ROBT. BRADFORD & COMPANY LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO19 1UF
Company number 00542757
Status Active
Incorporation Date 1 January 1955
Company Type Private Limited Company
Address THOMAS EGGAR HOUSE, FRIARY LANE, CHICHESTER, WEST SUSSEX, PO19 1UF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016; Accounts for a dormant company made up to 30 June 2016. The most likely internet sites of ROBT. BRADFORD & COMPANY LIMITED are www.robtbradfordcompany.co.uk, and www.robt-bradford-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and two months. The distance to to Bosham Rail Station is 3.1 miles; to Nutbourne Rail Station is 4.7 miles; to Southbourne Rail Station is 5.8 miles; to Barnham Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robt Bradford Company Limited is a Private Limited Company. The company registration number is 00542757. Robt Bradford Company Limited has been working since 01 January 1955. The present status of the company is Active. The registered address of Robt Bradford Company Limited is Thomas Eggar House Friary Lane Chichester West Sussex Po19 1uf. . IRWIN MITCHELL SECRETARIES LIMITED is a Secretary of the company. TONG, Poh Keow is a Director of the company. RUSA CONSULTING LIMITED is a Director of the company. Secretary CLARK, Barry has been resigned. Secretary COOPER, Peter Ernest has been resigned. Director BENNETT, Kevin Derek has been resigned. Director CLARK, Barry has been resigned. Director COOPER, Peter Ernest has been resigned. Director DAUD, Nik Raof has been resigned. Director FREDERICKS, George Stephen has been resigned. Director HEMING, Peter John has been resigned. Director JONES, Alan Ferris has been resigned. Director MARKS, Kevin Trevor has been resigned. Director NAZUDDIN, Raja Nazim Bin Raja has been resigned. Director TAN, Vincent Moh Yong has been resigned. Director TRUIN, Ian David has been resigned. Director WILLIAMS, Peter Charles Trafford has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
IRWIN MITCHELL SECRETARIES LIMITED
Appointed Date: 15 September 2003

Director
TONG, Poh Keow
Appointed Date: 28 November 2013
71 years old

Director
RUSA CONSULTING LIMITED
Appointed Date: 04 June 2006

Resigned Directors

Secretary
CLARK, Barry
Resigned: 31 October 1997

Secretary
COOPER, Peter Ernest
Resigned: 12 September 2003
Appointed Date: 01 November 1997

Director
BENNETT, Kevin Derek
Resigned: 31 December 1995
Appointed Date: 01 April 1994
67 years old

Director
CLARK, Barry
Resigned: 31 October 1997
Appointed Date: 12 December 1994
86 years old

Director
COOPER, Peter Ernest
Resigned: 12 September 2003
Appointed Date: 01 November 1997
78 years old

Director
DAUD, Nik Raof
Resigned: 01 March 2010
Appointed Date: 12 September 2003
65 years old

Director
FREDERICKS, George Stephen
Resigned: 26 November 2012
Appointed Date: 01 March 2010
70 years old

Director
HEMING, Peter John
Resigned: 30 June 1998
Appointed Date: 01 April 1994
79 years old

Director
JONES, Alan Ferris
Resigned: 06 June 1994
96 years old

Director
MARKS, Kevin Trevor
Resigned: 22 February 2005
Appointed Date: 06 June 2000
67 years old

Director
NAZUDDIN, Raja Nazim Bin Raja
Resigned: 29 November 2013
Appointed Date: 12 December 2012
56 years old

Director
TAN, Vincent Moh Yong
Resigned: 01 March 2010
Appointed Date: 12 December 2007
72 years old

Director
TRUIN, Ian David
Resigned: 19 May 2000
Appointed Date: 01 February 1998
69 years old

Director
WILLIAMS, Peter Charles Trafford
Resigned: 12 December 1994
100 years old

Persons With Significant Control

Sime Darby London Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROBT. BRADFORD & COMPANY LIMITED Events

15 Nov 2016
Confirmation statement made on 1 November 2016 with updates
18 Aug 2016
Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016
11 Jul 2016
Accounts for a dormant company made up to 30 June 2016
10 Mar 2016
Accounts for a dormant company made up to 30 June 2015
08 Mar 2016
Secretary's details changed for Thomas Eggar Secretaries Limited on 17 December 2015
...
... and 108 more events
01 Dec 1981
Accounts made up to 30 June 1980
09 Feb 1976
Accounts made up to 30 June 1975
19 Jan 1968
Memorandum of association
29 Dec 1967
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

01 Jan 1955
Certificate of incorporation

ROBT. BRADFORD & COMPANY LIMITED Charges

5 September 1989
Security and trust deed
Delivered: 13 September 1989
Status: Outstanding
Persons entitled: Lloyd's PLC
Description: All monies for the time being standing to the credit of…
28 February 1983
Trust deed
Delivered: 11 March 1983
Status: Outstanding
Persons entitled: The Corporation of Lloyd's
Description: (See doc M101 for full details) all that company's right…