BRYAN G HALL LIMITED
LEEDS BROOMCO (2385) LIMITED

Hellopages » West Yorkshire » Leeds » LS3 1AB

Company number 04104802
Status Active
Incorporation Date 9 November 2000
Company Type Private Limited Company
Address E15 JOSEPH'S WELL JOSEPHS WELL, HANOVER WALK, LEEDS, LS3 1AB
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BRYAN G HALL LIMITED are www.bryanghall.co.uk, and www.bryan-g-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Bryan G Hall Limited is a Private Limited Company. The company registration number is 04104802. Bryan G Hall Limited has been working since 09 November 2000. The present status of the company is Active. The registered address of Bryan G Hall Limited is E15 Joseph S Well Josephs Well Hanover Walk Leeds Ls3 1ab. . DOWD, Traci Jayne is a Secretary of the company. BELL, David John is a Director of the company. WILKINS, Stuart Charles is a Director of the company. Secretary STEAD, Maureen has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director APPLETON, Neil has been resigned. Director DALLAS, Christopher Paul has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director HALL, Bryan Geoffrey has been resigned. Director PEARSON, David John has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
DOWD, Traci Jayne
Appointed Date: 26 May 2004

Director
BELL, David John
Appointed Date: 01 June 2011
53 years old

Director
WILKINS, Stuart Charles
Appointed Date: 24 May 2013
61 years old

Resigned Directors

Secretary
STEAD, Maureen
Resigned: 26 May 2004
Appointed Date: 21 December 2000

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 21 December 2000
Appointed Date: 09 November 2000

Director
APPLETON, Neil
Resigned: 10 October 2006
Appointed Date: 01 October 2005
71 years old

Director
DALLAS, Christopher Paul
Resigned: 03 October 2008
Appointed Date: 21 December 2000
65 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 21 December 2000
Appointed Date: 09 November 2000

Director
HALL, Bryan Geoffrey
Resigned: 31 December 2013
Appointed Date: 21 December 2000
81 years old

Director
PEARSON, David John
Resigned: 31 December 2007
Appointed Date: 21 December 2000
79 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 21 December 2000
Appointed Date: 09 November 2000

Persons With Significant Control

Bryan G Hall Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRYAN G HALL LIMITED Events

08 Dec 2016
Confirmation statement made on 8 December 2016 with updates
23 Nov 2016
Confirmation statement made on 23 November 2016 with updates
02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
24 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 85

14 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 50 more events
02 Jan 2001
Ad 21/12/00--------- £ si 98@1=98 £ ic 2/100
02 Jan 2001
Accounting reference date extended from 30/11/01 to 31/12/01
02 Jan 2001
Registered office changed on 02/01/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
28 Dec 2000
Company name changed broomco (2385) LIMITED\certificate issued on 29/12/00
09 Nov 2000
Incorporation

BRYAN G HALL LIMITED Charges

31 December 2013
Charge code 0410 4802 0001
Delivered: 7 January 2014
Status: Outstanding
Persons entitled: Bryan Geoffrey Hall
Description: Notification of addition to or amendment of charge…