THE BRADFORD EXCHANGE,LTD
ILLINOIS 60714

Company number FC014346
Status Active
Incorporation Date 1 January 1993
Company Type Other company type
Address 9333 MILWAUKEE AVENUE, NILES, ILLINOIS 60714, USA, UNITED STATES
Home Country UNITED STATES
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Appointment of Lee Stephen Andrew as a person authorised to accept service for UK establishment BR000858 on 6 March 2017.; Appointment of Lee Stephen Andrew as a person authorised to represent UK establishment BR000858 on 6 March 2017.; Termination of appointment for a UK establishment - Transaction OSTM03- BR000858 Person Authorised to Represent terminated 13/02/2017 simon mellinger. The most likely internet sites of THE BRADFORD EXCHANGE,LTD are www.thebradford.co.uk, and www.the-bradford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. The Bradford Exchange Ltd is a Other company type. The company registration number is FC014346. The Bradford Exchange Ltd has been working since 01 January 1993. The present status of the company is Active. The registered address of The Bradford Exchange Ltd is 9333 Milwaukee Avenue Niles Illinois 60714 Usa United States. . OSTOJIC, Margaret Geraldine is a Secretary of the company. LIGGETT, James Duane is a Director of the company. MACARTHUR, John Roderick Charles Gordon is a Director of the company. TINBERG, Richard Warren is a Director of the company. Secretary LIGGETT, James Duane has been resigned. Director HEBERT, Richard has been resigned. Director MACARTHUR, Gregoire Christian Roderick Bruce has been resigned. Director MACARTHUR, Solange Dominique has been resigned.


Current Directors

Secretary
OSTOJIC, Margaret Geraldine
Appointed Date: 11 June 2009

Director
LIGGETT, James Duane
Appointed Date: 04 September 2013
78 years old

Director
MACARTHUR, John Roderick Charles Gordon
Appointed Date: 13 July 1993
69 years old

Director
TINBERG, Richard Warren
Appointed Date: 12 March 2004
75 years old

Resigned Directors

Secretary
LIGGETT, James Duane
Resigned: 11 June 2009
Appointed Date: 13 July 1993

Director
HEBERT, Richard
Resigned: 22 September 2009
Appointed Date: 12 June 2009
67 years old

Director
MACARTHUR, Gregoire Christian Roderick Bruce
Resigned: 18 November 2001
Appointed Date: 13 July 1993
77 years old

Director
MACARTHUR, Solange Dominique
Resigned: 01 June 2014
Appointed Date: 13 July 1993
73 years old

THE BRADFORD EXCHANGE,LTD Events

10 Apr 2017
Appointment of Lee Stephen Andrew as a person authorised to accept service for UK establishment BR000858 on 6 March 2017.
10 Apr 2017
Appointment of Lee Stephen Andrew as a person authorised to represent UK establishment BR000858 on 6 March 2017.
13 Mar 2017
Termination of appointment for a UK establishment - Transaction OSTM03- BR000858 Person Authorised to Represent terminated 13/02/2017 simon mellinger
13 Mar 2017
Termination of appointment for a UK establishment - Transaction OSTM03- BR000858 Person Authorised to Accept terminated 13/02/2017 simon mellinger
22 Sep 2016
Full accounts made up to 1 January 2016
...
... and 68 more events
23 Apr 1991
Full accounts made up to 31 January 1990

23 Oct 1990
Business address 24/28 london road wembley

02 Oct 1990
Full accounts made up to 31 January 1989

22 Mar 1988
Accounting reference date notified as 31/01

09 Mar 1988
Foreign company registration

THE BRADFORD EXCHANGE,LTD Charges

29 August 2011
Cash collateral agreement
Delivered: 8 September 2011
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank N.A.
Description: The account with ac/no 41472424IBAN-GB15CHAS60924241472424…