BRADWELL INTERNATIONAL LIMITED
MILTON KEYNES OPT INTERNATIONAL LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 1LZ

Company number 04585281
Status Active
Incorporation Date 8 November 2002
Company Type Private Limited Company
Address MOORGATE HOUSE, 201 SILBURY BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1LZ
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 19 August 2016 with updates; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 200 . The most likely internet sites of BRADWELL INTERNATIONAL LIMITED are www.bradwellinternational.co.uk, and www.bradwell-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Bradwell International Limited is a Private Limited Company. The company registration number is 04585281. Bradwell International Limited has been working since 08 November 2002. The present status of the company is Active. The registered address of Bradwell International Limited is Moorgate House 201 Silbury Boulevard Milton Keynes Buckinghamshire Mk9 1lz. . ORCHARD, Emily Jane is a Secretary of the company. ORCHARD, Kevin John is a Director of the company. RHOADES, Virgil Douglas is a Director of the company. Secretary BROWN, Edna has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director BRAZINGTON, Phillip Ernest has been resigned. Director HANFORD, Craig Stuart has been resigned. Director ORCHARD, Virginia has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Security systems service activities".


Current Directors

Secretary
ORCHARD, Emily Jane
Appointed Date: 27 September 2010

Director
ORCHARD, Kevin John
Appointed Date: 27 September 2010
65 years old

Director
RHOADES, Virgil Douglas
Appointed Date: 01 June 2011
64 years old

Resigned Directors

Secretary
BROWN, Edna
Resigned: 01 January 2011
Appointed Date: 09 January 2003

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 08 November 2002
Appointed Date: 08 November 2002

Director
BRAZINGTON, Phillip Ernest
Resigned: 31 January 2012
Appointed Date: 01 June 2011
80 years old

Director
HANFORD, Craig Stuart
Resigned: 31 December 2012
Appointed Date: 01 June 2011
52 years old

Director
ORCHARD, Virginia
Resigned: 05 April 2011
Appointed Date: 09 January 2003
63 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 08 November 2002
Appointed Date: 08 November 2002

Persons With Significant Control

Mr Kevin John Orchard
Notified on: 2 May 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BRADWELL INTERNATIONAL LIMITED Events

25 Aug 2016
Total exemption small company accounts made up to 30 November 2015
19 Aug 2016
Confirmation statement made on 19 August 2016 with updates
11 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 200

16 Oct 2015
Total exemption small company accounts made up to 30 November 2014
11 Nov 2014
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 200

...
... and 43 more events
09 Jan 2003
Company name changed opt international LIMITED\certificate issued on 09/01/03
19 Nov 2002
Registered office changed on 19/11/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
19 Nov 2002
Director resigned
19 Nov 2002
Secretary resigned
08 Nov 2002
Incorporation