Company number 02763701
Status Active
Incorporation Date 11 November 1992
Company Type Private Limited Company
Address FIRST FLOOR THAVIES INN HOUSE, 3-4 HOLBORN CIRCUS, LONDON, EC1N 2HA
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-one events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Secretary's details changed for Ms Janet Lesley Bruce on 25 January 2017; Director's details changed for Stephen Roger Bruce on 25 January 2017. The most likely internet sites of STEVE BRUCE LIMITED are www.stevebruce.co.uk, and www.steve-bruce.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Steve Bruce Limited is a Private Limited Company.
The company registration number is 02763701. Steve Bruce Limited has been working since 11 November 1992.
The present status of the company is Active. The registered address of Steve Bruce Limited is First Floor Thavies Inn House 3 4 Holborn Circus London Ec1n 2ha. . BRUCE, Janet Lesley is a Secretary of the company. BRUCE, Stephen Roger is a Director of the company. Secretary EVANS, Fiona Maria has been resigned. Nominee Secretary LAW, Stuart Peter has been resigned. Nominee Director GIBBONS, David Victor has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
STEVE BRUCE LIMITED Events
28 Feb 2017
Total exemption full accounts made up to 30 September 2016
17 Feb 2017
Secretary's details changed for Ms Janet Lesley Bruce on 25 January 2017
16 Feb 2017
Director's details changed for Stephen Roger Bruce on 25 January 2017
30 Sep 2016
Registration of charge 027637010015, created on 30 September 2016
27 May 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
...
... and 81 more events
06 Apr 1993
Ad 22/03/93--------- £ si 99@1=99 £ ic 2/101
06 Apr 1993
Secretary resigned;new secretary appointed
06 Apr 1993
Director resigned;new director appointed
02 Feb 1993
Secretary resigned;new secretary appointed
11 Nov 1992
Incorporation
30 September 2016
Charge code 0276 3701 0015
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: 92 grove park oval, gosforth, newcastle upon tyne, NE3 1EF…
18 March 2011
Legal mortgage
Delivered: 22 March 2011
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Property k/a 92 grove park oval gosforth newcastle t/no…
18 March 2011
Legal mortgage
Delivered: 22 March 2011
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Apartment 37 9 the willows avenue road dorridge west…
18 March 2011
Legal mortgage
Delivered: 22 March 2011
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Flat 59 belvedere gardens benton newcastle t/no TY360045…
18 March 2011
Legal mortgage
Delivered: 22 March 2011
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Property k/a 66 belvedere gardens benton and parking space…
17 July 2008
Debenture
Delivered: 22 July 2008
Status: Partially satisfied
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 July 2005
Legal mortgage
Delivered: 26 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a 172 grove park, st nicholas avenue…
13 July 2005
Legal mortgage
Delivered: 22 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a 174 grove park st nicholas avenue…
19 May 2004
Legal mortgage
Delivered: 22 May 2004
Status: Satisfied
on 22 March 2011
Persons entitled: Hsbc Bank PLC
Description: The property k/a apartment 9 the willows the avenue…
13 July 2001
Legal mortgage
Delivered: 20 July 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 36 regency court,grove lane,hale,WA15 8RF. With the benefit…
29 October 1999
Legal mortgage
Delivered: 19 November 1999
Status: Satisfied
on 22 March 2011
Persons entitled: Hsbc Bank PLC
Description: 59 belvedere gardens benton newcastle-upon-tyne. With the…
22 October 1999
Legal mortgage
Delivered: 2 November 1999
Status: Satisfied
on 22 March 2011
Persons entitled: Hsbc Bank PLC
Description: 66 belvedere gardens benton newcastle upon tyne. With the…
15 November 1994
Legal charge
Delivered: 6 December 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H interest in 24 bede precinct jarrow tyne & wear…
12 July 1994
Legal charge
Delivered: 14 July 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H 82 and 84 high street prestatyn rhuddlan clwyd…
18 June 1993
Fixed and floating charge
Delivered: 23 June 1993
Status: Partially satisfied
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…