BRADLEYS ESTATE AGENTS LTD.
DEVON BRADLEYS ESTATE AGENTS (DEVON) LIMITED

Hellopages » Devon » East Devon » EX8 2EP

Company number 03682747
Status Active
Incorporation Date 14 December 1998
Company Type Private Limited Company
Address 7 STEVENSTONE ROAD, EXMOUTH, DEVON, EX8 2EP
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 2 . The most likely internet sites of BRADLEYS ESTATE AGENTS LTD. are www.bradleysestateagents.co.uk, and www.bradleys-estate-agents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Bradleys Estate Agents Ltd is a Private Limited Company. The company registration number is 03682747. Bradleys Estate Agents Ltd has been working since 14 December 1998. The present status of the company is Active. The registered address of Bradleys Estate Agents Ltd is 7 Stevenstone Road Exmouth Devon Ex8 2ep. . MASON, Richard Neville is a Secretary of the company. BAXTER, Christopher Robb is a Director of the company. BENT, Lyndon Collins is a Director of the company. BRADLEY, Brian James William is a Director of the company. GREETHAM, Richard is a Director of the company. MARSHALL, Francis Philip is a Director of the company. Secretary BRADLEY, Brian James William has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DIBBLE, Michael Julian has been resigned. Director FLYNN, Mark Patrick has been resigned. Director LEGGOTT, Edwin has been resigned. Director PARTRIDGE, Julian Edward has been resigned. Director PENNY, Bruce has been resigned. Director WILLIAMS, Jonathan Edward has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
MASON, Richard Neville
Appointed Date: 10 November 2004

Director
BAXTER, Christopher Robb
Appointed Date: 06 September 2006
64 years old

Director
BENT, Lyndon Collins
Appointed Date: 31 March 1999
64 years old

Director
BRADLEY, Brian James William
Appointed Date: 17 December 1998
76 years old

Director
GREETHAM, Richard
Appointed Date: 01 January 2007
57 years old

Director
MARSHALL, Francis Philip
Appointed Date: 01 March 2011
63 years old

Resigned Directors

Secretary
BRADLEY, Brian James William
Resigned: 29 November 2004
Appointed Date: 17 December 1998

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 December 1998
Appointed Date: 14 December 1998

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 17 December 1998
Appointed Date: 14 December 1998
35 years old

Director
DIBBLE, Michael Julian
Resigned: 07 October 2015
Appointed Date: 31 March 1999
64 years old

Director
FLYNN, Mark Patrick
Resigned: 07 November 2008
Appointed Date: 31 March 1999
61 years old

Director
LEGGOTT, Edwin
Resigned: 01 January 2012
Appointed Date: 06 September 2006
74 years old

Director
PARTRIDGE, Julian Edward
Resigned: 10 December 2008
Appointed Date: 06 September 2006
58 years old

Director
PENNY, Bruce
Resigned: 16 February 1999
Appointed Date: 17 December 1998
67 years old

Director
WILLIAMS, Jonathan Edward
Resigned: 17 December 2008
Appointed Date: 06 September 2006
60 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 December 1998
Appointed Date: 14 December 1998

BRADLEYS ESTATE AGENTS LTD. Events

16 Dec 2016
Confirmation statement made on 14 December 2016 with updates
25 May 2016
Full accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2

08 Oct 2015
Termination of appointment of Michael Julian Dibble as a director on 7 October 2015
30 Sep 2015
Full accounts made up to 31 December 2014
...
... and 65 more events
22 Dec 1998
Director resigned
22 Dec 1998
Secretary resigned;director resigned
22 Dec 1998
New director appointed
22 Dec 1998
New secretary appointed;new director appointed
14 Dec 1998
Incorporation

BRADLEYS ESTATE AGENTS LTD. Charges

16 May 2001
Mortgage debenture
Delivered: 23 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 April 1999
Mortgage debenture
Delivered: 22 April 1999
Status: Outstanding
Persons entitled: Winterthur Finance Limited and Winterthur Life UK Limited
Description: By way of specific charge all stocks shares and/or other…