BRONZE LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW10 9QH

Company number 04784090
Status Active
Incorporation Date 2 June 2003
Company Type Private Limited Company
Address 311 - 313 FULHAM ROAD, LONDON, ENGLAND, SW10 9QH
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Statement of capital following an allotment of shares on 16 November 2016 GBP 600,101 ; Full accounts made up to 31 December 2015; Registered office address changed from 321 Fulham Road London SW10 9QL England to 311 - 313 Fulham Road London SW10 9QH on 12 July 2016. The most likely internet sites of BRONZE LIMITED are www.bronze.co.uk, and www.bronze.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Barnes Bridge Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bronze Limited is a Private Limited Company. The company registration number is 04784090. Bronze Limited has been working since 02 June 2003. The present status of the company is Active. The registered address of Bronze Limited is 311 313 Fulham Road London England Sw10 9qh. . BATHGATE, Sophie Louise is a Secretary of the company. BATHGATE, Sophie Louise is a Director of the company. POWER, Rupert Etienne Clinton is a Director of the company. Secretary BATHGATE, Sophie Louise has been resigned. Secretary HARMANDAGLI, Salih has been resigned. Secretary KALALI, Beyhan Pinar has been resigned. Secretary NIAZI, Reshat has been resigned. Secretary SHELVER, Elaine Rosalie has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director HARMANDAGLI, Salih has been resigned. Director NIAZI, Reshat has been resigned. Director NIAZI, Sibel has been resigned. Director TEKMANOGULLARI, Ahmet has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
BATHGATE, Sophie Louise
Appointed Date: 01 December 2015

Director
BATHGATE, Sophie Louise
Appointed Date: 28 May 2008
50 years old

Director
POWER, Rupert Etienne Clinton
Appointed Date: 28 May 2008
53 years old

Resigned Directors

Secretary
BATHGATE, Sophie Louise
Resigned: 31 May 2008
Appointed Date: 28 May 2008

Secretary
HARMANDAGLI, Salih
Resigned: 22 March 2004
Appointed Date: 11 June 2003

Secretary
KALALI, Beyhan Pinar
Resigned: 08 April 2005
Appointed Date: 22 March 2004

Secretary
NIAZI, Reshat
Resigned: 25 May 2008
Appointed Date: 08 April 2005

Secretary
SHELVER, Elaine Rosalie
Resigned: 01 December 2015
Appointed Date: 28 May 2008

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 03 June 2003
Appointed Date: 02 June 2003

Director
HARMANDAGLI, Salih
Resigned: 22 March 2004
Appointed Date: 11 June 2003
51 years old

Director
NIAZI, Reshat
Resigned: 25 May 2008
Appointed Date: 11 June 2003
84 years old

Director
NIAZI, Sibel
Resigned: 28 May 2008
Appointed Date: 17 July 2007
42 years old

Director
TEKMANOGULLARI, Ahmet
Resigned: 17 July 2007
Appointed Date: 08 April 2005
65 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 03 June 2003
Appointed Date: 02 June 2003

BRONZE LIMITED Events

08 Dec 2016
Statement of capital following an allotment of shares on 16 November 2016
  • GBP 600,101

18 Aug 2016
Full accounts made up to 31 December 2015
12 Jul 2016
Registered office address changed from 321 Fulham Road London SW10 9QL England to 311 - 313 Fulham Road London SW10 9QH on 12 July 2016
16 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 600,100

16 Jun 2016
Director's details changed for Sophie Louise Bathgate on 14 March 2016
...
... and 62 more events
24 Jun 2003
Registered office changed on 24/06/03 from: alton & co 286 brixton hill london SW2 1HT
08 Jun 2003
Secretary resigned
08 Jun 2003
Director resigned
08 Jun 2003
Registered office changed on 08/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN
02 Jun 2003
Incorporation

BRONZE LIMITED Charges

7 July 2008
Debenture
Delivered: 11 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
13 October 2003
Debenture
Delivered: 23 October 2003
Status: Satisfied on 6 June 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…