BRESSINGHAM LIMITED
BRENTFORD CONTINENTAL SHELF 552 LIMITED

Hellopages » Greater London » Hounslow » TW8 8JF

Company number 07872957
Status Active
Incorporation Date 6 December 2011
Company Type Private Limited Company
Address WYEVALE GARDEN CENTRES SYON PARK, LONDON ROAD, BRENTFORD, MIDDLESEX, ENGLAND, TW8 8JF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Director's details changed for Mr Anthony Gerald Jones on 3 April 2017; Confirmation statement made on 6 December 2016 with updates; Termination of appointment of Justin Matthew King as a director on 31 October 2016. The most likely internet sites of BRESSINGHAM LIMITED are www.bressingham.co.uk, and www.bressingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Bressingham Limited is a Private Limited Company. The company registration number is 07872957. Bressingham Limited has been working since 06 December 2011. The present status of the company is Active. The registered address of Bressingham Limited is Wyevale Garden Centres Syon Park London Road Brentford Middlesex England Tw8 8jf. . MURRAY, Mary Elizabeth is a Secretary of the company. JONES, Anthony Gerald is a Director of the company. MCLAUGHLAN, Roger is a Director of the company. Secretary MD SECRETARIES LIMITED has been resigned. Director BRADSHAW, Kevin Michael has been resigned. Director CONNON, Roger Gordon has been resigned. Director JENKINSON, Antonia Scarlett has been resigned. Director KING, Justin Matthew has been resigned. Director MARSHALL, Nicholas Charles Gilmour has been resigned. Director MCEWING, David has been resigned. Director MURPHY, Stephen Thomas has been resigned. Director STEINMEYER, Nils Olin has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MURRAY, Mary Elizabeth
Appointed Date: 25 August 2016

Director
JONES, Anthony Gerald
Appointed Date: 06 April 2016
52 years old

Director
MCLAUGHLAN, Roger
Appointed Date: 10 March 2016
62 years old

Resigned Directors

Secretary
MD SECRETARIES LIMITED
Resigned: 21 March 2012
Appointed Date: 06 December 2011

Director
BRADSHAW, Kevin Michael
Resigned: 09 March 2016
Appointed Date: 19 November 2012
56 years old

Director
CONNON, Roger Gordon
Resigned: 21 March 2012
Appointed Date: 06 December 2011
65 years old

Director
JENKINSON, Antonia Scarlett
Resigned: 19 October 2012
Appointed Date: 21 March 2012
56 years old

Director
KING, Justin Matthew
Resigned: 31 October 2016
Appointed Date: 18 August 2016
64 years old

Director
MARSHALL, Nicholas Charles Gilmour
Resigned: 22 October 2012
Appointed Date: 21 March 2012
75 years old

Director
MCEWING, David
Resigned: 21 March 2012
Appointed Date: 06 December 2011
58 years old

Director
MURPHY, Stephen Thomas
Resigned: 18 August 2016
Appointed Date: 06 April 2016
69 years old

Director
STEINMEYER, Nils Olin
Resigned: 01 April 2016
Appointed Date: 19 October 2012
55 years old

Persons With Significant Control

Garden Centre Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRESSINGHAM LIMITED Events

06 Apr 2017
Director's details changed for Mr Anthony Gerald Jones on 3 April 2017
12 Dec 2016
Confirmation statement made on 6 December 2016 with updates
31 Oct 2016
Termination of appointment of Justin Matthew King as a director on 31 October 2016
31 Oct 2016
Termination of appointment of Justin Matthew King as a director on 31 October 2016
28 Oct 2016
Appointment of Mary Elizabeth Murray as a secretary on 25 August 2016
...
... and 37 more events
27 Mar 2012
Appointment of Mrs Antonia Scarlett Jenkinson as a director
26 Mar 2012
Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 26 March 2012
22 Mar 2012
Company name changed continental shelf 552 LIMITED\certificate issued on 22/03/12
  • RES15 ‐ Change company name resolution on 2012-03-21

22 Mar 2012
Change of name notice
06 Dec 2011
Incorporation