BRADGREEN PROPERTIES LIMITED
SOLIHULL

Hellopages » Warwickshire » Stratford-on-Avon » B94 5SG
Company number 04416796
Status Liquidation
Incorporation Date 15 April 2002
Company Type Private Limited Company
Address SANDERLINGS HOUSE, SPRINGBROOK LANE, SOLIHULL, WEST MIDLANDS, B94 5SG
Home Country United Kingdom
Nature of Business 5510 - Hotels & motels with or without restaurant
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Registered office address changed from Sanderling House 1071 Warwick Road Acocks Green Birmingham B27 6QT to Sanderlings House Springbrook Lane Solihull West Midlands B94 5SG on 18 December 2015; Registered office changed on 22/08/07 from: 3 coborn road bow london E3 2DA; Appointment of a liquidator. The most likely internet sites of BRADGREEN PROPERTIES LIMITED are www.bradgreenproperties.co.uk, and www.bradgreen-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Bradgreen Properties Limited is a Private Limited Company. The company registration number is 04416796. Bradgreen Properties Limited has been working since 15 April 2002. The present status of the company is Liquidation. The registered address of Bradgreen Properties Limited is Sanderlings House Springbrook Lane Solihull West Midlands B94 5sg. . HORLER, Peter is a Secretary of the company. JACOBS, Graham Anthony is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DICKENS, Martin Brian has been resigned. Director SMITH, Robert has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Hotels & motels with or without restaurant".


Current Directors

Secretary
HORLER, Peter
Appointed Date: 02 May 2002

Director
JACOBS, Graham Anthony
Appointed Date: 21 April 2006
65 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 May 2002
Appointed Date: 15 April 2002

Director
DICKENS, Martin Brian
Resigned: 23 July 2005
Appointed Date: 02 May 2002
68 years old

Director
SMITH, Robert
Resigned: 26 October 2006
Appointed Date: 02 May 2002
53 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 May 2002
Appointed Date: 15 April 2002

BRADGREEN PROPERTIES LIMITED Events

18 Dec 2015
Registered office address changed from Sanderling House 1071 Warwick Road Acocks Green Birmingham B27 6QT to Sanderlings House Springbrook Lane Solihull West Midlands B94 5SG on 18 December 2015
22 Aug 2007
Registered office changed on 22/08/07 from: 3 coborn road bow london E3 2DA
21 Aug 2007
Appointment of a liquidator
20 Nov 2006
Order of court to wind up
17 Nov 2006
Registered office changed on 17/11/06 from: flat 9 jamesson court russia lane bethnal green london E2 9LT
...
... and 22 more events
31 May 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 May 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

29 May 2002
Particulars of mortgage/charge
10 May 2002
Registered office changed on 10/05/02 from: 6-8 underwood street london N1 7JQ
15 Apr 2002
Incorporation

BRADGREEN PROPERTIES LIMITED Charges

20 May 2002
Charge
Delivered: 29 May 2002
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Freehold property at the hinton grange hotel dyrham hinton…