Company number 02764743
Status Active
Incorporation Date 13 November 1992
Company Type Private Limited Company
Address C/O FORD BULL WATKINS, 4TH FLOOR CLERK'S WELL HOUSE, 20 BRITTON STREET, LONDON, EC1M 5UA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 25 November 2016 with updates; Confirmation statement made on 13 November 2016 with updates. The most likely internet sites of BRADGATE BUILDING SERVICES LIMITED are www.bradgatebuildingservices.co.uk, and www.bradgate-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.2 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bradgate Building Services Limited is a Private Limited Company.
The company registration number is 02764743. Bradgate Building Services Limited has been working since 13 November 1992.
The present status of the company is Active. The registered address of Bradgate Building Services Limited is C O Ford Bull Watkins 4th Floor Clerk S Well House 20 Britton Street London Ec1m 5ua. . GOOD, Alexandra Jean is a Secretary of the company. GODDARD, Colin Paul is a Director of the company. WARWICK, Richard James is a Director of the company. Secretary LEE, Christine Ruth has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director LEE, Martyn John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 November 1993
Appointed Date: 13 November 1992
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 November 1993
Appointed Date: 13 November 1992
Persons With Significant Control
Mr Colin Paul Goddard
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mr Richard James Warwick
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BRADGATE BUILDING SERVICES LIMITED Events
01 Dec 2016
Total exemption full accounts made up to 31 March 2016
25 Nov 2016
Confirmation statement made on 25 November 2016 with updates
25 Nov 2016
Confirmation statement made on 13 November 2016 with updates
04 Apr 2016
Registration of charge 027647430002, created on 31 March 2016
04 Apr 2016
Registration of charge 027647430003, created on 31 March 2016
...
... and 58 more events
02 Dec 1993
Return made up to 13/11/93; full list of members
19 Nov 1992
Accounting reference date notified as 31/03
18 Nov 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
31 March 2016
Charge code 0276 4743 0003
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 alphabet square hawgood street london E3 3RT title number…
31 March 2016
Charge code 0276 4743 0002
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 ivy point 1 hannaford walk bromley by bow london E3…
23 March 2016
Charge code 0276 4743 0001
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…