BRYANT AND TROWBRIDGE LIMITED
CHRISTCHURCH PRIORY VIEW LIMITED

Hellopages » Dorset » Christchurch » BH23 1QE

Company number 03706402
Status Active
Incorporation Date 2 February 1999
Company Type Private Limited Company
Address 65C BARGATES, CHRISTCHURCH, DORSET, BH23 1QE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Registration of charge 037064020022, created on 2 December 2016; Total exemption small company accounts made up to 25 September 2015. The most likely internet sites of BRYANT AND TROWBRIDGE LIMITED are www.bryantandtrowbridge.co.uk, and www.bryant-and-trowbridge.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and eight months. The distance to to Pokesdown Rail Station is 2 miles; to Bournemouth Rail Station is 3.7 miles; to New Milton Rail Station is 5.5 miles; to Branksome Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bryant and Trowbridge Limited is a Private Limited Company. The company registration number is 03706402. Bryant and Trowbridge Limited has been working since 02 February 1999. The present status of the company is Active. The registered address of Bryant and Trowbridge Limited is 65c Bargates Christchurch Dorset Bh23 1qe. The company`s financial liabilities are £307.49k. It is £71.36k against last year. The cash in hand is £147.42k. It is £-193.37k against last year. And the total assets are £548.81k, which is £-158.35k against last year. UNSWORTH, Stella Jane is a Secretary of the company. KERMODE, Louise Una is a Director of the company. KERMODE, Philip John is a Director of the company. PINCKSTON, Tristan Anthony is a Director of the company. Secretary PINCKSTON, Tristan Anthony has been resigned. Secretary UNSWORTH, Stella Jane has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


bryant and trowbridge Key Finiance

LIABILITIES £307.49k
+30%
CASH £147.42k
-57%
TOTAL ASSETS £548.81k
-23%
All Financial Figures

Current Directors

Secretary
UNSWORTH, Stella Jane
Appointed Date: 18 April 2013

Director
KERMODE, Louise Una
Appointed Date: 18 April 2013
57 years old

Director
KERMODE, Philip John
Appointed Date: 02 February 1999
59 years old

Director
PINCKSTON, Tristan Anthony
Appointed Date: 02 February 1999
59 years old

Resigned Directors

Secretary
PINCKSTON, Tristan Anthony
Resigned: 18 April 2013
Appointed Date: 14 April 2008

Secretary
UNSWORTH, Stella Jane
Resigned: 14 April 2008
Appointed Date: 02 February 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 February 1999
Appointed Date: 02 February 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 February 1999
Appointed Date: 02 February 1999

Persons With Significant Control

Mr Philip John Kermode
Notified on: 2 February 2017
59 years old
Nature of control: Has significant influence or control

BRYANT AND TROWBRIDGE LIMITED Events

16 Feb 2017
Confirmation statement made on 2 February 2017 with updates
15 Dec 2016
Registration of charge 037064020022, created on 2 December 2016
22 Jun 2016
Total exemption small company accounts made up to 25 September 2015
10 May 2016
Registration of charge 037064020021, created on 3 May 2016
11 Apr 2016
Satisfaction of charge 037064020019 in full
...
... and 69 more events
10 Feb 1999
New secretary appointed
10 Feb 1999
New director appointed
10 Feb 1999
Director resigned
10 Feb 1999
Secretary resigned
02 Feb 1999
Incorporation

BRYANT AND TROWBRIDGE LIMITED Charges

2 December 2016
Charge code 0370 6402 0022
Delivered: 15 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 warren edge road bournemouth dorset…
3 May 2016
Charge code 0370 6402 0021
Delivered: 10 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Timbertop forest park road brockenhurst t/n HP442382…
17 February 2016
Charge code 0370 6402 0020
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land rear of 53-59 bargates christchurch…
27 February 2015
Charge code 0370 6402 0019
Delivered: 14 March 2015
Status: Satisfied on 11 April 2016
Persons entitled: National Westminster Bank PLC
Description: 3 wellington road bournemouth dorset t/no DT407183…
31 October 2013
Charge code 0370 6402 0018
Delivered: 7 November 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 276-278 iford lane bournemouth dorset t/no DT198346…
21 May 2013
Charge code 0370 6402 0017
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 71-79 sea view road parkstone poole dorset…
13 May 2013
Charge code 0370 6402 0016
Delivered: 15 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
25 August 2011
Legal charge
Delivered: 26 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 11 viewpoint sandbourne road bournemouth t/n DT64147…
15 August 2008
Legal charge
Delivered: 21 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22 whitecliff road, poole t/no DT126571 by way of fixed…
24 April 2008
Legal charge
Delivered: 29 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 sandbourne road alum chine bournemouth by way of fixed…
12 December 2007
Legal charge
Delivered: 19 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 sandbourne road bournemouth dorset.
19 January 2007
Legal charge
Delivered: 20 January 2007
Status: Satisfied on 26 February 2009
Persons entitled: National Westminster Bank PLC
Description: 89 alumhurst road alumchine bournemouth dorset. By way of…
18 December 2006
Legal charge
Delivered: 3 January 2007
Status: Satisfied on 26 February 2009
Persons entitled: National Westminster Bank PLC
Description: 91A alumhurst road alum chine bournemouth dorset. By way of…
17 May 2006
Legal charge
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 17 rosemount road, bournemouth. By way of fixed charge the…
28 January 2005
Legal charge
Delivered: 9 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Hawkesmore hotel, 3 beech avenue, southbourne…
3 September 2004
Legal charge
Delivered: 4 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 chessel anenue boscombe manor bournemouth dorset. By way…
28 May 2004
Legal charge
Delivered: 30 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 spencer road bournemouth dorset. By way of fixed charge…
15 January 2004
Legal charge
Delivered: 21 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 40 pinecliffe avenue southbourne bournemouth dorset. By way…
30 May 2003
Legal charge
Delivered: 18 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 19 studland road bournemouth dorset. By way of fixed charge…
14 March 2003
Legal charge
Delivered: 19 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a arnewood house, 2 arnewood road…
24 July 2002
Legal charge
Delivered: 1 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 21-23 studland road, bournemouth…
17 January 2002
Legal charge
Delivered: 18 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18 burnaby rd,bournemouth; t/no dt 139905. by way of fixed…