BROMLEY SITE SERVICES LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 2EB
Company number 03401547
Status Active
Incorporation Date 10 July 1997
Company Type Private Limited Company
Address MELBURY HOUSE 34 SOUTHBOROUGH, ROAD, BICKLEY, BROMLEY, BR1 2EB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of BROMLEY SITE SERVICES LIMITED are www.bromleysiteservices.co.uk, and www.bromley-site-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Bromley Site Services Limited is a Private Limited Company. The company registration number is 03401547. Bromley Site Services Limited has been working since 10 July 1997. The present status of the company is Active. The registered address of Bromley Site Services Limited is Melbury House 34 Southborough Road Bickley Bromley Br1 2eb. . HARRISON HILL CASTLE & CO is a Secretary of the company. GABRIEL, Scott Michael is a Director of the company. Secretary ANDREWS, Gary Stephen has been resigned. Secretary CLARKE, Sally Ann has been resigned. Secretary SAMUEL, Lynda has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CLARKE, Kevin has been resigned. Director COCKSEDGE, Stephen Mark has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HARRISON HILL CASTLE & CO
Appointed Date: 21 December 2006

Director
GABRIEL, Scott Michael
Appointed Date: 01 September 2009
41 years old

Resigned Directors

Secretary
ANDREWS, Gary Stephen
Resigned: 25 September 2000
Appointed Date: 15 June 1999

Secretary
CLARKE, Sally Ann
Resigned: 15 December 2006
Appointed Date: 25 September 2000

Secretary
SAMUEL, Lynda
Resigned: 15 June 1999
Appointed Date: 10 July 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 July 1997
Appointed Date: 10 July 1997

Director
CLARKE, Kevin
Resigned: 13 October 2006
Appointed Date: 10 July 1997
65 years old

Director
COCKSEDGE, Stephen Mark
Resigned: 24 April 2015
Appointed Date: 13 October 2006
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 July 1997
Appointed Date: 10 July 1997

Persons With Significant Control

Mr Michael Gabriel
Notified on: 12 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Davis Gabriel B A
Notified on: 12 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Scott Michael Gabriel
Notified on: 12 July 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROMLEY SITE SERVICES LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 August 2016
20 Jul 2016
Confirmation statement made on 10 July 2016 with updates
03 Feb 2016
Total exemption small company accounts made up to 31 August 2015
28 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 96

28 Jul 2015
Director's details changed for Mr Scott Michael Gabriel on 24 April 2015
...
... and 58 more events
24 Jul 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Jul 1997
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Jul 1997
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Jul 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Jul 1997
Incorporation

BROMLEY SITE SERVICES LIMITED Charges

9 November 2012
Rent deposit deed
Delivered: 24 November 2012
Status: Outstanding
Persons entitled: Surrey Quays Property Company Limited
Description: The sum of £5,095.00 see image for full details.
9 November 2012
Rent deposit deed
Delivered: 24 November 2012
Status: Outstanding
Persons entitled: Surrey Quays Property Company Limited
Description: The sum of £4,937.50 see image for full details.
10 February 2012
Debenture
Delivered: 15 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…