AGE UK SOUTH EAST LONDON TRADING LTD
BROMLEY A.C. SOUTH EAST LONDON LTD A.C.SERVICES (BROMLEY) LIMITED

Hellopages » Greater London » Bromley » BR1 1RH

Company number 02825905
Status Active
Incorporation Date 10 June 1993
Company Type Private Limited Company
Address COMMUNITY HOUSE, SOUTH STREET, BROMLEY, KENT, BR1 1RH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Termination of appointment of Maureen Sharon Falloon as a director on 28 March 2017; Appointment of Mr Mark Ellison as a director on 28 March 2017; Appointment of Mr Mark Ellison as a secretary on 28 March 2017. The most likely internet sites of AGE UK SOUTH EAST LONDON TRADING LTD are www.ageuksoutheastlondontrading.co.uk, and www.age-uk-south-east-london-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Age Uk South East London Trading Ltd is a Private Limited Company. The company registration number is 02825905. Age Uk South East London Trading Ltd has been working since 10 June 1993. The present status of the company is Active. The registered address of Age Uk South East London Trading Ltd is Community House South Street Bromley Kent Br1 1rh. The company`s financial liabilities are £16.26k. It is £14.28k against last year. And the total assets are £17k, which is £14.64k against last year. ELLISON, Mark is a Secretary of the company. ALLIES, Colin is a Director of the company. ELLISON, Mark is a Director of the company. LANG, Maureen is a Director of the company. STYLES, Barry John is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary FALLOON, Maureen Sharon has been resigned. Secretary LINDSAY, Jennifer Mary has been resigned. Director BROWN, Christine has been resigned. Director BURTON, Valerie Maragret has been resigned. Director CHILCOTT, Arthur Glynn has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director FALLOON, Maureen Sharon has been resigned. Director GARLAND, David Lawrence has been resigned. Director GROEGER WILSON, Jeremy Laurence has been resigned. Director JAMES, Virginia has been resigned. Director LINDSAY, Jennifer Mary has been resigned. Director NEWITT, Brian Leslie has been resigned. Director SELDON, Leslie John Andrew has been resigned. Director WELDON, Frederick John has been resigned. The company operates in "Other service activities n.e.c.".


age uk south east london trading Key Finiance

LIABILITIES £16.26k
+724%
CASH n/a
TOTAL ASSETS £17k
+620%
All Financial Figures

Current Directors

Secretary
ELLISON, Mark
Appointed Date: 28 March 2017

Director
ALLIES, Colin
Appointed Date: 05 November 2014
82 years old

Director
ELLISON, Mark
Appointed Date: 28 March 2017
56 years old

Director
LANG, Maureen
Appointed Date: 05 November 2014
79 years old

Director
STYLES, Barry John
Appointed Date: 20 October 2004
88 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 24 June 1993
Appointed Date: 10 June 1993

Secretary
FALLOON, Maureen Sharon
Resigned: 28 March 2017
Appointed Date: 08 December 1998

Secretary
LINDSAY, Jennifer Mary
Resigned: 08 December 1998
Appointed Date: 24 June 1993

Director
BROWN, Christine
Resigned: 12 December 2005
Appointed Date: 20 October 2004
60 years old

Director
BURTON, Valerie Maragret
Resigned: 25 October 1996
Appointed Date: 15 November 1994
90 years old

Director
CHILCOTT, Arthur Glynn
Resigned: 27 September 1994
Appointed Date: 15 March 1994
101 years old

Nominee Director
DOYLE, Betty June
Resigned: 24 June 1993
Appointed Date: 10 June 1993
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 24 June 1993
Appointed Date: 10 June 1993
84 years old

Director
FALLOON, Maureen Sharon
Resigned: 28 March 2017
Appointed Date: 08 December 1998
76 years old

Director
GARLAND, David Lawrence
Resigned: 20 October 2004
Appointed Date: 21 July 1998
81 years old

Director
GROEGER WILSON, Jeremy Laurence
Resigned: 05 November 2014
Appointed Date: 15 January 2007
63 years old

Director
JAMES, Virginia
Resigned: 20 October 2004
Appointed Date: 04 December 1996
96 years old

Director
LINDSAY, Jennifer Mary
Resigned: 08 December 1998
Appointed Date: 15 March 1994
86 years old

Director
NEWITT, Brian Leslie
Resigned: 16 February 1998
Appointed Date: 15 March 1994
89 years old

Director
SELDON, Leslie John Andrew
Resigned: 07 November 2006
Appointed Date: 28 February 2006
84 years old

Director
WELDON, Frederick John
Resigned: 24 February 1994
Appointed Date: 24 June 1993
79 years old

AGE UK SOUTH EAST LONDON TRADING LTD Events

29 Mar 2017
Termination of appointment of Maureen Sharon Falloon as a director on 28 March 2017
29 Mar 2017
Appointment of Mr Mark Ellison as a director on 28 March 2017
29 Mar 2017
Appointment of Mr Mark Ellison as a secretary on 28 March 2017
29 Mar 2017
Termination of appointment of Maureen Sharon Falloon as a secretary on 28 March 2017
22 Dec 2016
Total exemption full accounts made up to 31 March 2016
...
... and 84 more events
06 Sep 1993
Company name changed bardmex LIMITED\certificate issued on 07/09/93
16 Aug 1993
Registered office changed on 16/08/93 from: 50 lincoln's inn fields london WC2A 3PF

16 Aug 1993
Director resigned;new director appointed

16 Aug 1993
Secretary resigned;new secretary appointed;director resigned

10 Jun 1993
Incorporation