FAULKNER BRADLEY LIMITED
EPPING

Hellopages » Essex » Epping Forest » CM16 5AA

Company number 01521853
Status Active
Incorporation Date 13 October 1980
Company Type Private Limited Company
Address 2 BUTTERCROSS LANE, EPPING, ESSEX, CM16 5AA
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 eighty events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-09-04 GBP 61 . The most likely internet sites of FAULKNER BRADLEY LIMITED are www.faulknerbradley.co.uk, and www.faulkner-bradley.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and one months. The distance to to Gidea Park Rail Station is 9.2 miles; to Chadwell Heath Rail Station is 9.2 miles; to Romford Rail Station is 9.2 miles; to Goodmayes Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Faulkner Bradley Limited is a Private Limited Company. The company registration number is 01521853. Faulkner Bradley Limited has been working since 13 October 1980. The present status of the company is Active. The registered address of Faulkner Bradley Limited is 2 Buttercross Lane Epping Essex Cm16 5aa. . FAULKNER, Christine is a Secretary of the company. FAULKNER, Alexis Elouise is a Director of the company. FAULKNER, Kenneth George Neil is a Director of the company. FAULKNER, Nicholas James is a Director of the company. Director FAULKNER, Kenneth George Neil has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
FAULKNER, Alexis Elouise
Appointed Date: 01 October 2007
41 years old

Director
FAULKNER, Kenneth George Neil
Appointed Date: 01 June 2010
83 years old

Director
FAULKNER, Nicholas James
Appointed Date: 22 March 2000
51 years old

Resigned Directors

Director
FAULKNER, Kenneth George Neil
Resigned: 24 March 2000
83 years old

Persons With Significant Control

Mr Nicholas James Faulkner
Notified on: 1 September 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mss Alexis Elouise Faulkner
Notified on: 1 September 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Benjamin Phillip Faulkner
Notified on: 1 September 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FAULKNER BRADLEY LIMITED Events

07 Sep 2016
Confirmation statement made on 1 September 2016 with updates
17 May 2016
Total exemption small company accounts made up to 31 March 2016
04 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 61

28 Aug 2015
Total exemption small company accounts made up to 31 March 2015
10 Oct 2014
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 61

...
... and 70 more events
23 Jan 1988
New secretary appointed

23 Jan 1988
Accounts for a small company made up to 31 March 1987

23 Jan 1988
Return made up to 10/11/87; full list of members

06 May 1987
Return made up to 01/07/86; full list of members

16 Mar 1987
Accounts for a small company made up to 31 March 1986

FAULKNER BRADLEY LIMITED Charges

30 March 1995
Guarantee and debenture
Delivered: 6 April 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 March 1993
Guarantee and debenture
Delivered: 25 March 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See form 395 for full details. Fixed and floating charges…
24 September 1984
Legal charge
Delivered: 11 October 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 41/43 roebuck rd, hainault industrial…
24 September 1984
Legal charge
Delivered: 11 October 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H proeprty k/a or being 41/43 roebuck rd, hainault…
17 January 1983
Charge
Delivered: 25 January 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 287 cann hall road, leytonstone, l/b of waltham forest…
19 April 1982
Marine mortgage
Delivered: 23 April 1982
Status: Outstanding
Persons entitled: Nws Trust Limited
Description: Sixty four shares charged by way of a legal mortgage in the…
11 September 1981
Legal mortgage
Delivered: 16 September 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 287 cann hall road, leytonstone E11 london borough of…
13 August 1981
Deed of covenants
Delivered: 21 August 1981
Status: Outstanding
Persons entitled: Forward Trust Limited
Description: All policies of insurance, hires benefits & other monies &…
13 August 1981
Mortgage
Delivered: 21 August 1981
Status: Outstanding
Persons entitled: Forward Trust Limited
Description: 64-64TH shares of motor vessel 'whisper of mersea' in the…