BROMVALE LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TR

Company number 04269351
Status Liquidation
Incorporation Date 13 August 2001
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Insolvency:liquidators annual progress report to 02/12/2016; Order of court to wind up; Order of court to wind up. The most likely internet sites of BROMVALE LIMITED are www.bromvale.co.uk, and www.bromvale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bromvale Limited is a Private Limited Company. The company registration number is 04269351. Bromvale Limited has been working since 13 August 2001. The present status of the company is Liquidation. The registered address of Bromvale Limited is Hill House 1 Little New Street London Ec4a 3tr. . DAVEY, Julie Anne is a Director of the company. Secretary ALEXANDER, Michael has been resigned. Secretary BALLANTYNE, Sarah Alison has been resigned. Secretary CHEUNG, William has been resigned. Secretary CHIN, Jeffery Mee Poh has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary LAVANCHY, Kenneth has been resigned. Secretary RODGER, Patrick Alexander has been resigned. Secretary SKIDMORE, Daniel has been resigned. Secretary YATES, Brian Albert has been resigned. Secretary HERTS SECRETARIAT LIMITED has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director HERTS NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DAVEY, Julie Anne
Appointed Date: 13 September 2001
68 years old

Resigned Directors

Secretary
ALEXANDER, Michael
Resigned: 17 October 2008
Appointed Date: 26 June 2006

Secretary
BALLANTYNE, Sarah Alison
Resigned: 29 June 2006
Appointed Date: 25 May 2005

Secretary
CHEUNG, William
Resigned: 06 April 2011
Appointed Date: 17 October 2008

Secretary
CHIN, Jeffery Mee Poh
Resigned: 16 August 2004
Appointed Date: 30 January 2003

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 13 September 2001
Appointed Date: 13 August 2001

Secretary
LAVANCHY, Kenneth
Resigned: 30 January 2003
Appointed Date: 13 September 2001

Secretary
RODGER, Patrick Alexander
Resigned: 25 May 2005
Appointed Date: 29 April 2005

Secretary
SKIDMORE, Daniel
Resigned: 12 October 2012
Appointed Date: 06 April 2011

Secretary
YATES, Brian Albert
Resigned: 29 April 2005
Appointed Date: 30 January 2003

Secretary
HERTS SECRETARIAT LIMITED
Resigned: 13 September 2001
Appointed Date: 13 September 2001

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 13 September 2001
Appointed Date: 13 August 2001

Director
HERTS NOMINEES LIMITED
Resigned: 13 September 2001
Appointed Date: 13 September 2001

BROMVALE LIMITED Events

10 Feb 2017
Insolvency:liquidators annual progress report to 02/12/2016
08 Jan 2016
Order of court to wind up
06 Jan 2016
Order of court to wind up
06 Jan 2016
Order of court to wind up
06 Jan 2016
Notice of a court order ending Administration
...
... and 88 more events
17 Sep 2001
New secretary appointed
17 Sep 2001
Registered office changed on 17/09/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
17 Sep 2001
Secretary resigned
17 Sep 2001
Director resigned
13 Aug 2001
Incorporation

BROMVALE LIMITED Charges

14 October 2004
Legal charge
Delivered: 18 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H angel centre high ercall telford shropshire t/no…
14 October 2004
Debenture
Delivered: 18 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 April 2003
A deed of admission to an omnibus letter of set-off dated 16/10/2001
Delivered: 7 May 2003
Status: Satisfied on 27 October 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
29 October 2002
A deed of admission to an omnibus guarantee and set off agreement dated 16 october 2001
Delivered: 12 November 2002
Status: Satisfied on 27 October 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
23 May 2002
A deed of admission to an omnibus guarantee and set-off agreement dated 16TH october 2001 and
Delivered: 28 May 2002
Status: Satisfied on 27 October 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
20 May 2002
Debenture deed
Delivered: 24 May 2002
Status: Satisfied on 27 October 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 October 2001
Mortgage deed
Delivered: 25 October 2001
Status: Satisfied on 27 October 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being road transport…