THE BROMLEY POSITIVE SUPPORT GROUP (ALSO KNOWN AS THE JUNCTION)
BROMLEY

Hellopages » Greater London » Bromley » SE20 8ER

Company number 03132713
Status Active
Incorporation Date 30 November 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 207A ANERLEY ROAD, ANERLEY, BROMLEY, LONDON, SE20 8ER
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of THE BROMLEY POSITIVE SUPPORT GROUP (ALSO KNOWN AS THE JUNCTION) are www.thebromleypositivesupportgroupalsoknownasthe.co.uk, and www.the-bromley-positive-support-group-also-known-as-the.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Bickley Rail Station is 4.6 miles; to Balham Rail Station is 4.6 miles; to Battersea Park Rail Station is 6 miles; to Barbican Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Bromley Positive Support Group Also Known As The Junction is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03132713. The Bromley Positive Support Group Also Known As The Junction has been working since 30 November 1995. The present status of the company is Active. The registered address of The Bromley Positive Support Group Also Known As The Junction is 207a Anerley Road Anerley Bromley London Se20 8er. . THOMPSON, Clive Ernest is a Secretary of the company. JAYS, Peter is a Director of the company. THOMPSON, Clive Ernest is a Director of the company. WINSKELL, Ronald Stanley is a Director of the company. Secretary CLARKE, Theresa Mary has been resigned. Secretary CRONIN, Lindsey has been resigned. Director BAYLIS, Terrence Andrew has been resigned. Director BAYLIS, Terrence Andrew has been resigned. Director BROWN, Richard Stewart has been resigned. Director CRONIN, Lindsey has been resigned. Director DAVENPORT, Donald John has been resigned. Director HALL, Alan has been resigned. Director HALPIN, Sarah Anne has been resigned. Director HOPPER, Rita has been resigned. Director HORNE, Susan Ann has been resigned. Director MILLS, Diana Jane has been resigned. Director PYE, Carole Dorothy has been resigned. Director REDMAN, Gary has been resigned. Director STEVENS, Anthony Brian has been resigned. Director STEVENS, Anthony Brian has been resigned. Director STROULGER, Susan Anne has been resigned. Director TERRY, David John has been resigned. Director TIBBARDS, Janet Grace has been resigned. Director WHEELER, Alan David has been resigned. Director WHEELER, Alan David has been resigned. Director WINSKELL, Ronald has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
THOMPSON, Clive Ernest
Appointed Date: 11 July 2003

Director
JAYS, Peter
Appointed Date: 23 June 2014
58 years old

Director
THOMPSON, Clive Ernest
Appointed Date: 06 March 2001
62 years old

Director
WINSKELL, Ronald Stanley
Appointed Date: 10 July 2011
86 years old

Resigned Directors

Secretary
CLARKE, Theresa Mary
Resigned: 16 April 1997
Appointed Date: 30 November 1995

Secretary
CRONIN, Lindsey
Resigned: 31 January 2001
Appointed Date: 10 November 1998

Director
BAYLIS, Terrence Andrew
Resigned: 11 February 2002
Appointed Date: 11 July 2000
65 years old

Director
BAYLIS, Terrence Andrew
Resigned: 02 December 1997
Appointed Date: 04 September 1996
65 years old

Director
BROWN, Richard Stewart
Resigned: 01 May 1996
Appointed Date: 30 November 1995
76 years old

Director
CRONIN, Lindsey
Resigned: 31 January 2001
Appointed Date: 30 November 1995
69 years old

Director
DAVENPORT, Donald John
Resigned: 27 May 1997
Appointed Date: 30 November 1995
78 years old

Director
HALL, Alan
Resigned: 16 April 1997
Appointed Date: 01 May 1996
59 years old

Director
HALPIN, Sarah Anne
Resigned: 31 January 2001
Appointed Date: 01 May 1996
57 years old

Director
HOPPER, Rita
Resigned: 10 February 2009
Appointed Date: 07 October 2002
78 years old

Director
HORNE, Susan Ann
Resigned: 31 December 2010
Appointed Date: 07 August 2007
71 years old

Director
MILLS, Diana Jane
Resigned: 17 April 1997
Appointed Date: 30 November 1995
75 years old

Director
PYE, Carole Dorothy
Resigned: 31 January 2001
Appointed Date: 17 May 1998
79 years old

Director
REDMAN, Gary
Resigned: 07 August 2007
Appointed Date: 25 April 2002
68 years old

Director
STEVENS, Anthony Brian
Resigned: 27 January 1999
Appointed Date: 02 December 1997
74 years old

Director
STEVENS, Anthony Brian
Resigned: 03 July 1996
Appointed Date: 30 November 1995
74 years old

Director
STROULGER, Susan Anne
Resigned: 16 April 1997
Appointed Date: 30 November 1995
56 years old

Director
TERRY, David John
Resigned: 14 August 1998
Appointed Date: 02 December 1997
73 years old

Director
TIBBARDS, Janet Grace
Resigned: 29 July 2015
Appointed Date: 09 September 2008
82 years old

Director
WHEELER, Alan David
Resigned: 10 February 2009
Appointed Date: 15 November 2000
85 years old

Director
WHEELER, Alan David
Resigned: 04 August 1999
Appointed Date: 30 November 1995
85 years old

Director
WINSKELL, Ronald
Resigned: 25 November 2003
Appointed Date: 08 December 1998
86 years old

THE BROMLEY POSITIVE SUPPORT GROUP (ALSO KNOWN AS THE JUNCTION) Events

12 Jan 2017
Total exemption full accounts made up to 31 March 2016
02 Dec 2016
Confirmation statement made on 30 November 2016 with updates
19 Feb 2016
Total exemption full accounts made up to 31 March 2015
22 Dec 2015
Annual return made up to 30 November 2015 no member list
22 Dec 2015
Director's details changed for Clive Ernest Thompson on 17 July 2015
...
... and 94 more events
09 May 1996
New director appointed
09 May 1996
New director appointed
09 May 1996
Director resigned
09 May 1996
Director's particulars changed
30 Nov 1995
Incorporation

THE BROMLEY POSITIVE SUPPORT GROUP (ALSO KNOWN AS THE JUNCTION) Charges

30 April 1998
Legal mortgage
Delivered: 8 May 1998
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as keswick house 207A anerley…
30 April 1998
Mortgage debenture
Delivered: 8 May 1998
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: A specific equitable charge over all freehold and leasehold…