BROMLEY NO.1 HOLDINGS LIMITED
NEWCASTLE UPON TYNE ALNERY NO.2157 LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 4JE

Company number 04165737
Status Active
Incorporation Date 22 February 2001
Company Type Private Limited Company
Address CITYGATE, ST JAMES BOULEVARD, NEWCASTLE UPON TYNE, NE1 4JE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Termination of appointment of Nicholas Peter On as a director on 30 September 2016; Appointment of Mr Adam Mcghin as a director on 30 September 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 61,165,911 . The most likely internet sites of BROMLEY NO.1 HOLDINGS LIMITED are www.bromleyno1holdings.co.uk, and www.bromley-no-1-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Bromley No 1 Holdings Limited is a Private Limited Company. The company registration number is 04165737. Bromley No 1 Holdings Limited has been working since 22 February 2001. The present status of the company is Active. The registered address of Bromley No 1 Holdings Limited is Citygate St James Boulevard Newcastle Upon Tyne Ne1 4je. . MCGHIN, Adam is a Secretary of the company. GORDON, Helen Christine is a Director of the company. JOPLING, Nicholas Mark Fletcher is a Director of the company. MCGHIN, Adam is a Director of the company. SIMMS, Vanessa Kate is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary DAVIS, Geoffrey Joseph has been resigned. Secretary GLANVILLE, Marie Louise has been resigned. Secretary WINDLE, Michael Patrick has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director BRUSH, David Michael has been resigned. Director COUCH, Peter Quentin Patrick has been resigned. Director CUNNINGHAM, Andrew Rolland has been resigned. Director DICKINSON, Rupert Jerome has been resigned. Director DICKINSON, Stephen has been resigned. Director DIXON, Alistair William has been resigned. Director GREENWOOD, Mark has been resigned. Director ON, Nicholas Peter has been resigned. Director SLADE, Sean Anthony has been resigned. Director WINDLE, Michael Patrick has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MCGHIN, Adam
Appointed Date: 04 March 2016

Director
GORDON, Helen Christine
Appointed Date: 31 December 2015
66 years old

Director
JOPLING, Nicholas Mark Fletcher
Appointed Date: 29 November 2010
63 years old

Director
MCGHIN, Adam
Appointed Date: 30 September 2016
47 years old

Director
SIMMS, Vanessa Kate
Appointed Date: 11 February 2016
50 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 29 May 2001
Appointed Date: 22 February 2001

Secretary
DAVIS, Geoffrey Joseph
Resigned: 03 July 2003
Appointed Date: 29 May 2001

Secretary
GLANVILLE, Marie Louise
Resigned: 18 December 2008
Appointed Date: 03 July 2003

Secretary
WINDLE, Michael Patrick
Resigned: 04 March 2016
Appointed Date: 18 December 2008

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 29 May 2001
Appointed Date: 22 February 2001

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 29 May 2001
Appointed Date: 22 February 2001

Director
BRUSH, David Michael
Resigned: 26 September 2003
Appointed Date: 29 May 2001
65 years old

Director
COUCH, Peter Quentin Patrick
Resigned: 31 January 2014
Appointed Date: 29 November 2010
67 years old

Director
CUNNINGHAM, Andrew Rolland
Resigned: 31 December 2015
Appointed Date: 26 September 2003
69 years old

Director
DICKINSON, Rupert Jerome
Resigned: 20 October 2009
Appointed Date: 29 May 2001
65 years old

Director
DICKINSON, Stephen
Resigned: 05 May 2004
Appointed Date: 29 May 2001
90 years old

Director
DIXON, Alistair William
Resigned: 26 September 2003
Appointed Date: 29 May 2001
67 years old

Director
GREENWOOD, Mark
Resigned: 22 December 2015
Appointed Date: 29 November 2010
66 years old

Director
ON, Nicholas Peter
Resigned: 30 September 2016
Appointed Date: 23 January 2009
61 years old

Director
SLADE, Sean Anthony
Resigned: 12 November 2004
Appointed Date: 05 May 2004
60 years old

Director
WINDLE, Michael Patrick
Resigned: 14 January 2005
Appointed Date: 26 January 2004
70 years old

BROMLEY NO.1 HOLDINGS LIMITED Events

04 Oct 2016
Termination of appointment of Nicholas Peter On as a director on 30 September 2016
04 Oct 2016
Appointment of Mr Adam Mcghin as a director on 30 September 2016
08 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 61,165,911

07 May 2016
Accounts for a dormant company made up to 30 September 2015
18 Mar 2016
Appointment of Adam Mcghin as a secretary on 4 March 2016
...
... and 83 more events
06 Jun 2001
Resolutions
  • RES13 ‐ Re-stock transfer 29/05/01
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Jun 2001
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Jun 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 May 2001
Company name changed alnery no.2157 LIMITED\certificate issued on 30/05/01
22 Feb 2001
Incorporation