GRANT BRADLEY GALLERIES LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS5 9JL
Company number 05486113
Status Active
Incorporation Date 21 June 2005
Company Type Private Limited Company
Address STOCKWOOD CHAMBERS, COWPER, STREET, REDFIELD, BRISTOL, BS5 9JL
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of GRANT BRADLEY GALLERIES LIMITED are www.grantbradleygalleries.co.uk, and www.grant-bradley-galleries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Grant Bradley Galleries Limited is a Private Limited Company. The company registration number is 05486113. Grant Bradley Galleries Limited has been working since 21 June 2005. The present status of the company is Active. The registered address of Grant Bradley Galleries Limited is Stockwood Chambers Cowper Street Redfield Bristol Bs5 9jl. . BRADLEY, Fiona Elizabeth is a Secretary of the company. BRADLEY, Fiona Elizabeth is a Director of the company. GRANT, Gregory Alexander, Reverend is a Director of the company. Secretary SHEPSTONE, John Henry has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director COGGINS, Terrence William has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Operation of arts facilities".


Current Directors

Secretary
BRADLEY, Fiona Elizabeth
Appointed Date: 01 March 2013

Director
BRADLEY, Fiona Elizabeth
Appointed Date: 20 September 2005
60 years old

Director
GRANT, Gregory Alexander, Reverend
Appointed Date: 20 September 2005
74 years old

Resigned Directors

Secretary
SHEPSTONE, John Henry
Resigned: 28 February 2013
Appointed Date: 20 September 2005

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 21 June 2005
Appointed Date: 21 June 2005

Director
COGGINS, Terrence William
Resigned: 09 October 2007
Appointed Date: 20 September 2005
70 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 21 June 2005
Appointed Date: 21 June 2005

GRANT BRADLEY GALLERIES LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1

12 Jan 2016
Total exemption small company accounts made up to 31 December 2014
29 Sep 2015
Previous accounting period shortened from 31 December 2014 to 30 December 2014
15 Jul 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1

...
... and 30 more events
30 Sep 2005
New director appointed
30 Sep 2005
New director appointed
30 Sep 2005
New director appointed
30 Sep 2005
New secretary appointed
21 Jun 2005
Incorporation

GRANT BRADLEY GALLERIES LIMITED Charges

26 November 2008
Debenture
Delivered: 29 November 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…