Company number 01605757
Status Active
Incorporation Date 23 December 1981
Company Type Private Limited Company
Address THE BLADE, ABBEY SQUARE, READING
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc
Since the company registration one hundred and fifty-nine events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
GBP 10,000
. The most likely internet sites of BRACKET GLOBAL LIMITED are www.bracketglobal.co.uk, and www.bracket-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. Bracket Global Limited is a Private Limited Company.
The company registration number is 01605757. Bracket Global Limited has been working since 23 December 1981.
The present status of the company is Active. The registered address of Bracket Global Limited is The Blade Abbey Square Reading. . KINELL, Jeffrey Walter is a Director of the company. Secretary BUSH, Geoffrey Mark has been resigned. Secretary CHRISTODOULOU, Ioanna has been resigned. Secretary HENDERSON, Iain Donald has been resigned. Secretary HORSGOOD, Claire Marie has been resigned. Secretary LOVE, Michael John has been resigned. Secretary MARIANO, John Baptiste has been resigned. Secretary PINCOCK, Claire has been resigned. Secretary PINCOCK, Claire has been resigned. Secretary RAISHBROOK, Terence Frederick has been resigned. Secretary SIMPSON, Pauline Marion has been resigned. Secretary TURNER, Andrew Evan Paul has been resigned. Director BODMER, Kenneth John has been resigned. Director BUSH, Geoffrey Mark has been resigned. Director CHRISTODOULOU, Ioanna has been resigned. Director CLEIN, Mark Paul has been resigned. Director EDGAR, Christopher James has been resigned. Director HORSGOOD, Claire Marie has been resigned. Director LOVE, Michael John has been resigned. Director MARIANO, John Baptiste has been resigned. Director NORTON, David Allen has been resigned. Director PINCOCK, Claire has been resigned. Director RUSSELL-DUFF, Kirsty has been resigned. Director SATEK, Steven Thomas has been resigned. Director SHIH, Arthur has been resigned. Director SIMPSON, Pauline Marion has been resigned. Director SPEAR, Catherine Gail has been resigned. Director WESNES, Keith Andrew has been resigned. Director WITTS, David John has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".
Current Directors
Resigned Directors
Secretary
PINCOCK, Claire
Resigned: 01 December 2006
Appointed Date: 21 September 2005
Director
CLEIN, Mark Paul
Resigned: 22 December 2011
Appointed Date: 07 August 2009
67 years old
Director
LOVE, Michael John
Resigned: 21 September 2005
Appointed Date: 04 October 2004
75 years old
Director
PINCOCK, Claire
Resigned: 01 December 2006
Appointed Date: 15 August 1997
58 years old
Director
SHIH, Arthur
Resigned: 15 August 2012
Appointed Date: 22 December 2011
52 years old
Director
WITTS, David John
Resigned: 19 February 1999
Appointed Date: 09 June 1998
72 years old
Persons With Significant Control
BRACKET GLOBAL LIMITED Events
04 May 2017
Confirmation statement made on 11 April 2017 with updates
14 Nov 2016
Full accounts made up to 31 December 2015
10 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
15 Nov 2015
Full accounts made up to 31 December 2014
08 May 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
...
... and 149 more events
24 Sep 1986
Return made up to 29/07/86; full list of members
27 Jun 1986
Accounting reference date extended from 31/12 to 30/06
23 Feb 1982
Company name changed\certificate issued on 23/02/82
23 Dec 1981
Incorporation
31 December 2003
Legal charge
Delivered: 8 January 2004
Status: Satisfied
on 4 December 2009
Persons entitled: Barclays Bank PLC
Description: Alexander house on the north east side of gatehampton…
15 November 1999
Legal charge
Delivered: 19 November 1999
Status: Satisfied
on 30 July 2009
Persons entitled: Barclays Bank PLC
Description: Property k/a 24 portman road reading berkshire t/no…
1 November 1999
Debenture
Delivered: 8 November 1999
Status: Satisfied
on 6 May 2011
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
4 June 1998
Legal charge
Delivered: 5 June 1998
Status: Satisfied
on 2 December 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H premises situate and k/a 24 portman road reading…
15 May 1998
Legal charge
Delivered: 22 May 1998
Status: Satisfied
on 9 December 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/Hold premises known as maythorn reading road burghfield…
21 November 1997
Debenture
Delivered: 24 November 1997
Status: Satisfied
on 23 June 2000
Persons entitled: The Governor and Company of the Bank of Ireland
Description: .. fixed and floating charges over the undertaking and all…
11 November 1996
Debenture
Delivered: 22 November 1996
Status: Satisfied
on 10 July 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 March 1996
Rent deposit deed
Delivered: 10 April 1996
Status: Satisfied
on 2 December 1999
Persons entitled: John Bucknell
Description: Monies held from time to time in an account number 7074341…