BRECONGATE PROJECTS LTD.
TREFOREST ALBION PROPERTY MAINTENANCE LIMITED

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF37 5BP

Company number 03086379
Status Active
Incorporation Date 1 August 1995
Company Type Private Limited Company
Address UNIT 3D UPPER BOAT BUSINESS PARK, UPPER BOAT, TREFOREST, RCT, CF37 5BP
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Satisfaction of charge 030863790004 in full; Registration of charge 030863790004, created on 22 December 2016; Satisfaction of charge 1 in full. The most likely internet sites of BRECONGATE PROJECTS LTD. are www.brecongateprojects.co.uk, and www.brecongate-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Bargoed Rail Station is 8.4 miles; to Cardiff Queen Street Rail Station is 8.5 miles; to Cardiff Central Rail Station is 8.6 miles; to Cwmbach Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brecongate Projects Ltd is a Private Limited Company. The company registration number is 03086379. Brecongate Projects Ltd has been working since 01 August 1995. The present status of the company is Active. The registered address of Brecongate Projects Ltd is Unit 3d Upper Boat Business Park Upper Boat Treforest Rct Cf37 5bp. . GRIFFITHS, Steven Paul is a Secretary of the company. JONES, Paul Raymond is a Director of the company. POWELL, Ryan Colin is a Director of the company. Secretary GEORGE, Jeffrey Lynn has been resigned. Secretary GRIFFITHS, Steven Paul has been resigned. Secretary JONES, Paul has been resigned. Secretary JONES, Susan Elizabeth has been resigned. Secretary LONG, John Michael has been resigned. Secretary POWELL, Ryan Colin has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director FREILI, Steven Lazlo has been resigned. Director GEORGE, Jeffrey Lynn has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
GRIFFITHS, Steven Paul
Appointed Date: 18 August 2005

Director
JONES, Paul Raymond
Appointed Date: 01 September 1995
62 years old

Director
POWELL, Ryan Colin
Appointed Date: 22 July 2011
54 years old

Resigned Directors

Secretary
GEORGE, Jeffrey Lynn
Resigned: 09 April 1997
Appointed Date: 01 September 1995

Secretary
GRIFFITHS, Steven Paul
Resigned: 03 December 2003
Appointed Date: 01 August 2001

Secretary
JONES, Paul
Resigned: 07 August 2001
Appointed Date: 01 November 2000

Secretary
JONES, Susan Elizabeth
Resigned: 01 November 2000
Appointed Date: 15 June 1998

Secretary
LONG, John Michael
Resigned: 15 June 1998
Appointed Date: 07 April 1997

Secretary
POWELL, Ryan Colin
Resigned: 18 August 2005
Appointed Date: 01 March 2004

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 01 September 1995
Appointed Date: 01 August 1995

Director
FREILI, Steven Lazlo
Resigned: 09 April 1997
Appointed Date: 01 September 1995
62 years old

Director
GEORGE, Jeffrey Lynn
Resigned: 09 April 1997
Appointed Date: 01 September 1995
71 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 01 September 1995
Appointed Date: 01 August 1995

Persons With Significant Control

Mr Ryan Colin Powell
Notified on: 1 August 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Raymond Jones
Notified on: 1 August 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRECONGATE PROJECTS LTD. Events

17 May 2017
Satisfaction of charge 030863790004 in full
06 Jan 2017
Registration of charge 030863790004, created on 22 December 2016
16 Dec 2016
Satisfaction of charge 1 in full
03 Aug 2016
Confirmation statement made on 1 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 69 more events
18 Sep 1995
Registered office changed on 18/09/95 from: 110 whitchurch road cardiff CF4 3LY
18 Sep 1995
Secretary resigned;new secretary appointed;new director appointed
18 Sep 1995
Memorandum and Articles of Association
04 Sep 1995
Company name changed switchstart LIMITED\certificate issued on 05/09/95
01 Aug 1995
Incorporation

BRECONGATE PROJECTS LTD. Charges

22 December 2016
Charge code 0308 6379 0004
Delivered: 6 January 2017
Status: Satisfied on 17 May 2017
Persons entitled: Catalyst Business Finance LTD
Description: Contains fixed charge…
4 July 2003
Debenture
Delivered: 10 July 2003
Status: Satisfied on 21 October 2009
Persons entitled: L H Evans Limited
Description: Fixed and floating charges over the undertaking and all…
2 October 2001
All assets debenture
Delivered: 3 October 2001
Status: Satisfied on 6 July 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
1 February 1996
Debenture
Delivered: 12 February 1996
Status: Satisfied on 16 December 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…