BREAMGALE LIMITED
OXFORD

Hellopages » Oxfordshire » Cherwell » OX33 1AY

Company number 01777620
Status Active
Incorporation Date 13 December 1983
Company Type Private Limited Company
Address STUDLEY PRIORY, HORTON-CUM-STUDLEY, OXFORD, OX33 1AY
Home Country United Kingdom
Nature of Business 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BREAMGALE LIMITED are www.breamgale.co.uk, and www.breamgale.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. The distance to to Bicester Town Rail Station is 6 miles; to Bicester North Rail Station is 6.7 miles; to Oxford Rail Station is 6.8 miles; to Radley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Breamgale Limited is a Private Limited Company. The company registration number is 01777620. Breamgale Limited has been working since 13 December 1983. The present status of the company is Active. The registered address of Breamgale Limited is Studley Priory Horton Cum Studley Oxford Ox33 1ay. . MORRIS, Gary Bernard is a Secretary of the company. MURRAY, Derek John Thomas is a Secretary of the company. VENABLES, Michael is a Director of the company. GROSVENOR TRUSTEES LIMITED is a Director of the company. Secretary BEER, Eric John has been resigned. Secretary ESSENHIGH, Simon has been resigned. Secretary FLORY, Andrew Mark has been resigned. Secretary HAYDEN, Martyn James has been resigned. Secretary LEWIS, Jacqueline has been resigned. Secretary NEWBY, Mark Thomas has been resigned. Secretary NEWBY, Peter Alan has been resigned. Secretary REGAN, Amanda Jane has been resigned. Secretary TAGGART, Vera Mary has been resigned. The company operates in "Bookkeeping activities".


Current Directors

Secretary
MORRIS, Gary Bernard
Appointed Date: 30 June 1995

Secretary
MURRAY, Derek John Thomas
Appointed Date: 07 June 2004

Director
VENABLES, Michael
Appointed Date: 30 September 2010
74 years old

Director
GROSVENOR TRUSTEES LIMITED

Resigned Directors

Secretary
BEER, Eric John
Resigned: 07 June 2004
Appointed Date: 16 June 2003

Secretary
ESSENHIGH, Simon
Resigned: 03 October 1994

Secretary
FLORY, Andrew Mark
Resigned: 01 July 2001
Appointed Date: 30 June 1997

Secretary
HAYDEN, Martyn James
Resigned: 18 August 2003
Appointed Date: 14 January 2003

Secretary
LEWIS, Jacqueline
Resigned: 24 October 1995
Appointed Date: 14 August 1995

Secretary
NEWBY, Mark Thomas
Resigned: 30 June 1997
Appointed Date: 20 November 1996

Secretary
NEWBY, Peter Alan
Resigned: 14 January 2003
Appointed Date: 16 May 2001

Secretary
REGAN, Amanda Jane
Resigned: 30 November 2011
Appointed Date: 29 April 2010

Secretary
TAGGART, Vera Mary
Resigned: 30 June 1995
Appointed Date: 03 October 1994

Persons With Significant Control

Mr Michael Venables
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Robert Venables
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

BREAMGALE LIMITED Events

26 Dec 2016
Confirmation statement made on 15 December 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 March 2016
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
05 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2

05 Jan 2016
Secretary's details changed for Gary Bernard Morris on 1 January 2016
...
... and 88 more events
02 Nov 1988
Full accounts made up to 31 March 1987

19 Jun 1987
Return made up to 30/04/87; full list of members

10 Jun 1987
Full accounts made up to 31 March 1985

10 Jun 1987
Accounts made up to 31 March 1986

02 Dec 1986
First gazette

BREAMGALE LIMITED Charges

20 February 1991
Registered pursuant to a statutory declaration dated 21.3.91 legal charge
Delivered: 9 March 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Flat 4, 61 harrington gardens, london, SW7 4JZ title no ngl…