BRADFORD & BINGLEY HOMELOANS LIMITED
BINGLEY,


Company number 02405307
Status Active
Incorporation Date 18 July 1989
Company Type Private Limited Company
Address CROFT ROAD,, CROSSFLATTS,, BINGLEY,, WEST YORKSHIRE. BD16 2UA.
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 11 October 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of BRADFORD & BINGLEY HOMELOANS LIMITED are www.bradfordbingleyhomeloans.co.uk, and www.bradford-bingley-homeloans.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Bradford Bingley Homeloans Limited is a Private Limited Company. The company registration number is 02405307. Bradford Bingley Homeloans Limited has been working since 18 July 1989. The present status of the company is Active. The registered address of Bradford Bingley Homeloans Limited is Croft Road Crossflatts Bingley West Yorkshire Bd16 2ua. . CRAIGIE, Claire Louise is a Secretary of the company. GORNALL, John is a Director of the company. Secretary CROMAR, Kenneth has been resigned. Secretary GORNALL, John has been resigned. Secretary HOPKINSON, Paul Martin has been resigned. Secretary KERSHAW, Philip has been resigned. Secretary SHANKLEY, Alan Forbes has been resigned. Director BALLINGALL, James has been resigned. Director BARRACLOUGH, Keith has been resigned. Director DAWSON, Timothy Michael has been resigned. Director FLETCHER, Timothy has been resigned. Director GILLESPIE, Christopher Donald has been resigned. Director GREENOUGH, Keith Richard has been resigned. Director HOPKINSON, Paul Martin has been resigned. Director LISTER, Geoffrey Richard has been resigned. Director MACFARLANE, David Neil, Sir has been resigned. Director MACKINLAY, Jack Lindsay has been resigned. Director PARKINS, David has been resigned. Director PHEASEY, Michael has been resigned. Director SMITH, John Arthur William has been resigned. Director SPILSBURY, Steven Graham has been resigned. Director STEVENS, Mark has been resigned. Director THORNE, Rosemary Prudence has been resigned. Director WILLFORD, Christopher Patrick has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CRAIGIE, Claire Louise
Appointed Date: 30 June 2014

Director
GORNALL, John
Appointed Date: 30 June 2014
65 years old

Resigned Directors

Secretary
CROMAR, Kenneth
Resigned: 01 July 1998

Secretary
GORNALL, John
Resigned: 30 June 2014
Appointed Date: 30 June 2009

Secretary
HOPKINSON, Paul Martin
Resigned: 30 June 2009
Appointed Date: 29 November 2007

Secretary
KERSHAW, Philip
Resigned: 29 November 2007
Appointed Date: 30 April 2006

Secretary
SHANKLEY, Alan Forbes
Resigned: 30 April 2006
Appointed Date: 01 July 1998

Director
BALLINGALL, James
Resigned: 26 January 1998
Appointed Date: 01 April 1995
81 years old

Director
BARRACLOUGH, Keith
Resigned: 26 January 1998
87 years old

Director
DAWSON, Timothy Michael
Resigned: 29 February 2000
Appointed Date: 26 January 1998
74 years old

Director
FLETCHER, Timothy
Resigned: 08 December 2000
Appointed Date: 29 February 2000
65 years old

Director
GILLESPIE, Christopher Donald
Resigned: 01 May 2007
Appointed Date: 01 November 2005
62 years old

Director
GREENOUGH, Keith Richard
Resigned: 31 December 2002
Appointed Date: 26 January 1998
75 years old

Director
HOPKINSON, Paul Martin
Resigned: 30 June 2014
Appointed Date: 30 June 2009
67 years old

Director
LISTER, Geoffrey Richard
Resigned: 01 April 1995
88 years old

Director
MACFARLANE, David Neil, Sir
Resigned: 19 December 1997
Appointed Date: 01 September 1994
89 years old

Director
MACKINLAY, Jack Lindsay
Resigned: 01 September 1994
89 years old

Director
PARKINS, David
Resigned: 14 August 2003
Appointed Date: 26 January 1998
72 years old

Director
PHEASEY, Michael
Resigned: 26 January 1998
Appointed Date: 28 September 1993
81 years old

Director
SMITH, John Arthur William
Resigned: 04 January 2000
Appointed Date: 26 January 1998
78 years old

Director
SPILSBURY, Steven Graham
Resigned: 01 September 1994
80 years old

Director
STEVENS, Mark
Resigned: 04 September 2008
Appointed Date: 01 May 2007
56 years old

Director
THORNE, Rosemary Prudence
Resigned: 29 November 2005
Appointed Date: 04 January 2000
73 years old

Director
WILLFORD, Christopher Patrick
Resigned: 30 June 2009
Appointed Date: 04 September 2008
63 years old

Persons With Significant Control

Bradford & Bingley Investments
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRADFORD & BINGLEY HOMELOANS LIMITED Events

15 Dec 2016
Accounts for a dormant company made up to 31 March 2016
13 Oct 2016
Confirmation statement made on 11 October 2016 with updates
22 Dec 2015
Accounts for a dormant company made up to 31 March 2015
01 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1

17 Nov 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 118 more events
07 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Nov 1989
Registered office changed on 07/11/89 from: 5 chancery lane london WC2A 1LF

25 Sep 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

22 Sep 1989
Company name changed burginhall 355 LIMITED\certificate issued on 25/09/89
18 Jul 1989
Incorporation