BROMSGROVE WINDING SERVICES LIMITED
BROMSGROVE TRANSFORMER SALES LIMITED

Hellopages » Worcestershire » Bromsgrove » B60 3DX

Company number 03169472
Status Active
Incorporation Date 8 March 1996
Company Type Private Limited Company
Address UNIT A B AND C SUGARBROOK, BUNTSFORD PARK ROAD, BROMSGROVE, WORCESTERSHIRE, B60 3DX
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Termination of appointment of Ashley Robert Ricketts as a secretary on 2 February 2017; Appointment of Dr Alex Mardpittas as a director on 2 February 2017. The most likely internet sites of BROMSGROVE WINDING SERVICES LIMITED are www.bromsgrovewindingservices.co.uk, and www.bromsgrove-winding-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Bromsgrove Winding Services Limited is a Private Limited Company. The company registration number is 03169472. Bromsgrove Winding Services Limited has been working since 08 March 1996. The present status of the company is Active. The registered address of Bromsgrove Winding Services Limited is Unit A B and C Sugarbrook Buntsford Park Road Bromsgrove Worcestershire B60 3dx. . HALL, Christopher William is a Director of the company. MARDPITTAS, Alex, Dr is a Director of the company. Secretary RICKETTS, Ashley Robert has been resigned. Secretary RICKETTS, Elizabeth Mabel has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director RICKETTS, Ashley Robert has been resigned. The company operates in "Repair of electrical equipment".


Current Directors

Director
HALL, Christopher William
Appointed Date: 20 December 1999
59 years old

Director
MARDPITTAS, Alex, Dr
Appointed Date: 02 February 2017
60 years old

Resigned Directors

Secretary
RICKETTS, Ashley Robert
Resigned: 02 February 2017
Appointed Date: 31 December 2000

Secretary
RICKETTS, Elizabeth Mabel
Resigned: 31 December 2000
Appointed Date: 08 March 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 March 1996
Appointed Date: 08 March 1996

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 March 1996
Appointed Date: 08 March 1996

Director
RICKETTS, Ashley Robert
Resigned: 01 February 2017
Appointed Date: 08 March 1996
64 years old

Persons With Significant Control

Mr Christopher William Hall
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ashley Robert Ricketts
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROMSGROVE WINDING SERVICES LIMITED Events

10 Mar 2017
Confirmation statement made on 8 March 2017 with updates
14 Feb 2017
Termination of appointment of Ashley Robert Ricketts as a secretary on 2 February 2017
10 Feb 2017
Appointment of Dr Alex Mardpittas as a director on 2 February 2017
10 Feb 2017
Termination of appointment of Ashley Robert Ricketts as a director on 1 February 2017
27 Aug 2016
Registration of charge 031694720014, created on 16 August 2016
...
... and 82 more events
21 Mar 1996
Registered office changed on 21/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP
21 Mar 1996
Secretary resigned;director resigned
21 Mar 1996
New secretary appointed
21 Mar 1996
New director appointed
08 Mar 1996
Incorporation

BROMSGROVE WINDING SERVICES LIMITED Charges

16 August 2016
Charge code 0316 9472 0014
Delivered: 27 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Units b & c sugarbrook business park buntsford park road…
8 August 2016
Charge code 0316 9472 0013
Delivered: 8 August 2016
Status: Outstanding
Persons entitled: Ultimate Invoice Finance Limited
Description: All monetary and all obligations and liabilities whether…
27 May 2016
Charge code 0316 9472 0012
Delivered: 8 June 2016
Status: Satisfied on 18 August 2016
Persons entitled: Lloyds Bank PLC
Description: None…
30 September 2014
Charge code 0316 9472 0011
Delivered: 7 October 2014
Status: Satisfied on 18 August 2016
Persons entitled: Lloyds Bank PLC
Description: Freehold land and buildings known as units b&c sugarbrook…
11 February 2011
Debenture
Delivered: 16 February 2011
Status: Satisfied on 18 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 2008
All assets debenture
Delivered: 14 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 October 2007
Mortgage
Delivered: 9 October 2007
Status: Satisfied on 29 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a units 1 & 2 phase 7 buntsford park road…
24 December 2004
Legal charge
Delivered: 8 January 2005
Status: Satisfied on 17 December 2008
Persons entitled: Barclays Bank PLC
Description: F/H unit 8 buntsford hill business park buntsford park…
17 December 2004
Debenture
Delivered: 30 December 2004
Status: Satisfied on 17 December 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 2001
Legal charge
Delivered: 8 January 2002
Status: Satisfied on 14 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8 buntsford park road, bromsgrove, worcestershire, t/no…
9 November 2001
Debenture
Delivered: 13 November 2001
Status: Satisfied on 14 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 June 2000
Mortgage
Delivered: 15 July 2000
Status: Satisfied on 8 January 2002
Persons entitled: National Westminster Bank PLC
Description: The property known as units 1 and 2 phase 7 buntsford…
2 September 1999
Legal mortgage
Delivered: 20 September 1999
Status: Satisfied on 22 December 2004
Persons entitled: National Westminster Bank PLC
Description: F/H unit 3 phase 4 buntsford hill business park buntsford…
12 November 1998
Mortgage debenture
Delivered: 26 November 1998
Status: Satisfied on 16 October 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…