BRICEGATE LIMITED
RUISLIP CHARLECOTE CONSULTING LIMITED

Hellopages » Greater London » Hillingdon » HA4 8JN

Company number 08083588
Status Active - Proposal to Strike off
Incorporation Date 25 May 2012
Company Type Private Limited Company
Address NO 3, 113 HIGH STREET, RUISLIP, MIDDLESEX, HA4 8JN
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 May 2014. The most likely internet sites of BRICEGATE LIMITED are www.bricegate.co.uk, and www.bricegate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. Bricegate Limited is a Private Limited Company. The company registration number is 08083588. Bricegate Limited has been working since 25 May 2012. The present status of the company is Active - Proposal to Strike off. The registered address of Bricegate Limited is No 3 113 High Street Ruislip Middlesex Ha4 8jn. . FRENCH, Thomas Harold is a Director of the company. MCCORMACK, Darren is a Director of the company. Director FLOWERS, Gregory James has been resigned. Director LEVER, James has been resigned. The company operates in "Event catering activities".


Current Directors

Director
FRENCH, Thomas Harold
Appointed Date: 01 April 2015
69 years old

Director
MCCORMACK, Darren
Appointed Date: 01 April 2015
48 years old

Resigned Directors

Director
FLOWERS, Gregory James
Resigned: 23 July 2012
Appointed Date: 25 May 2012
68 years old

Director
LEVER, James
Resigned: 01 April 2014
Appointed Date: 24 July 2012
49 years old

BRICEGATE LIMITED Events

09 Feb 2017
Compulsory strike-off action has been suspended
17 Jan 2017
First Gazette notice for compulsory strike-off
27 Sep 2016
Total exemption small company accounts made up to 31 May 2014
06 Jul 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1

21 May 2016
Compulsory strike-off action has been discontinued
...
... and 11 more events
20 Aug 2013
Registered office address changed from 5 the Quadrant Coventry West Midlands CV1 2EL United Kingdom on 20 August 2013
25 Jul 2012
Company name changed charlecote consulting LIMITED\certificate issued on 25/07/12
  • RES15 ‐ Change company name resolution on 2012-07-24
  • NM01 ‐ Change of name by resolution

24 Jul 2012
Appointment of Mr. James Lever as a director
24 Jul 2012
Termination of appointment of Gregory Flowers as a director
25 May 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted