BRADFORD INDUSTRIAL PROPERTIES LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX1 1HU
Company number 02933421
Status Active
Incorporation Date 26 May 1994
Company Type Private Limited Company
Address 3 CENTRAL STREET, HALIFAX, WEST YORKSHIRE, HX1 1HU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 1,000 ; Secretary's details changed for Lynne Barghout on 19 April 2016. The most likely internet sites of BRADFORD INDUSTRIAL PROPERTIES LIMITED are www.bradfordindustrialproperties.co.uk, and www.bradford-industrial-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Bradford Industrial Properties Limited is a Private Limited Company. The company registration number is 02933421. Bradford Industrial Properties Limited has been working since 26 May 1994. The present status of the company is Active. The registered address of Bradford Industrial Properties Limited is 3 Central Street Halifax West Yorkshire Hx1 1hu. The company`s financial liabilities are £72.62k. It is £4.34k against last year. And the total assets are £124.36k, which is £4.2k against last year. BARGHOUT, Lilian June is a Secretary of the company. BARGHOUT, Abdul is a Director of the company. BARGHOUT, Brian is a Director of the company. Secretary WRATHALL, Jean has been resigned. Nominee Director FRAPE, Andrew Christopher has been resigned. The company operates in "Other letting and operating of own or leased real estate".


bradford industrial properties Key Finiance

LIABILITIES £72.62k
+6%
CASH n/a
TOTAL ASSETS £124.36k
+3%
All Financial Figures

Current Directors

Secretary
BARGHOUT, Lilian June
Appointed Date: 30 June 1994

Director
BARGHOUT, Abdul
Appointed Date: 30 June 1994
91 years old

Director
BARGHOUT, Brian
Appointed Date: 01 November 2006
67 years old

Resigned Directors

Secretary
WRATHALL, Jean
Resigned: 30 June 1994
Appointed Date: 26 May 1994

Nominee Director
FRAPE, Andrew Christopher
Resigned: 30 June 1994
Appointed Date: 26 May 1994
73 years old

BRADFORD INDUSTRIAL PROPERTIES LIMITED Events

21 Apr 2017
Total exemption full accounts made up to 31 December 2016
07 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000

04 May 2016
Secretary's details changed for Lynne Barghout on 19 April 2016
05 Apr 2016
Total exemption small company accounts made up to 31 December 2015
02 Jun 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000

...
... and 56 more events
06 Jul 1994
Director resigned;new director appointed

06 Jul 1994
Secretary resigned;new secretary appointed

06 Jul 1994
Registered office changed on 06/07/94 from: 35 westgate huddersfield yorkshire HD1 1PA

06 Jul 1994
Accounting reference date notified as 30/06

26 May 1994
Incorporation

BRADFORD INDUSTRIAL PROPERTIES LIMITED Charges

19 January 2001
Legal mortgage
Delivered: 26 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land on the south side of raymond…