BRADFORD PETERS DIRECT LIMITED
WEST SUSSEX BRADFORD PETERS AND DRYSDALES LIMITED

Hellopages » West Sussex » Horsham » RH12 2PD

Company number 03674724
Status Active
Incorporation Date 26 November 1998
Company Type Private Limited Company
Address 44 SPRINGFIELD ROAD, HORSHAM, WEST SUSSEX, RH12 2PD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 2,000 . The most likely internet sites of BRADFORD PETERS DIRECT LIMITED are www.bradfordpetersdirect.co.uk, and www.bradford-peters-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Christs Hospital Rail Station is 1.8 miles; to Warnham Rail Station is 1.9 miles; to Ifield Rail Station is 6.1 miles; to Crawley Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bradford Peters Direct Limited is a Private Limited Company. The company registration number is 03674724. Bradford Peters Direct Limited has been working since 26 November 1998. The present status of the company is Active. The registered address of Bradford Peters Direct Limited is 44 Springfield Road Horsham West Sussex Rh12 2pd. . KANJI, Linda Mavis is a Secretary of the company. KANJI, Peter Karim is a Director of the company. KANJI, Shiraz Badrudin Alibhai is a Director of the company. Secretary KANJI, Shiraz Badrudin Alibhai has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director DRYSDALE, Robert Gregory has been resigned. Director DRYSDALE, Stewart Robert has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director VAN DER WALT, Geoffrey Ronald has been resigned. Director WARE, Eric Peter has been resigned. Director WRIGHT, Ian Stanley has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KANJI, Linda Mavis
Appointed Date: 15 June 2001

Director
KANJI, Peter Karim
Appointed Date: 26 April 2005
52 years old

Director
KANJI, Shiraz Badrudin Alibhai
Appointed Date: 22 February 1999
82 years old

Resigned Directors

Secretary
KANJI, Shiraz Badrudin Alibhai
Resigned: 15 June 2001
Appointed Date: 22 February 1999

Nominee Secretary
THOMAS, Howard
Resigned: 26 November 1998
Appointed Date: 26 November 1998

Director
DRYSDALE, Robert Gregory
Resigned: 03 April 2001
Appointed Date: 22 February 1999
80 years old

Director
DRYSDALE, Stewart Robert
Resigned: 03 April 2001
Appointed Date: 22 February 1999
63 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 26 November 1998
Appointed Date: 26 November 1998
63 years old

Director
VAN DER WALT, Geoffrey Ronald
Resigned: 29 April 2002
Appointed Date: 22 February 1999
78 years old

Director
WARE, Eric Peter
Resigned: 29 April 2002
Appointed Date: 22 February 1999
76 years old

Director
WRIGHT, Ian Stanley
Resigned: 03 April 2001
Appointed Date: 22 February 1999
84 years old

Persons With Significant Control

Mr Peter Karim Kanji
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Shiraz Badrudin Alibhai Kanji
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BRADFORD PETERS DIRECT LIMITED Events

15 Dec 2016
Confirmation statement made on 26 November 2016 with updates
18 May 2016
Total exemption small company accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2,000

28 Aug 2015
Total exemption small company accounts made up to 31 December 2014
15 Dec 2014
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2,000

...
... and 53 more events
09 Apr 1999
New director appointed
30 Mar 1999
Registered office changed on 30/03/99 from: 16 st john street london EC1M 4AY
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 1999
New director appointed
26 Mar 1999
New director appointed
26 Nov 1998
Incorporation