bradford Limited has been working since 07 April 1993. The present status of the company is Active. The registered address of Edward Foster Son Bradford Limited is Benton House Nelson Street Bradford West Yorkshire Bd5 0dp. . GROGAN, David Andrew is a Secretary of the company. GORMAN, Stephen Mark is a Director of the company. GROGAN, David Andrew is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
GROGAN, David Andrew
Appointed Date: 25 May 1993

Director
GORMAN, Stephen Mark
Appointed Date: 25 May 1993
62 years old

Director
GROGAN, David Andrew
Appointed Date: 25 May 1993
66 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 25 May 1993
Appointed Date: 07 April 1993

Nominee Director
GRAEME, Lesley Joyce
Resigned: 25 May 1993
Appointed Date: 07 April 1993
71 years old

EDWARD FOSTER & SON (BRADFORD) LIMITED Events

15 Nov 2016
Total exemption small company accounts made up to 30 June 2016
06 May 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100

14 Nov 2015
Total exemption small company accounts made up to 30 June 2015
01 May 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100

15 Dec 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 59 more events
14 Jun 1993
Secretary resigned;new secretary appointed

14 Jun 1993
New director appointed

14 Jun 1993
Director resigned;new director appointed

14 Jun 1993
Registered office changed on 14/06/93 from: 61 fairview avenue wigmore gillingham kent ME8 oqp

07 Apr 1993
Incorporation

EDWARD FOSTER & SON (BRADFORD) LIMITED Charges

23 September 2003
Legal charge
Delivered: 7 October 2003
Status: Satisfied on 17 December 2010
Persons entitled: Carlsberg-Tetley Brewing Limited
Description: By way of first legal mortgage the property k/a central…
6 June 1997
Legal mortgage
Delivered: 11 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the employment service office corner of…
29 June 1993
Mortgage debenture
Delivered: 7 July 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…