BRODWELL LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 3TY

Company number 02552127
Status Active
Incorporation Date 25 October 1990
Company Type Private Limited Company
Address HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TY
Home Country United Kingdom
Nature of Business 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c., 86210 - General medical practice activities, 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of BRODWELL LIMITED are www.brodwell.co.uk, and www.brodwell.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. The distance to to Shawford Rail Station is 4.5 miles; to Redbridge Rail Station is 5 miles; to Romsey Rail Station is 5.1 miles; to Swanwick Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brodwell Limited is a Private Limited Company. The company registration number is 02552127. Brodwell Limited has been working since 25 October 1990. The present status of the company is Active. The registered address of Brodwell Limited is Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire So53 3ty. . CRAIGMYLE, Carole Jane is a Secretary of the company. CRAIGMYLE, Carole Jane is a Director of the company. LINLEY-ADAMS, Anne Catherine, Dr is a Director of the company. Secretary CRAIGMYLE, Carole Jane has been resigned. Secretary KNIGHT, Lee Carroll has been resigned. Director BROWN, Joyce Simpson has been resigned. Director PHARAOH, James Mark, Dr has been resigned. The company operates in "Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.".


Current Directors

Secretary
CRAIGMYLE, Carole Jane
Appointed Date: 24 May 2001

Director

Director
LINLEY-ADAMS, Anne Catherine, Dr
Appointed Date: 17 November 1992
64 years old

Resigned Directors

Secretary
CRAIGMYLE, Carole Jane
Resigned: 30 May 1995

Secretary
KNIGHT, Lee Carroll
Resigned: 04 May 2001
Appointed Date: 30 May 1995

Director
BROWN, Joyce Simpson
Resigned: 23 May 2000
81 years old

Director
PHARAOH, James Mark, Dr
Resigned: 14 April 1997
Appointed Date: 17 November 1992
76 years old

BRODWELL LIMITED Events

07 Mar 2017
Total exemption small company accounts made up to 31 July 2016
01 Nov 2016
Confirmation statement made on 25 October 2016 with updates
01 Mar 2016
Total exemption small company accounts made up to 31 July 2015
29 Oct 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 66

10 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 77 more events
07 Jan 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Jan 1991
Registered office changed on 07/01/91 from: 84 temple chambers temple avenue london EC4Y 0HP

14 Dec 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Oct 1990
Incorporation

25 Oct 1990
Incorporation

BRODWELL LIMITED Charges

9 October 2001
Legal mortgage
Delivered: 16 October 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land adjoining walford mill medical centre being plot…
5 October 2001
Debenture
Delivered: 11 October 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…