BROGLIA PRESS 86 LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 3TZ

Company number 01523936
Status Active
Incorporation Date 22 October 1980
Company Type Private Limited Company
Address HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TZ
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Notice of move from Administration to Dissolution. The most likely internet sites of BROGLIA PRESS 86 LIMITED are www.brogliapress86.co.uk, and www.broglia-press-86.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. Broglia Press 86 Limited is a Private Limited Company. The company registration number is 01523936. Broglia Press 86 Limited has been working since 22 October 1980. The present status of the company is Active. The registered address of Broglia Press 86 Limited is Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire So53 3tz. . MARSDEN, Anthony is a Director of the company. Secretary GIBBINS, John William has been resigned. Secretary MCINTYRE, Andrew has been resigned. Secretary MUNDY, Christopher Norman John Mundy has been resigned. Secretary UNADKAT, Praful Gokaldas has been resigned. Secretary VAUGHAN, Michael John has been resigned. Director GIBBINS, John William has been resigned. Director GOLD, Bradley has been resigned. Director MCINTYRE, Andrew has been resigned. Director MUNDY, Christopher Norman John Mundy has been resigned. Director PORTER, John has been resigned. Director START, Howard has been resigned. Director STEWART, Ian Douglas has been resigned. Director STOREY, David has been resigned. Director STOREY, Geoffrey has been resigned. Director VAUGHAN, Michael John has been resigned. Director WYE, Sheila Louise has been resigned. The company operates in "Other business activities".


Current Directors

Director
MARSDEN, Anthony
Appointed Date: 09 July 2009
68 years old

Resigned Directors

Secretary
GIBBINS, John William
Resigned: 30 December 1994

Secretary
MCINTYRE, Andrew
Resigned: 01 April 2005
Appointed Date: 01 June 2001

Secretary
MUNDY, Christopher Norman John Mundy
Resigned: 01 June 2001
Appointed Date: 17 June 1999

Secretary
UNADKAT, Praful Gokaldas
Resigned: 14 August 2009
Appointed Date: 01 April 2005

Secretary
VAUGHAN, Michael John
Resigned: 17 June 1999
Appointed Date: 01 December 1994

Director
GIBBINS, John William
Resigned: 30 December 1994
90 years old

Director
GOLD, Bradley
Resigned: 01 April 2005
Appointed Date: 01 February 2001
61 years old

Director
MCINTYRE, Andrew
Resigned: 01 April 2005
Appointed Date: 01 June 2001
62 years old

Director
MUNDY, Christopher Norman John Mundy
Resigned: 01 June 2001
Appointed Date: 01 July 1997
72 years old

Director
PORTER, John
Resigned: 11 August 2001
Appointed Date: 30 December 1994
81 years old

Director
START, Howard
Resigned: 30 November 1994
78 years old

Director
STEWART, Ian Douglas
Resigned: 01 March 2004
Appointed Date: 02 April 2001
63 years old

Director
STOREY, David
Resigned: 24 October 2008
Appointed Date: 28 April 2006
56 years old

Director
STOREY, Geoffrey
Resigned: 29 September 2006
Appointed Date: 01 April 2003
72 years old

Director
VAUGHAN, Michael John
Resigned: 21 August 2000
Appointed Date: 01 December 1994
76 years old

Director
WYE, Sheila Louise
Resigned: 14 August 2009
Appointed Date: 01 April 2005
59 years old

BROGLIA PRESS 86 LIMITED Events

10 Jan 2017
Restoration by order of the court
02 Nov 2012
Final Gazette dissolved following liquidation
02 Aug 2012
Notice of move from Administration to Dissolution
11 Apr 2012
Administrator's progress report to 3 April 2012
14 Oct 2011
Administrator's progress report to 3 October 2011
...
... and 128 more events
26 Nov 1986
Full accounts made up to 31 October 1984

26 Nov 1986
Accounts for a small company made up to 31 October 1982

26 Nov 1986
Full accounts made up to 31 October 1983

22 Oct 1980
Certificate of incorporation
22 Oct 1980
Incorporation

BROGLIA PRESS 86 LIMITED Charges

14 August 2009
Chattel mortgage
Delivered: 22 August 2009
Status: Outstanding
Persons entitled: Gold Group Printing Limited
Description: Plant and machinery: heidelberg speedmaster SM102-8P5…
14 August 2009
Debenture
Delivered: 22 August 2009
Status: Outstanding
Persons entitled: Gold Group Printing Limited
Description: Fixed and floating charge over the undertaking and all…
14 August 2009
Debenture
Delivered: 18 August 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 August 2002
Chattel mortgage
Delivered: 3 September 2002
Status: Satisfied on 20 August 2009
Persons entitled: Lombard North Central PLC
Description: 2 x heidelberg press s/no's 539503 & 543152.
14 January 1982
Debenture
Delivered: 20 January 1982
Status: Satisfied on 2 November 1996
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges over undertaking and all property…
23 October 1981
Legal charge
Delivered: 11 November 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 17/23 denmark road bournemouth, dorset.

Similar Companies

BROGINI LIMITED BROGININ LIMITED BROGNA BOTTLES LTD BROGNARD CONSULTING LTD BROGO LIMITED BROGOLF LTD BROGSTER LTD