GENERAL BUREAU LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 1RJ
Company number 02433714
Status Active
Incorporation Date 18 October 1989
Company Type Private Limited Company
Address FIRST FLOOR LEONARD HOUSE, 7 NEWMAN ROAD, BROMLEY, KENT, BR1 1RJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 24 June 2016; Appointment of Yanani Burgher-Toney as a director on 1 December 2016; Termination of appointment of Teresa Gaillard De Laubenque as a director on 11 November 2016. The most likely internet sites of GENERAL BUREAU LIMITED are www.generalbureau.co.uk, and www.general-bureau.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. General Bureau Limited is a Private Limited Company. The company registration number is 02433714. General Bureau Limited has been working since 18 October 1989. The present status of the company is Active. The registered address of General Bureau Limited is First Floor Leonard House 7 Newman Road Bromley Kent Br1 1rj. The company`s financial liabilities are £0.01k. It is £0k against last year. . BURGHER-TONEY, Yanani is a Director of the company. TAYLOR, Christopher William Northcote is a Director of the company. Secretary HENDERSON, Christopher has been resigned. Secretary HENDERSON, Christopher has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Secretary SCIUYER, Katy has been resigned. Secretary HML ANDERTONS LTD has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BARNARD, Peggy Monica has been resigned. Director BURGER-TONEY, Yanani Charmine has been resigned. Director BURGHER-TONEY, Yanani has been resigned. Director GAILLARD DE LAUBENQUE, Teresa has been resigned. Director HENDERSON, Christopher has been resigned. Director RICE, Joyce has been resigned. Director SKIVYER, Kathryn Jane has been resigned. Director SWABY, Christine Elizabeth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


general bureau Key Finiance

LIABILITIES £0.01k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BURGHER-TONEY, Yanani
Appointed Date: 01 December 2016
61 years old

Director
TAYLOR, Christopher William Northcote
Appointed Date: 12 August 2016
35 years old

Resigned Directors

Secretary
HENDERSON, Christopher
Resigned: 01 July 2007
Appointed Date: 28 February 1992

Secretary
HENDERSON, Christopher
Resigned: 01 July 2007
Appointed Date: 28 February 1992

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 01 October 2009
Appointed Date: 01 July 2007

Secretary
SCIUYER, Katy
Resigned: 28 February 1992
Appointed Date: 28 February 1992

Secretary
HML ANDERTONS LTD
Resigned: 18 December 2009
Appointed Date: 01 October 2009

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 30 June 2012
Appointed Date: 18 December 2009

Director
BARNARD, Peggy Monica
Resigned: 17 September 2007
Appointed Date: 06 September 1999
99 years old

Director
BURGER-TONEY, Yanani Charmine
Resigned: 18 June 2009
Appointed Date: 01 June 2007
61 years old

Director
BURGHER-TONEY, Yanani
Resigned: 02 March 2015
Appointed Date: 22 July 2010
61 years old

Director
GAILLARD DE LAUBENQUE, Teresa
Resigned: 11 November 2016
Appointed Date: 23 October 2007
53 years old

Director
HENDERSON, Christopher
Resigned: 25 April 2008
78 years old

Director
RICE, Joyce
Resigned: 19 May 2007
Appointed Date: 06 September 1999
86 years old

Director
SKIVYER, Kathryn Jane
Resigned: 06 September 1999
68 years old

Director
SWABY, Christine Elizabeth
Resigned: 22 July 2010
Appointed Date: 03 June 2008
82 years old

GENERAL BUREAU LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 24 June 2016
23 Jan 2017
Appointment of Yanani Burgher-Toney as a director on 1 December 2016
05 Dec 2016
Termination of appointment of Teresa Gaillard De Laubenque as a director on 11 November 2016
21 Oct 2016
Confirmation statement made on 18 October 2016 with updates
13 Sep 2016
Appointment of Christopher William Northcote Taylor as a director on 12 August 2016
...
... and 85 more events
02 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Jan 1990
Registered office changed on 02/01/90 from: 49 green lanes london N16 9BU

02 Jan 1990
Memorandum and Articles of Association
02 Jan 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Oct 1989
Incorporation