ROBIN BRADFORD (LIFE & PENSIONS CONSULTANTS) LIMITED
WALTHAM ABBEY

Hellopages » Essex » Epping Forest » EN9 1EJ

Company number 01473758
Status Active
Incorporation Date 17 January 1980
Company Type Private Limited Company
Address 54 SUN STREET, WALTHAM ABBEY, ESSEX, EN9 1EJ
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 1,000 . The most likely internet sites of ROBIN BRADFORD (LIFE & PENSIONS CONSULTANTS) LIMITED are www.robinbradfordlifepensionsconsultants.co.uk, and www.robin-bradford-life-pensions-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. Robin Bradford Life Pensions Consultants Limited is a Private Limited Company. The company registration number is 01473758. Robin Bradford Life Pensions Consultants Limited has been working since 17 January 1980. The present status of the company is Active. The registered address of Robin Bradford Life Pensions Consultants Limited is 54 Sun Street Waltham Abbey Essex En9 1ej. . CUMBERLAND, David Paul is a Director of the company. Secretary FROST, Judy has been resigned. Secretary WADHAM, David John Kenneth has been resigned. Secretary WADHAM, David John Kenneth has been resigned. Secretary HEXTALLS COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BOORMAN, Roger has been resigned. Director BRADFORD, Linda Laya has been resigned. Director BRADFORD, Robert William Danby has been resigned. Director FROST, Ray has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Director
CUMBERLAND, David Paul
Appointed Date: 01 August 2003
71 years old

Resigned Directors

Secretary
FROST, Judy
Resigned: 30 June 2012
Appointed Date: 31 March 2008

Secretary
WADHAM, David John Kenneth
Resigned: 31 March 2008
Appointed Date: 26 September 2003

Secretary
WADHAM, David John Kenneth
Resigned: 29 August 2003

Secretary
HEXTALLS COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 25 September 2003
Appointed Date: 30 August 2003

Director
BOORMAN, Roger
Resigned: 28 February 2005
Appointed Date: 01 August 2003
75 years old

Director
BRADFORD, Linda Laya
Resigned: 29 August 2003
77 years old

Director
BRADFORD, Robert William Danby
Resigned: 29 August 2003
78 years old

Director
FROST, Ray
Resigned: 26 March 2012
Appointed Date: 01 August 2003
60 years old

Persons With Significant Control

Mr David Paul Cumberland
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROBIN BRADFORD (LIFE & PENSIONS CONSULTANTS) LIMITED Events

09 Nov 2016
Confirmation statement made on 1 November 2016 with updates
08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
26 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000

16 Nov 2015
Total exemption small company accounts made up to 31 March 2015
14 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000

...
... and 91 more events
06 Dec 1986
Return made up to 05/11/86; full list of members

20 Nov 1986
Accounts made up to 31 March 1986
04 Mar 1980
Memorandum of association
17 Jan 1980
Incorporation
17 Jan 1980
Certificate of incorporation

ROBIN BRADFORD (LIFE & PENSIONS CONSULTANTS) LIMITED Charges

18 March 2013
Debenture
Delivered: 22 March 2013
Status: Outstanding
Persons entitled: Rosanna Middleton
Description: Fixed and floating charge over the undertaking and all…
18 March 2013
Debenture
Delivered: 22 March 2013
Status: Outstanding
Persons entitled: Karl Bechtel
Description: Fixed and floating charge over the undertaking and all…
29 August 2003
Debenture
Delivered: 2 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…