BULLDOG PRODUCTS LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR9 7RR

Company number 03151586
Status Active
Incorporation Date 26 January 1996
Company Type Private Limited Company
Address GROSVENOR HOUSE, 1 CROWLAND CLOSE, SOUTHPORT, PR9 7RR
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 18 January 2017 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of BULLDOG PRODUCTS LIMITED are www.bulldogproducts.co.uk, and www.bulldog-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Bulldog Products Limited is a Private Limited Company. The company registration number is 03151586. Bulldog Products Limited has been working since 26 January 1996. The present status of the company is Active. The registered address of Bulldog Products Limited is Grosvenor House 1 Crowland Close Southport Pr9 7rr. . HOWARD, Gillian is a Secretary of the company. GRAHAM, Andrew is a Director of the company. HOWARD, Gillian is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary CONNOLLY, Maida Christine has been resigned. Secretary GRAHAM, Andrew has been resigned. Secretary HOWARD, Gillian has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director GRAHAM, Andrew has been resigned. Director GRAHAM, Andrew has been resigned. Director GRAHAM, Andrew James has been resigned. Director GREEN, Paul Richard has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
HOWARD, Gillian
Appointed Date: 30 June 2000

Director
GRAHAM, Andrew
Appointed Date: 15 December 2008
82 years old

Director
HOWARD, Gillian
Appointed Date: 29 July 1998
60 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 14 May 1996
Appointed Date: 26 January 1996

Secretary
CONNOLLY, Maida Christine
Resigned: 01 August 1997
Appointed Date: 14 May 1996

Secretary
GRAHAM, Andrew
Resigned: 30 June 2000
Appointed Date: 29 August 1998

Secretary
HOWARD, Gillian
Resigned: 29 August 1998
Appointed Date: 01 August 1997

Nominee Director
BREWER, Kevin, Dr
Resigned: 14 May 1996
Appointed Date: 26 January 1996
73 years old

Director
GRAHAM, Andrew
Resigned: 30 June 2000
Appointed Date: 01 March 2000
82 years old

Director
GRAHAM, Andrew
Resigned: 29 March 2011
Appointed Date: 31 January 1999
56 years old

Director
GRAHAM, Andrew James
Resigned: 29 August 1998
Appointed Date: 29 July 1998
56 years old

Director
GREEN, Paul Richard
Resigned: 29 July 1998
Appointed Date: 14 May 1996
78 years old

Persons With Significant Control

Miss Gillian Howard
Notified on: 17 January 2017
60 years old
Nature of control: Has significant influence or control

BULLDOG PRODUCTS LIMITED Events

06 Apr 2017
Full accounts made up to 30 June 2016
02 Feb 2017
Confirmation statement made on 18 January 2017 with updates
31 Aug 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

30 Aug 2016
Particulars of variation of rights attached to shares
04 Aug 2016
Registration of charge 031515860006, created on 29 July 2016
...
... and 87 more events
20 May 1996
Secretary resigned
20 May 1996
Registered office changed on 20/05/96 from: kemp house 152 - 160 city road london EC1V 2NP
20 May 1996
Ad 14/05/96--------- £ si 1@1=1 £ ic 1/2
20 May 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Jan 1996
Incorporation

BULLDOG PRODUCTS LIMITED Charges

29 July 2016
Charge code 0315 1586 0006
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
4 February 2014
Charge code 0315 1586 0005
Delivered: 7 February 2014
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Notification of addition to or amendment of charge…
26 January 2011
Debenture
Delivered: 28 January 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 June 2004
Fixed and floating charge
Delivered: 10 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
7 December 2001
Debenture
Delivered: 18 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 August 1997
Debenture
Delivered: 14 August 1997
Status: Satisfied on 17 September 2004
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…