BRIXTON RADLETT PROPERTY LIMITED
LONDON SENSEKEY LIMITED

Hellopages » City of London » City of London » EC3A 8BF

Company number 05071726
Status Active
Incorporation Date 12 March 2004
Company Type Private Limited Company
Address 31ST FLOOR 30, ST. MARY AXE, LONDON, UNITED KINGDOM, EC3A 8BF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Appointment of Miss Holly Sylvia Kidd as a secretary on 6 March 2017; Termination of appointment of a G Secretarial Limited as a secretary on 3 March 2017; Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to 31st Floor 30 st. Mary Axe London EC3A 8BF on 10 March 2017. The most likely internet sites of BRIXTON RADLETT PROPERTY LIMITED are www.brixtonradlettproperty.co.uk, and www.brixton-radlett-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brixton Radlett Property Limited is a Private Limited Company. The company registration number is 05071726. Brixton Radlett Property Limited has been working since 12 March 2004. The present status of the company is Active. The registered address of Brixton Radlett Property Limited is 31st Floor 30 St Mary Axe London United Kingdom Ec3a 8bf. . KIDD, Holly Sylvia is a Secretary of the company. ROBERTSON, John Ewart is a Director of the company. WILSON, Andrew Luis is a Director of the company. Secretary BLEASE, Elizabeth Ann has been resigned. Secretary DIXON, Susan Elizabeth has been resigned. Secretary HOWELL, Richard has been resigned. Secretary SILVER, Helen Frances has been resigned. Secretary WHALLEY, Amanda has been resigned. Secretary WILBRAHAM, Simon Nicholas has been resigned. Secretary YOUNG, Mark Lees has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRIDGES, David Crawford has been resigned. Director CARLYON, Simon Andrew has been resigned. Director DAWSON, Peter Allan has been resigned. Director DIXON, Susan Elizabeth has been resigned. Director GIARD, Laurence Yolande has been resigned. Director HOLLAND, Alan Michael has been resigned. Director HOWELL, Richard has been resigned. Director OSBORN, Gareth John has been resigned. Director OWEN, Steven Jonathan has been resigned. Director PETERS, Ann Octavia has been resigned. Director PILSWORTH, Andrew John has been resigned. Director PROCTOR, David Richard has been resigned. Director PURSEY, Simon Christian has been resigned. Director REDDING, Philip Anthony has been resigned. Director SIMMS, Vanessa Kate has been resigned. Director WHALLEY, Amanda has been resigned. Director WHEELER, Timothy Clive has been resigned. Director WILBRAHAM, Simon Nicholas has been resigned. Director YOUNG, Mark Lees has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KIDD, Holly Sylvia
Appointed Date: 06 March 2017

Director
ROBERTSON, John Ewart
Appointed Date: 18 September 2015
73 years old

Director
WILSON, Andrew Luis
Appointed Date: 18 September 2015
71 years old

Resigned Directors

Secretary
BLEASE, Elizabeth Ann
Resigned: 18 September 2015
Appointed Date: 25 August 2009

Secretary
DIXON, Susan Elizabeth
Resigned: 27 September 2004
Appointed Date: 08 April 2004

Secretary
HOWELL, Richard
Resigned: 25 August 2009
Appointed Date: 14 March 2008

Secretary
SILVER, Helen Frances
Resigned: 14 August 2007
Appointed Date: 17 April 2007

Secretary
WHALLEY, Amanda
Resigned: 14 March 2008
Appointed Date: 14 August 2007

Secretary
WILBRAHAM, Simon Nicholas
Resigned: 17 April 2007
Appointed Date: 31 May 2006

Secretary
YOUNG, Mark Lees
Resigned: 31 May 2006
Appointed Date: 27 September 2004

Secretary
A G SECRETARIAL LIMITED
Resigned: 03 March 2017
Appointed Date: 18 September 2015

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 April 2004
Appointed Date: 12 March 2004

Director
BRIDGES, David Crawford
Resigned: 23 March 2012
Appointed Date: 15 April 2010
58 years old

Director
CARLYON, Simon Andrew
Resigned: 04 October 2012
Appointed Date: 07 December 2010
52 years old

Director
DAWSON, Peter Allan
Resigned: 25 August 2009
Appointed Date: 02 March 2009
54 years old

Director
DIXON, Susan Elizabeth
Resigned: 27 September 2004
Appointed Date: 08 April 2004
65 years old

Director
GIARD, Laurence Yolande
Resigned: 30 June 2015
Appointed Date: 04 October 2012
55 years old

Director
HOLLAND, Alan Michael
Resigned: 18 September 2015
Appointed Date: 23 March 2012
51 years old

Director
HOWELL, Richard
Resigned: 05 October 2009
Appointed Date: 14 August 2007
59 years old

Director
OSBORN, Gareth John
Resigned: 18 September 2015
Appointed Date: 25 August 2009
63 years old

Director
OWEN, Steven Jonathan
Resigned: 25 August 2009
Appointed Date: 08 April 2004
68 years old

Director
PETERS, Ann Octavia
Resigned: 18 September 2015
Appointed Date: 30 June 2015
56 years old

Director
PILSWORTH, Andrew John
Resigned: 18 September 2015
Appointed Date: 05 October 2012
50 years old

Director
PROCTOR, David Richard
Resigned: 30 June 2015
Appointed Date: 04 October 2012
52 years old

Director
PURSEY, Simon Christian
Resigned: 18 September 2015
Appointed Date: 30 June 2015
50 years old

Director
REDDING, Philip Anthony
Resigned: 04 October 2012
Appointed Date: 25 August 2009
56 years old

Director
SIMMS, Vanessa Kate
Resigned: 21 November 2011
Appointed Date: 15 April 2010
50 years old

Director
WHALLEY, Amanda
Resigned: 14 March 2008
Appointed Date: 14 August 2007
61 years old

Director
WHEELER, Timothy Clive
Resigned: 02 March 2009
Appointed Date: 08 April 2004
66 years old

Director
WILBRAHAM, Simon Nicholas
Resigned: 17 April 2007
Appointed Date: 31 May 2006
56 years old

Director
YOUNG, Mark Lees
Resigned: 31 May 2006
Appointed Date: 27 September 2004
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 April 2004
Appointed Date: 12 March 2004

BRIXTON RADLETT PROPERTY LIMITED Events

10 Mar 2017
Appointment of Miss Holly Sylvia Kidd as a secretary on 6 March 2017
10 Mar 2017
Termination of appointment of a G Secretarial Limited as a secretary on 3 March 2017
10 Mar 2017
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to 31st Floor 30 st. Mary Axe London EC3A 8BF on 10 March 2017
05 Oct 2016
Full accounts made up to 31 December 2015
14 Jun 2016
Director's details changed for Andrew Luis Wilson on 30 May 2016
...
... and 97 more events
31 Aug 2004
New director appointed
31 Aug 2004
New secretary appointed;new director appointed
31 Aug 2004
New director appointed
31 Aug 2004
Registered office changed on 31/08/04 from: 1 mitchell lane bristol BS1 6BU
12 Mar 2004
Incorporation

BRIXTON RADLETT PROPERTY LIMITED Charges

18 September 2015
Charge code 0507 1726 0001
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC for Itself and as Security Agent for the Secured Parties
Description: Ventura park old parkbury lane radlett t/nos. Absolute…