76 GLADSMUIR ROAD LIMITED
BROMLEY POTTERSPLUS LIMITED

Hellopages » Greater London » Bromley » BR1 3WA

Company number 03618486
Status Active
Incorporation Date 19 August 1998
Company Type Private Limited Company
Address NORTHSIDE HOUSE, 69 TWEEDY ROAD, BROMLEY, KENT, ENGLAND, BR1 3WA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 12 February 2016; Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 1 July 2016. The most likely internet sites of 76 GLADSMUIR ROAD LIMITED are www.76gladsmuirroad.co.uk, and www.76-gladsmuir-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. 76 Gladsmuir Road Limited is a Private Limited Company. The company registration number is 03618486. 76 Gladsmuir Road Limited has been working since 19 August 1998. The present status of the company is Active. The registered address of 76 Gladsmuir Road Limited is Northside House 69 Tweedy Road Bromley Kent England Br1 3wa. . LEE, Eleanor Hannah is a Director of the company. MIERKOWSKI, Piotr is a Director of the company. Secretary BALMFORTH, Thomas Blaise Guy has been resigned. Secretary DEVINE-MCGOVERN, Geraldine Anne has been resigned. Secretary ENSOR, Benjamin James has been resigned. Secretary MCNABB, Suzanne Clare, Dr has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director BALMFORTH, Thomas Blaise Guy has been resigned. Director BELL, Tarnya has been resigned. Director DEVINE-MCGOVERN, Geraldine Anne has been resigned. Director ENSOR, Benjamin James has been resigned. Director HOLLINGSWORTH, Laura has been resigned. Director MCNABB, Suzanne Clare, Dr has been resigned. Director RAWLINSON, Sally, Dr has been resigned. Director WHITE, Jacqueline has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
LEE, Eleanor Hannah
Appointed Date: 01 August 2014
44 years old

Director
MIERKOWSKI, Piotr
Appointed Date: 01 August 2014
64 years old

Resigned Directors

Secretary
BALMFORTH, Thomas Blaise Guy
Resigned: 22 February 2012
Appointed Date: 01 September 2004

Secretary
DEVINE-MCGOVERN, Geraldine Anne
Resigned: 26 May 2002
Appointed Date: 16 September 1998

Secretary
ENSOR, Benjamin James
Resigned: 01 September 2004
Appointed Date: 26 May 2002

Secretary
MCNABB, Suzanne Clare, Dr
Resigned: 01 August 2014
Appointed Date: 22 February 2012

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 08 September 1998
Appointed Date: 19 August 1998

Director
BALMFORTH, Thomas Blaise Guy
Resigned: 22 February 2012
Appointed Date: 29 October 2002
55 years old

Director
BELL, Tarnya
Resigned: 01 September 2004
Appointed Date: 14 December 2000
51 years old

Director
DEVINE-MCGOVERN, Geraldine Anne
Resigned: 26 May 2002
Appointed Date: 14 June 2000
57 years old

Director
ENSOR, Benjamin James
Resigned: 01 September 2004
Appointed Date: 02 March 2000
53 years old

Director
HOLLINGSWORTH, Laura
Resigned: 27 March 2000
Appointed Date: 16 September 1998
59 years old

Director
MCNABB, Suzanne Clare, Dr
Resigned: 01 August 2014
Appointed Date: 21 November 2011
54 years old

Director
RAWLINSON, Sally, Dr
Resigned: 02 April 2000
Appointed Date: 16 September 1998
56 years old

Director
WHITE, Jacqueline
Resigned: 22 February 2012
Appointed Date: 29 October 2002
52 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 08 September 1998
Appointed Date: 19 August 1998

Persons With Significant Control

Ms Eleanor Hannah Lee
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Ruth Esther Traynor
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Biman Chandra Nandi
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

76 GLADSMUIR ROAD LIMITED Events

08 Sep 2016
Confirmation statement made on 19 August 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 12 February 2016
01 Jul 2016
Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 1 July 2016
27 Oct 2015
Total exemption small company accounts made up to 12 February 2015
15 Sep 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 3

...
... and 71 more events
18 Sep 1998
Secretary resigned
18 Sep 1998
Director resigned
18 Sep 1998
Registered office changed on 18/09/98 from: regent house 316 beulah hill london SE19 3HF
15 Sep 1998
Company name changed pottersplus LIMITED\certificate issued on 16/09/98
19 Aug 1998
Incorporation