BRYDEN JOHNSON DIGITAL LIMITED
CROYDON KINGS PARADE TRUSTEES LIMITED

Hellopages » Greater London » Croydon » CR0 1AA
Company number 01405352
Status Active
Incorporation Date 14 December 1978
Company Type Private Limited Company
Address 1-4 KINGS PARADE, LOWER COOMBE ST, CROYDON, SURREY, CR0 1AA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 2 . The most likely internet sites of BRYDEN JOHNSON DIGITAL LIMITED are www.brydenjohnsondigital.co.uk, and www.bryden-johnson-digital.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and two months. Bryden Johnson Digital Limited is a Private Limited Company. The company registration number is 01405352. Bryden Johnson Digital Limited has been working since 14 December 1978. The present status of the company is Active. The registered address of Bryden Johnson Digital Limited is 1 4 Kings Parade Lower Coombe St Croydon Surrey Cr0 1aa. . WILDING, Jackie Karen is a Secretary of the company. BULL, Gordon Richard is a Director of the company. JOHNSON, Neil Francis Keith is a Director of the company. Secretary BENTLEY, Angela Jane has been resigned. Secretary CAPELL, Jean Mary has been resigned. Secretary CONDON, Deborah Jane has been resigned. Secretary JOHNSON, Amanda Sarah has been resigned. Secretary SHEPPARD, Paula has been resigned. Director BULL, Diana Claire has been resigned. Director JOHNSON, Hilary Anita has been resigned. Director NEGUS, Gillian Anne has been resigned. Director SHEPPARD, Paula has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WILDING, Jackie Karen
Appointed Date: 18 October 2005

Director
BULL, Gordon Richard
Appointed Date: 15 December 2006
69 years old

Director
JOHNSON, Neil Francis Keith
Appointed Date: 01 June 2009
65 years old

Resigned Directors

Secretary
BENTLEY, Angela Jane
Resigned: 01 December 2003
Appointed Date: 01 December 2001

Secretary
CAPELL, Jean Mary
Resigned: 23 May 1995

Secretary
CONDON, Deborah Jane
Resigned: 28 May 1999
Appointed Date: 23 May 1995

Secretary
JOHNSON, Amanda Sarah
Resigned: 18 October 2005
Appointed Date: 01 December 2003

Secretary
SHEPPARD, Paula
Resigned: 01 December 2001
Appointed Date: 28 May 1999

Director
BULL, Diana Claire
Resigned: 15 December 2006
Appointed Date: 11 September 2002
70 years old

Director
JOHNSON, Hilary Anita
Resigned: 01 December 2001
92 years old

Director
NEGUS, Gillian Anne
Resigned: 08 June 1993

Director
SHEPPARD, Paula
Resigned: 11 September 2002
Appointed Date: 27 May 1999
78 years old

Persons With Significant Control

Mrs Diana Claire Bull
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Francis Keith Johnson
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRYDEN JOHNSON DIGITAL LIMITED Events

23 Dec 2016
Confirmation statement made on 20 December 2016 with updates
19 Sep 2016
Accounts for a dormant company made up to 31 March 2016
06 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2

22 Jul 2015
Accounts for a dormant company made up to 31 March 2015
26 Jan 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2

...
... and 82 more events
18 Jan 1989
Return made up to 31/12/88; full list of members

21 Dec 1987
Return made up to 31/12/87; full list of members

21 Dec 1987
Full accounts made up to 31 March 1987

06 Jan 1987
Full accounts made up to 31 March 1986

06 Jan 1987
Return made up to 31/12/86; full list of members