BROUGHTON ELECTRONICS LIMITED
LONDON

Hellopages » City of London » City of London » EC4M 8AB

Company number 03513990
Status Active
Incorporation Date 19 February 1998
Company Type Private Limited Company
Address 3RD FLOOR PATERNOSTER HOUSE, 65 ST PAUL'S CHURCHYARD, LONDON, EC4M 8AB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 100 . The most likely internet sites of BROUGHTON ELECTRONICS LIMITED are www.broughtonelectronics.co.uk, and www.broughton-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Broughton Electronics Limited is a Private Limited Company. The company registration number is 03513990. Broughton Electronics Limited has been working since 19 February 1998. The present status of the company is Active. The registered address of Broughton Electronics Limited is 3rd Floor Paternoster House 65 St Paul S Churchyard London Ec4m 8ab. . HOOPER, Christine Ellen is a Secretary of the company. HOOPER, Jonathan James is a Director of the company. HOOPER, Norman Allan is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BILLING, Cecil has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LARSEN, Lars has been resigned. Director PEPPER, Richard Bruce has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HOOPER, Christine Ellen
Appointed Date: 19 February 1998

Director
HOOPER, Jonathan James
Appointed Date: 25 May 2004
51 years old

Director
HOOPER, Norman Allan
Appointed Date: 19 February 1998
90 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 19 February 1998
Appointed Date: 19 February 1998

Director
BILLING, Cecil
Resigned: 31 December 1998
Appointed Date: 19 February 1998
89 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 19 February 1998
Appointed Date: 19 February 1998

Director
LARSEN, Lars
Resigned: 08 June 2000
Appointed Date: 01 January 1999
87 years old

Director
PEPPER, Richard Bruce
Resigned: 29 December 2000
Appointed Date: 01 January 1999
75 years old

Persons With Significant Control

Ms Christine Ellen Hooper
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan James Hooper
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROUGHTON ELECTRONICS LIMITED Events

01 Mar 2017
Confirmation statement made on 19 February 2017 with updates
09 May 2016
Total exemption small company accounts made up to 31 December 2015
03 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100

17 May 2015
Total exemption small company accounts made up to 31 December 2014
05 May 2015
Registration of charge 035139900003, created on 22 April 2015
...
... and 49 more events
24 Feb 1998
New secretary appointed
24 Feb 1998
New director appointed
24 Feb 1998
Director resigned
24 Feb 1998
Secretary resigned
19 Feb 1998
Incorporation

BROUGHTON ELECTRONICS LIMITED Charges

22 April 2015
Charge code 0351 3990 0003
Delivered: 5 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
11 February 2002
Deposit agreement to secure own liabilities
Delivered: 15 February 2002
Status: Satisfied on 13 May 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
6 February 2001
Debenture deed
Delivered: 9 February 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…