BROADWAY MALYAN HOLDINGS LIMITED
WEYBRIDGE

Hellopages » Surrey » Runnymede » KT15 2BW
Company number 05418411
Status Active
Incorporation Date 8 April 2005
Company Type Private Limited Company
Address 3 WEYBRIDGE BUSINESS PARK, ADDLESTONE ROAD, WEYBRIDGE, SURREY, KT15 2BW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Termination of appointment of Roger Simon Tustain as a director on 29 March 2017; Termination of appointment of John Hugh Turner as a director on 31 December 2016. The most likely internet sites of BROADWAY MALYAN HOLDINGS LIMITED are www.broadwaymalyanholdings.co.uk, and www.broadway-malyan-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Feltham Rail Station is 5.9 miles; to Fulwell Rail Station is 6.9 miles; to Leatherhead Rail Station is 7.9 miles; to Slough Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Broadway Malyan Holdings Limited is a Private Limited Company. The company registration number is 05418411. Broadway Malyan Holdings Limited has been working since 08 April 2005. The present status of the company is Active. The registered address of Broadway Malyan Holdings Limited is 3 Weybridge Business Park Addlestone Road Weybridge Surrey Kt15 2bw. . YEOMANS, Francesca is a Secretary of the company. ANDERSON, David Hugh is a Director of the company. APSLEY, Ian is a Director of the company. BAKER, Edward Luke is a Director of the company. BATES, Martin is a Director of the company. BROOK, Matthew Donald is a Director of the company. CALDEIRA, Margarida De Ordaz is a Director of the company. CROSSLEY, Peter Anthony is a Director of the company. OLIVER, John Charles is a Director of the company. PONCE DAWSON PETROCELLI, Jorge Eduardo is a Director of the company. RAYNER, James Edward Tanswell is a Director of the company. ROSE, Neil is a Director of the company. ROUGH, Stuart is a Director of the company. SALMON, Jeremy John is a Director of the company. SIMPSON, Ian Andrew is a Director of the company. VAUGHAN, Peter Anthony is a Director of the company. WHITTLE, Gary is a Director of the company. Secretary MYERS, John Rees has been resigned. Secretary WALKER, Clive has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BRAGG, Stephen John has been resigned. Director DAVIS, Melvin Stuart has been resigned. Director LAMEY, Iain Slade has been resigned. Director LEAHY, Kevin Timothy has been resigned. Director MOORE, David Graham has been resigned. Director PEARCE, David Mckim Goold has been resigned. Director TURNER, John Hugh has been resigned. Director TUSTAIN, Roger Simon has been resigned. Director WALKER, Clive has been resigned. Director WALLACE, Ian has been resigned. Director WEST, David Fraser has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
YEOMANS, Francesca
Appointed Date: 15 July 2016

Director
ANDERSON, David Hugh
Appointed Date: 08 April 2005
63 years old

Director
APSLEY, Ian
Appointed Date: 09 February 2010
53 years old

Director
BAKER, Edward Luke
Appointed Date: 19 March 2014
52 years old

Director
BATES, Martin
Appointed Date: 09 February 2010
51 years old

Director
BROOK, Matthew Donald
Appointed Date: 09 February 2010
50 years old

Director
CALDEIRA, Margarida De Ordaz
Appointed Date: 08 April 2005
63 years old

Director
CROSSLEY, Peter Anthony
Appointed Date: 08 April 2005
68 years old

Director
OLIVER, John Charles
Appointed Date: 02 February 2015
70 years old

Director
PONCE DAWSON PETROCELLI, Jorge Eduardo
Appointed Date: 19 March 2014
62 years old

Director
RAYNER, James Edward Tanswell
Appointed Date: 19 March 2014
62 years old

Director
ROSE, Neil
Appointed Date: 08 April 2005
58 years old

Director
ROUGH, Stuart
Appointed Date: 08 April 2005
65 years old

Director
SALMON, Jeremy John
Appointed Date: 29 October 2010
58 years old

Director
SIMPSON, Ian Andrew
Appointed Date: 09 February 2010
59 years old

Director
VAUGHAN, Peter Anthony
Appointed Date: 08 April 2005
66 years old

Director
WHITTLE, Gary
Appointed Date: 08 April 2005
67 years old

Resigned Directors

Secretary
MYERS, John Rees
Resigned: 29 April 2016
Appointed Date: 01 October 2008

Secretary
WALKER, Clive
Resigned: 01 October 2008
Appointed Date: 08 April 2005

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 08 April 2005
Appointed Date: 08 April 2005

Director
BRAGG, Stephen John
Resigned: 30 April 2008
Appointed Date: 08 April 2005
78 years old

Director
DAVIS, Melvin Stuart
Resigned: 19 March 2014
Appointed Date: 09 February 2010
70 years old

Director
LAMEY, Iain Slade
Resigned: 30 April 2007
Appointed Date: 08 April 2005
76 years old

Director
LEAHY, Kevin Timothy
Resigned: 01 April 2015
Appointed Date: 09 February 2010
61 years old

Director
MOORE, David Graham
Resigned: 30 April 2009
Appointed Date: 08 April 2005
81 years old

Director
PEARCE, David Mckim Goold
Resigned: 30 April 2008
Appointed Date: 08 April 2005
77 years old

Director
TURNER, John Hugh
Resigned: 31 December 2016
Appointed Date: 08 April 2005
70 years old

Director
TUSTAIN, Roger Simon
Resigned: 29 March 2017
Appointed Date: 19 March 2014
61 years old

Director
WALKER, Clive
Resigned: 17 February 2009
Appointed Date: 08 April 2005
77 years old

Director
WALLACE, Ian
Resigned: 30 April 2008
Appointed Date: 08 April 2005
68 years old

Director
WEST, David Fraser
Resigned: 30 April 2008
Appointed Date: 08 April 2005
77 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 08 April 2005
Appointed Date: 08 April 2005

Persons With Significant Control

Broadway Malyan Employee Ownership Trustees Limited
Notified on: 30 November 2016
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

BROADWAY MALYAN HOLDINGS LIMITED Events

10 Apr 2017
Confirmation statement made on 8 April 2017 with updates
06 Apr 2017
Termination of appointment of Roger Simon Tustain as a director on 29 March 2017
20 Jan 2017
Termination of appointment of John Hugh Turner as a director on 31 December 2016
06 Jan 2017
Group of companies' accounts made up to 30 April 2016
12 Dec 2016
Registration of a charge
...
... and 103 more events
17 Oct 2005
New director appointed
17 Oct 2005
New director appointed
17 Oct 2005
Secretary resigned
17 Oct 2005
Director resigned
08 Apr 2005
Incorporation

BROADWAY MALYAN HOLDINGS LIMITED Charges

30 November 2016
Charge code 0541 8411 0004
Delivered: 3 December 2016
Status: Outstanding
Persons entitled: Stuart Rough Peter Anthony Vaughan Gary Whittle Peter Crossley
Description: Contains fixed charge…
17 October 2011
Debenture
Delivered: 19 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 July 2009
Debenture
Delivered: 3 July 2009
Status: Satisfied on 29 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 March 2009
An omnibus guarantee and set-off agreement
Delivered: 10 March 2009
Status: Satisfied on 8 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…