D.G. BRUCE ENTERPRISES LIMITED
KENT


Company number 01558349
Status Active
Incorporation Date 27 April 1981
Company Type Private Limited Company
Address 48 PERRY STREET, NORTHFLEET, KENT, DA11 8RE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption full accounts made up to 31 October 2016; Confirmation statement made on 30 January 2017 with updates; Satisfaction of charge 9 in full. The most likely internet sites of D.G. BRUCE ENTERPRISES LIMITED are www.dgbruceenterprises.co.uk, and www.d-g-bruce-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. D G Bruce Enterprises Limited is a Private Limited Company. The company registration number is 01558349. D G Bruce Enterprises Limited has been working since 27 April 1981. The present status of the company is Active. The registered address of D G Bruce Enterprises Limited is 48 Perry Street Northfleet Kent Da11 8re. . STIRLING SECRETARIAL SERVICES LIMITED is a Secretary of the company. BRUCE, Douglas George is a Director of the company. Secretary BRUCE, Darran Douglas has been resigned. Secretary BRUCE, Douglas George has been resigned. Secretary BRUCE, Lavinia Frances Louisa has been resigned. Director BRUCE, Lavinia Frances Louisa has been resigned. Director WILLIAMS, Rita has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
STIRLING SECRETARIAL SERVICES LIMITED
Appointed Date: 03 December 2002

Director

Resigned Directors

Secretary
BRUCE, Darran Douglas
Resigned: 28 June 2002
Appointed Date: 25 March 1997

Secretary
BRUCE, Douglas George
Resigned: 03 December 2002
Appointed Date: 25 June 2002

Secretary
BRUCE, Lavinia Frances Louisa
Resigned: 25 March 1997

Director
BRUCE, Lavinia Frances Louisa
Resigned: 25 March 1997
82 years old

Director
WILLIAMS, Rita
Resigned: 03 December 2002
Appointed Date: 20 June 2002
78 years old

Persons With Significant Control

Mr Douglas George Bruce
Notified on: 1 August 2016
84 years old
Nature of control: Ownership of shares – 75% or more

D.G. BRUCE ENTERPRISES LIMITED Events

21 Mar 2017
Total exemption full accounts made up to 31 October 2016
31 Jan 2017
Confirmation statement made on 30 January 2017 with updates
08 Jun 2016
Satisfaction of charge 9 in full
08 Jun 2016
Satisfaction of charge 7 in full
03 Mar 2016
Total exemption full accounts made up to 31 October 2015
...
... and 92 more events
12 Aug 1987
Return made up to 11/06/87; full list of members

04 Dec 1986
Group of companies' accounts made up to 31 October 1985

09 Jun 1986
Return made up to 11/03/86; full list of members

02 Aug 1982
Particulars of mortgage/charge
27 Apr 1981
Certificate of incorporation

D.G. BRUCE ENTERPRISES LIMITED Charges

19 September 2008
Legal charge
Delivered: 4 October 2008
Status: Satisfied on 8 June 2016
Persons entitled: Douglas George Bruce
Description: 78 shipman avenue canterbury kent.
8 April 2003
Legal charge
Delivered: 16 April 2003
Status: Satisfied on 3 July 2008
Persons entitled: National Westminster Bank PLC
Description: 28 hamilton road whitstable t/no: K641468. By way of fixed…
30 January 2003
Morgage deed
Delivered: 1 February 2003
Status: Satisfied on 8 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 12 fountain street whistable kent t/n…
23 December 2002
Legal charge
Delivered: 7 January 2003
Status: Satisfied on 3 July 2008
Persons entitled: National Westminster Bank PLC
Description: 66 woodlawn street whitstable kent CT5 1HH t/n K510292. By…
24 June 2002
Legal charge
Delivered: 3 July 2002
Status: Satisfied on 3 July 2008
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 87 edwin street gravesend DA12 1EJ…
20 June 2002
Debenture
Delivered: 22 June 2002
Status: Satisfied on 3 July 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 January 2001
Legal mortgage
Delivered: 5 January 2001
Status: Satisfied on 3 July 2008
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 30 church street whitstable…
11 May 1993
Mortgage
Delivered: 20 May 1993
Status: Satisfied on 3 July 2008
Persons entitled: Kent Reliance Building Society
Description: 15 perry street, northfleet, kent.
5 February 1982
Registered pursuant to and order of court dated 13 july 1982
Delivered: 2 August 1982
Status: Satisfied on 3 July 2008
Persons entitled: National Westminster Bank PLC
Description: 15 perry street, northfleet kent. Floating charge over all…