BROACHLIGHT LIMITED
IPSWICH

Hellopages » Suffolk » Suffolk Coastal » IP10 0BF

Company number 01677836
Status Active
Incorporation Date 12 November 1982
Company Type Private Limited Company
Address 7 THREE RIVERS BUSINESS PARK FELIXSTOWE ROAD, FOXHALL, IPSWICH, ENGLAND, IP10 0BF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Confirmation statement made on 17 April 2017 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of BROACHLIGHT LIMITED are www.broachlight.co.uk, and www.broachlight.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. The distance to to Westerfield Rail Station is 4.8 miles; to Harwich International Rail Station is 5.6 miles; to Felixstowe Rail Station is 6.3 miles; to Melton (Suffolk) Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Broachlight Limited is a Private Limited Company. The company registration number is 01677836. Broachlight Limited has been working since 12 November 1982. The present status of the company is Active. The registered address of Broachlight Limited is 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich England Ip10 0bf. . BARKER, Jason is a Secretary of the company. BARKER, Jason is a Director of the company. MCGEE, David is a Director of the company. TAYLOR, Nicola Ruth is a Director of the company. Secretary CRICK, Christopher Raymond has been resigned. Secretary DE WYNTER, Louis has been resigned. Secretary PONSFORD, Barbara Helen has been resigned. Director BREWSTER, Robert Alan has been resigned. Director CHURCH, Georgia Louise has been resigned. Director CREAN, Sean Patrick Diarmaid has been resigned. Director CRICK, Christopher Raymond has been resigned. Director CRICK, Evelyn Mildred has been resigned. Director DE WYNTER, Louis has been resigned. Director DE WYNTER, Nellie Joyce has been resigned. Director PARKER, Derek has been resigned. Director PONSFORD, Barbara Helen has been resigned. Director WHEELER, Caroline Maria has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BARKER, Jason
Appointed Date: 06 January 2005

Director
BARKER, Jason
Appointed Date: 17 July 2003
47 years old

Director
MCGEE, David
Appointed Date: 26 April 2002
70 years old

Director
TAYLOR, Nicola Ruth
Appointed Date: 11 September 2013
62 years old

Resigned Directors

Secretary
CRICK, Christopher Raymond
Resigned: 12 March 1999
Appointed Date: 12 May 1998

Secretary
DE WYNTER, Louis
Resigned: 12 May 1998

Secretary
PONSFORD, Barbara Helen
Resigned: 05 March 2005
Appointed Date: 12 March 1999

Director
BREWSTER, Robert Alan
Resigned: 26 April 2002
Appointed Date: 15 March 1999
50 years old

Director
CHURCH, Georgia Louise
Resigned: 24 April 1998
60 years old

Director
CREAN, Sean Patrick Diarmaid
Resigned: 05 December 2001
Appointed Date: 27 June 2001
53 years old

Director
CRICK, Christopher Raymond
Resigned: 12 March 1999
Appointed Date: 24 April 1998
69 years old

Director
CRICK, Evelyn Mildred
Resigned: 12 March 1999
Appointed Date: 24 April 1998
70 years old

Director
DE WYNTER, Louis
Resigned: 16 November 1998
108 years old

Director
DE WYNTER, Nellie Joyce
Resigned: 04 December 1999
Appointed Date: 16 November 1998
109 years old

Director
PARKER, Derek
Resigned: 16 April 1992
63 years old

Director
PONSFORD, Barbara Helen
Resigned: 08 October 2012
97 years old

Director
WHEELER, Caroline Maria
Resigned: 17 July 2003
Appointed Date: 05 December 2001
57 years old

Persons With Significant Control

Mr Jason Barker
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Mcgee
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Nicola Ruth Taylor
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROACHLIGHT LIMITED Events

28 Apr 2017
Confirmation statement made on 28 April 2017 with updates
28 Apr 2017
Confirmation statement made on 17 April 2017 with updates
06 Jan 2017
Accounts for a dormant company made up to 31 March 2016
21 Jun 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 3

23 Nov 2015
Registered office address changed from York Road 2-4 York Road Felixstowe Suffolk IP11 7QG to 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF on 23 November 2015
...
... and 89 more events
06 Mar 1989
Return made up to 01/11/87; full list of members

17 Jul 1987
Director resigned;new director appointed

29 May 1987
Accounts for a small company made up to 31 March 1987

29 May 1987
Accounts for a small company made up to 31 March 1986

29 May 1987
Return made up to 12/08/86; full list of members