BRANDHURST LIMITED
BROMLEY FRANKHAM CONSULTANCY GROUP LIMITED

Hellopages » Greater London » Bromley » BR1 1RJ

Company number 03327644
Status Active
Incorporation Date 4 March 1997
Company Type Private Limited Company
Address LEONARD HOUSE, NEWMAN ROAD, BROMLEY, ENGLAND, BR1 1RJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 71129 - Other engineering activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Director's details changed for Mr John Clifton Gardner on 1 November 2016; Secretary's details changed for Mr John Clifton Gardner on 1 November 2016. The most likely internet sites of BRANDHURST LIMITED are www.brandhurst.co.uk, and www.brandhurst.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Brandhurst Limited is a Private Limited Company. The company registration number is 03327644. Brandhurst Limited has been working since 04 March 1997. The present status of the company is Active. The registered address of Brandhurst Limited is Leonard House Newman Road Bromley England Br1 1rj. . GARDNER, John Clifton is a Secretary of the company. FRANKHAM, Janis Marilyn is a Director of the company. FRANKHAM, Steven John is a Director of the company. GARDNER, John Clifton is a Director of the company. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Director GIBBS, Christopher Rory Philip has been resigned. Director HEALY, Michael has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director LEITCH, Robert Michael has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GARDNER, John Clifton
Appointed Date: 23 May 1997

Director
FRANKHAM, Janis Marilyn
Appointed Date: 02 June 1997
78 years old

Director
FRANKHAM, Steven John
Appointed Date: 02 June 1997
74 years old

Director
GARDNER, John Clifton
Appointed Date: 23 May 1997
74 years old

Resigned Directors

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 23 May 1997
Appointed Date: 04 March 1997

Director
GIBBS, Christopher Rory Philip
Resigned: 31 March 2011
Appointed Date: 11 November 1998
69 years old

Director
HEALY, Michael
Resigned: 31 December 2011
Appointed Date: 23 May 1997
71 years old

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 23 May 1997
Appointed Date: 04 March 1997

Director
LEITCH, Robert Michael
Resigned: 30 June 2000
Appointed Date: 11 November 1998
70 years old

Persons With Significant Control

Mr Steven John Frankham
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

BRANDHURST LIMITED Events

04 May 2017
Confirmation statement made on 4 March 2017 with updates
03 May 2017
Director's details changed for Mr John Clifton Gardner on 1 November 2016
03 May 2017
Secretary's details changed for Mr John Clifton Gardner on 1 November 2016
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 10,000

...
... and 55 more events
12 Jun 1997
New director appointed
12 Jun 1997
New secretary appointed
12 Jun 1997
New director appointed
29 May 1997
Company name changed grandtorch LIMITED\certificate issued on 30/05/97
04 Mar 1997
Incorporation

BRANDHURST LIMITED Charges

7 July 1997
Debenture
Delivered: 11 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…