BRYAN LLOYD LIMITED
WATFORD HS 598 LIMITED

Hellopages » Hertfordshire » Hertsmere » WD25 8BW
Company number 08422355
Status Active
Incorporation Date 27 February 2013
Company Type Private Limited Company
Address DUNCAN KREEGER, 1 MIDDLE DOWN MIDDLE DOWN, ALDENHAM, WATFORD, ENGLAND, WD25 8BW
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c., 64999 - Financial intermediation not elsewhere classified, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Registration of charge 084223550004, created on 27 February 2017; Registration of charge 084223550003, created on 23 February 2017; Confirmation statement made on 27 February 2017 with updates. The most likely internet sites of BRYAN LLOYD LIMITED are www.bryanlloyd.co.uk, and www.bryan-lloyd.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. The distance to to Mill Hill Broadway Rail Station is 6.5 miles; to Sudbury & Harrow Road Rail Station is 8.9 miles; to Brondesbury Park Rail Station is 11.5 miles; to Kensal Rise Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bryan Lloyd Limited is a Private Limited Company. The company registration number is 08422355. Bryan Lloyd Limited has been working since 27 February 2013. The present status of the company is Active. The registered address of Bryan Lloyd Limited is Duncan Kreeger 1 Middle Down Middle Down Aldenham Watford England Wd25 8bw. . KREEGER, Duncan Lloyd is a Director of the company. WASSERMAN, Stephen Bryan is a Director of the company. Secretary HEATONS SECRETARIES LIMITED has been resigned. Director TILLER, Gary Steven has been resigned. Director TRUSCOTT, James Christy has been resigned. Director HEATONS DIRECTORS LIMITED has been resigned. The company operates in "Other credit granting n.e.c.".


Current Directors

Director
KREEGER, Duncan Lloyd
Appointed Date: 26 April 2013
42 years old

Director
WASSERMAN, Stephen Bryan
Appointed Date: 26 April 2013
41 years old

Resigned Directors

Secretary
HEATONS SECRETARIES LIMITED
Resigned: 26 April 2013
Appointed Date: 27 February 2013

Director
TILLER, Gary Steven
Resigned: 01 February 2016
Appointed Date: 31 March 2015
39 years old

Director
TRUSCOTT, James Christy
Resigned: 26 April 2013
Appointed Date: 27 February 2013
54 years old

Director
HEATONS DIRECTORS LIMITED
Resigned: 26 April 2013
Appointed Date: 27 February 2013

Persons With Significant Control

Mr Duncan Kreeger
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRYAN LLOYD LIMITED Events

14 Mar 2017
Registration of charge 084223550004, created on 27 February 2017
10 Mar 2017
Registration of charge 084223550003, created on 23 February 2017
02 Mar 2017
Confirmation statement made on 27 February 2017 with updates
12 Nov 2016
Total exemption small company accounts made up to 29 February 2016
05 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-05
  • GBP 2

...
... and 15 more events
30 Apr 2013
Termination of appointment of Heatons Directors Limited as a director on 26 April 2013
30 Apr 2013
Termination of appointment of James Christy Truscott as a director on 26 April 2013
30 Apr 2013
Company name changed hs 598 LIMITED\certificate issued on 30/04/13
  • RES15 ‐ Change company name resolution on 2013-04-26

30 Apr 2013
Change of name notice
27 Feb 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

BRYAN LLOYD LIMITED Charges

27 February 2017
Charge code 0842 2355 0004
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: High Cross Investments Limited
Description: 91 high road, willesden green, london, NW10 2TA (1ST…
23 February 2017
Charge code 0842 2355 0003
Delivered: 10 March 2017
Status: Outstanding
Persons entitled: High Cross Investments Limited
Description: 59A loveridge road, london, NW6 2DU (1ST charge) title…
25 April 2014
Charge code 0842 2355 0002
Delivered: 1 May 2014
Status: Satisfied on 9 November 2015
Persons entitled: Danny Stephen Waters
Description: 62 chapter road london…
14 April 2014
Charge code 0842 2355 0001
Delivered: 26 April 2014
Status: Satisfied on 9 November 2015
Persons entitled: Danny Stephen Waters
Description: Flat 2 191 fordwych road london…