BRIDAL FASHIONS LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG31 7FZ

Company number 03287579
Status Active
Incorporation Date 4 December 1996
Company Type Private Limited Company
Address UNIT 11/12 PRIEST COURT, SPRINGFIELD BUSINESS PARK, GRANTHAM, LINCS, ENGLAND, NG31 7FZ
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Accounts for a small company made up to 31 December 2015; Accounts for a medium company made up to 31 December 2014. The most likely internet sites of BRIDAL FASHIONS LIMITED are www.bridalfashions.co.uk, and www.bridal-fashions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Bottesford Rail Station is 7 miles; to Ancaster Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bridal Fashions Limited is a Private Limited Company. The company registration number is 03287579. Bridal Fashions Limited has been working since 04 December 1996. The present status of the company is Active. The registered address of Bridal Fashions Limited is Unit 11 12 Priest Court Springfield Business Park Grantham Lincs England Ng31 7fz. . MCMURDO, Helen is a Secretary of the company. HUANG, Tsung-Hui is a Director of the company. Secretary COLL, Patrick William has been resigned. Secretary FLEMING, John Richard, Doctor has been resigned. Secretary LAMBERT, Christopher Robert has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director AULETTA, Elio has been resigned. Director BODY, Caroline Jean has been resigned. Director BODY, Christopher Charles has been resigned. Director BOYD, Peter Thomas Stanley has been resigned. Director BUSWELL, Michel Norman has been resigned. Director COLL, Patrick William has been resigned. Director FLEMING, John Richard, Doctor has been resigned. Director FLYNN, Nicola has been resigned. Director GRAHAM, Kelly has been resigned. Director MARVIN, Bruce Wightman has been resigned. Director PRICE, Andrea Louise has been resigned. Director WARDALE, Terence Alan Evan Wynne has been resigned. Director WHITELEY, Lynn has been resigned. Nominee Director LOVITING LIMITED has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
MCMURDO, Helen
Appointed Date: 15 December 2004

Director
HUANG, Tsung-Hui
Appointed Date: 10 May 2013
44 years old

Resigned Directors

Secretary
COLL, Patrick William
Resigned: 15 December 2004
Appointed Date: 13 September 1999

Secretary
FLEMING, John Richard, Doctor
Resigned: 17 November 1997
Appointed Date: 21 March 1997

Secretary
LAMBERT, Christopher Robert
Resigned: 08 July 1999
Appointed Date: 17 November 1997

Nominee Secretary
SISEC LIMITED
Resigned: 21 March 1997
Appointed Date: 04 December 1996

Director
AULETTA, Elio
Resigned: 05 September 2014
Appointed Date: 30 October 2000
58 years old

Director
BODY, Caroline Jean
Resigned: 30 December 2004
Appointed Date: 30 October 2000
66 years old

Director
BODY, Christopher Charles
Resigned: 06 August 2013
Appointed Date: 30 October 2000
69 years old

Director
BOYD, Peter Thomas Stanley
Resigned: 03 April 1999
Appointed Date: 14 November 1997
76 years old

Director
BUSWELL, Michel Norman
Resigned: 13 September 1999
Appointed Date: 21 March 1997
85 years old

Director
COLL, Patrick William
Resigned: 15 December 2004
Appointed Date: 04 July 1998
74 years old

Director
FLEMING, John Richard, Doctor
Resigned: 17 November 1997
Appointed Date: 21 March 1997
63 years old

Director
FLYNN, Nicola
Resigned: 09 September 1999
Appointed Date: 21 March 1997
60 years old

Director
GRAHAM, Kelly
Resigned: 15 June 2001
Appointed Date: 01 September 1999
57 years old

Director
MARVIN, Bruce Wightman
Resigned: 15 December 1997
Appointed Date: 21 March 1997
78 years old

Director
PRICE, Andrea Louise
Resigned: 19 December 1997
Appointed Date: 21 March 1997
67 years old

Director
WARDALE, Terence Alan Evan Wynne
Resigned: 06 July 1999
Appointed Date: 10 May 1999
86 years old

Director
WHITELEY, Lynn
Resigned: 27 October 2000
Appointed Date: 21 March 1997
64 years old

Nominee Director
LOVITING LIMITED
Resigned: 21 March 1997
Appointed Date: 04 December 1996

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 21 March 1997
Appointed Date: 04 December 1996

Persons With Significant Control

Bridge Seventeen Limited
Notified on: 28 September 2016
Nature of control: Ownership of shares – 75% or more

BRIDAL FASHIONS LIMITED Events

28 Sep 2016
Confirmation statement made on 28 September 2016 with updates
27 Sep 2016
Accounts for a small company made up to 31 December 2015
23 Dec 2015
Accounts for a medium company made up to 31 December 2014
25 Nov 2015
Registered office address changed from Bridal House Springfield Business Park Springfield Road Grantham Lincolnshire NG31 7BG to Unit 11/12 Priest Court Springfield Business Park Grantham Lincs NG31 7BG on 25 November 2015
30 Sep 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 7,000,000

...
... and 112 more events
09 Apr 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

09 Apr 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Apr 1997
Company name changed 894TH shelf trading company limi ted\certificate issued on 04/04/97
02 Apr 1997
Particulars of mortgage/charge
04 Dec 1996
Incorporation

BRIDAL FASHIONS LIMITED Charges

16 August 2007
Deed of deposit
Delivered: 29 August 2007
Status: Outstanding
Persons entitled: Patrick Malcolm Gilmour Reid, Anthony Howard Rose, Simon Gregory and Ebs Self-Administeredpersonal Pension Plan Trustees Limited
Description: The sum of £64,625.
9 December 2005
Debenture
Delivered: 13 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 2005
Debenture
Delivered: 23 November 2005
Status: Satisfied on 24 May 2013
Persons entitled: Christopher Body and Caroline Body
Description: Fixed and floating charges over the undertaking and all…
1 March 2002
Rent deposit deed
Delivered: 7 March 2002
Status: Outstanding
Persons entitled: Mr Jalal Shahpasand
Description: £7500.
17 August 2001
Rent deposit deed
Delivered: 21 August 2001
Status: Satisfied on 5 May 2012
Persons entitled: The Crown Estate Commissioners
Description: All the company's rights title benefit and interest in and…
30 October 2000
Debenture
Delivered: 1 November 2000
Status: Satisfied on 6 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
30 October 2000
Letter of pledge
Delivered: 1 November 2000
Status: Satisfied on 6 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 280 ordinary shares of £1 each in mori lee limited of any…
20 April 1998
Rent deposit deed
Delivered: 28 April 1998
Status: Satisfied on 5 May 2012
Persons entitled: Ravenseft Properties Limited
Description: Deposit of £16,125.
21 March 1997
Guarantee and debenture
Delivered: 2 April 1997
Status: Satisfied on 6 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…