BROMFELDE LIMITED
DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU6 1EX
Company number 02001478
Status Active
Incorporation Date 18 March 1986
Company Type Private Limited Company
Address 59 UNION STREET, DUNSTABLE, BEDFORDSHIRE, LU6 1EX
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Ms Minakshi Jitendra Patel as a director on 12 January 2016. The most likely internet sites of BROMFELDE LIMITED are www.bromfelde.co.uk, and www.bromfelde.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Bromfelde Limited is a Private Limited Company. The company registration number is 02001478. Bromfelde Limited has been working since 18 March 1986. The present status of the company is Active. The registered address of Bromfelde Limited is 59 Union Street Dunstable Bedfordshire Lu6 1ex. . HULME, Andrew is a Director of the company. INGHAM, Andrew is a Director of the company. PATEL, Minakshi Jitendra is a Director of the company. WHITEHEAD, Emma is a Director of the company. Secretary DE JONGE, Edward has been resigned. Secretary GIBSON, Katharine Ann has been resigned. Secretary HULME, Andrew has been resigned. Secretary INGHAM, Andrew has been resigned. Secretary MCNEISH, James Alexander has been resigned. Director BADMAN, Nicholas Jeremy Rupert has been resigned. Director COLE, Neil John has been resigned. Director DE JONGE, Edward has been resigned. Director EVANS, Jennifer Rosemary has been resigned. Director GIBSON, Katharine Ann has been resigned. Director MCNEISH, James Alexander has been resigned. Director MIDMER, Nigel Alexander has been resigned. Director PAUL, Ben John Campbell has been resigned. Director SHACKLETON, Richard Alastair has been resigned. Director SOULIER, Fabrice has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
HULME, Andrew
Appointed Date: 21 August 1992
62 years old

Director
INGHAM, Andrew

80 years old

Director
PATEL, Minakshi Jitendra
Appointed Date: 12 January 2016
67 years old

Director
WHITEHEAD, Emma
Appointed Date: 20 May 2015
37 years old

Resigned Directors

Secretary
DE JONGE, Edward
Resigned: 06 March 2014
Appointed Date: 08 August 2006

Secretary
GIBSON, Katharine Ann
Resigned: 08 August 2006
Appointed Date: 21 November 2002

Secretary
HULME, Andrew
Resigned: 21 November 2002
Appointed Date: 19 March 1999

Secretary
INGHAM, Andrew
Resigned: 09 June 1998

Secretary
MCNEISH, James Alexander
Resigned: 19 March 1999
Appointed Date: 09 June 1998

Director
BADMAN, Nicholas Jeremy Rupert
Resigned: 06 March 2014
Appointed Date: 26 March 2012
59 years old

Director
COLE, Neil John
Resigned: 01 July 2002
Appointed Date: 19 March 1999
50 years old

Director
DE JONGE, Edward
Resigned: 06 March 2014
Appointed Date: 01 July 2002
54 years old

Director
EVANS, Jennifer Rosemary
Resigned: 31 December 1997
Appointed Date: 07 August 1992
65 years old

Director
GIBSON, Katharine Ann
Resigned: 24 February 2012
Appointed Date: 01 December 1997
56 years old

Director
MCNEISH, James Alexander
Resigned: 19 March 1999
85 years old

Director
MIDMER, Nigel Alexander
Resigned: 31 August 1991
59 years old

Director
PAUL, Ben John Campbell
Resigned: 12 January 2016
Appointed Date: 06 March 2014
48 years old

Director
SHACKLETON, Richard Alastair
Resigned: 20 August 1992
74 years old

Director
SOULIER, Fabrice
Resigned: 20 May 2015
Appointed Date: 06 March 2014
56 years old

Persons With Significant Control

Mr Andrew Hulme
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Andrew Ingham
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

BROMFELDE LIMITED Events

02 May 2017
Confirmation statement made on 28 April 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Appointment of Ms Minakshi Jitendra Patel as a director on 12 January 2016
28 Apr 2016
Appointment of Ms Emma Whitehead as a director on 20 May 2015
28 Apr 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,700

...
... and 92 more events
27 Jun 1989
Return made up to 30/09/88; full list of members

26 Oct 1988
Wd 14/10/88 ad 03/10/88--------- £ si 1698@1=1698 £ ic 2/1700

13 Oct 1988
Full accounts made up to 31 March 1987

13 Oct 1988
Return made up to 30/09/87; full list of members

18 Mar 1986
Incorporation