BRACEY & CLARK LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Watford » WD2 5AR

Company number 01501609
Status Active
Incorporation Date 12 June 1980
Company Type Private Limited Company
Address 100 CECIL STREET, WATFORD, HERTFORDSHIRE, WD2 5AR
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 August 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of BRACEY & CLARK LIMITED are www.braceyclark.co.uk, and www.bracey-clark.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. Bracey Clark Limited is a Private Limited Company. The company registration number is 01501609. Bracey Clark Limited has been working since 12 June 1980. The present status of the company is Active. The registered address of Bracey Clark Limited is 100 Cecil Street Watford Hertfordshire Wd2 5ar. . PRUDHOE, Rosemary is a Secretary of the company. HALL, Peter Vincent is a Director of the company. JOSEPHS, Maurice Frederick is a Director of the company. Secretary RANSLEY, Richard Derek has been resigned. Secretary RANSLEY, Richard Derek has been resigned. Secretary TURNER, Edward Morton has been resigned. Secretary TURNER, Edward Morton has been resigned. Director DOWNHAM, Michael James has been resigned. Director GILLIES, Alasdair has been resigned. Director JOSEPHS, Maurice Frederick has been resigned. Director TURNER, Edward Morton has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
PRUDHOE, Rosemary
Appointed Date: 02 May 2003

Director
HALL, Peter Vincent
Appointed Date: 28 January 1999
68 years old

Director
JOSEPHS, Maurice Frederick
Appointed Date: 28 January 1999
70 years old

Resigned Directors

Secretary
RANSLEY, Richard Derek
Resigned: 02 May 2003
Appointed Date: 18 September 2002

Secretary
RANSLEY, Richard Derek
Resigned: 01 September 2000
Appointed Date: 11 March 1999

Secretary
TURNER, Edward Morton
Resigned: 19 September 2002
Appointed Date: 01 September 2000

Secretary
TURNER, Edward Morton
Resigned: 11 March 1999

Director
DOWNHAM, Michael James
Resigned: 11 March 1999
Appointed Date: 01 September 1993
74 years old

Director
GILLIES, Alasdair
Resigned: 30 April 1993
Appointed Date: 31 March 1992
97 years old

Director
JOSEPHS, Maurice Frederick
Resigned: 31 March 1992
70 years old

Director
TURNER, Edward Morton
Resigned: 19 September 2002
85 years old

Persons With Significant Control

Christine Turner
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRACEY & CLARK LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Jan 2017
Total exemption full accounts made up to 31 August 2016
22 Jan 2016
Total exemption small company accounts made up to 31 August 2015
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 18,100

06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 18,100

...
... and 98 more events
09 Jan 1984
Memorandum and Articles of Association
08 Jun 1983
Accounts made up to 31 August 1982

06 Jun 1983
Accounts made up to 31 August 1981
15 Dec 1982
Annual return made up to 31/12/81

12 Jun 1980
Incorporation

BRACEY & CLARK LIMITED Charges

10 August 2007
Legal charge
Delivered: 15 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 58 coombes road, london colney, st albans, herts. By way of…
29 January 1998
Debenture
Delivered: 4 February 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 1984
Debenture
Delivered: 29 September 1984
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed and floating charges over the undertaking and all…