FOUR BROADGATE MAINLAND LIMITED
LONDON BROADGATE MAINLAND LIMITED BROADGATE MARKETING LIMITED

Hellopages » Greater London » Southwark » SE1 9BF

Company number 02980416
Status Active
Incorporation Date 18 October 1994
Company Type Private Limited Company
Address 20 ST. THOMAS STREET, LONDON, SE1 9BF
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Full accounts made up to 31 December 2015; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-06-30 . The most likely internet sites of FOUR BROADGATE MAINLAND LIMITED are www.fourbroadgatemainland.co.uk, and www.four-broadgate-mainland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Four Broadgate Mainland Limited is a Private Limited Company. The company registration number is 02980416. Four Broadgate Mainland Limited has been working since 18 October 1994. The present status of the company is Active. The registered address of Four Broadgate Mainland Limited is 20 St Thomas Street London Se1 9bf. . WILLIAMS, Einir is a Secretary of the company. EGLINGTON, Raymond James is a Director of the company. JACK, Andrew is a Director of the company. WILLIAMS, Einir is a Director of the company. WILLIAMS, Nan is a Director of the company. Secretary BROWN, Jennifer has been resigned. Secretary BROWN, Jennifer has been resigned. Secretary CROSS, Jane has been resigned. Secretary LORD, Michael Andrew has been resigned. Secretary ROSSER, Mark Hugo has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director BISSETT, Alfred Alexander has been resigned. Director CROSS, Roland Peter has been resigned. Director JOHNSTONE, William Stirling has been resigned. Director KNIGHT, Mark Alexander has been resigned. Director LORD, Michael Andrew has been resigned. Director MAINLAND, Neil Leslie has been resigned. Director WALKER, Michael John has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Public relations and communications activities".


Current Directors

Secretary
WILLIAMS, Einir
Appointed Date: 26 August 2015

Director
EGLINGTON, Raymond James
Appointed Date: 26 August 2015
57 years old

Director
JACK, Andrew
Appointed Date: 30 June 2016
62 years old

Director
WILLIAMS, Einir
Appointed Date: 30 June 2016
60 years old

Director
WILLIAMS, Nan
Appointed Date: 26 August 2015
63 years old

Resigned Directors

Secretary
BROWN, Jennifer
Resigned: 26 August 2015
Appointed Date: 24 September 2009

Secretary
BROWN, Jennifer
Resigned: 29 January 2009
Appointed Date: 01 January 2002

Secretary
CROSS, Jane
Resigned: 05 December 1994
Appointed Date: 24 October 1994

Secretary
LORD, Michael Andrew
Resigned: 01 January 2002
Appointed Date: 05 December 1994

Secretary
ROSSER, Mark Hugo
Resigned: 07 September 2004
Appointed Date: 30 July 2004

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 18 October 1994
Appointed Date: 18 October 1994

Director
BISSETT, Alfred Alexander
Resigned: 27 March 2014
Appointed Date: 18 December 2007
76 years old

Director
CROSS, Roland Peter
Resigned: 26 August 2015
Appointed Date: 24 October 1994
63 years old

Director
JOHNSTONE, William Stirling
Resigned: 29 May 2003
Appointed Date: 10 January 1995
77 years old

Director
KNIGHT, Mark Alexander
Resigned: 26 August 2015
Appointed Date: 01 February 2003
68 years old

Director
LORD, Michael Andrew
Resigned: 20 December 2007
Appointed Date: 05 December 1994
65 years old

Director
MAINLAND, Neil Leslie
Resigned: 03 June 2010
Appointed Date: 15 October 2009
69 years old

Director
WALKER, Michael John
Resigned: 26 August 2015
Appointed Date: 01 July 2004
72 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 18 October 1994
Appointed Date: 18 October 1994

Persons With Significant Control

Four Communications Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FOUR BROADGATE MAINLAND LIMITED Events

18 Nov 2016
Confirmation statement made on 12 November 2016 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
12 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-30

11 Jul 2016
Appointment of Ms Einir Williams as a director on 30 June 2016
11 Jul 2016
Appointment of Andrew Jack as a director on 30 June 2016
...
... and 138 more events
24 Oct 1994
£ nc 100000/200000 18/10/94
21 Oct 1994
Director resigned

21 Oct 1994
Secretary resigned

21 Oct 1994
Registered office changed on 21/10/94 from: regent house 316 beulah hill london SE19 3HF

18 Oct 1994
Incorporation

FOUR BROADGATE MAINLAND LIMITED Charges

2 November 2015
Charge code 0298 0416 0004
Delivered: 3 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
30 November 2009
Debenture
Delivered: 3 December 2009
Status: Satisfied on 12 January 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
9 September 2004
Rent deposit deed
Delivered: 21 September 2004
Status: Satisfied on 12 January 2013
Persons entitled: Equity Partnerships (Osprey) Limited
Description: The initial deposit being £18,865.21.
12 February 1999
Debenture
Delivered: 18 February 1999
Status: Satisfied on 3 April 2010
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…