BRONWELL LIMITED
WELWYN

Hellopages » Hertfordshire » Welwyn Hatfield » AL6 0TU

Company number 02686801
Status Active
Incorporation Date 12 February 1992
Company Type Private Limited Company
Address 23 MARDLEY AVENUE, OAKLANDS, WELWYN, HERTFORDSHIRE, AL6 0TU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of BRONWELL LIMITED are www.bronwell.co.uk, and www.bronwell.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Bronwell Limited is a Private Limited Company. The company registration number is 02686801. Bronwell Limited has been working since 12 February 1992. The present status of the company is Active. The registered address of Bronwell Limited is 23 Mardley Avenue Oaklands Welwyn Hertfordshire Al6 0tu. . THAYER, Nicholas is a Secretary of the company. THAYER, Lynn Mary is a Director of the company. Secretary POTTINGER, Andrew John has been resigned. Secretary WILKINSON, Karen Jayne has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director POTTINGER, Michelle Angela has been resigned. Director THAYER, Nicholas has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
THAYER, Nicholas
Appointed Date: 19 February 1996

Director
THAYER, Lynn Mary
Appointed Date: 01 January 1993
62 years old

Resigned Directors

Secretary
POTTINGER, Andrew John
Resigned: 01 January 1993
Appointed Date: 18 March 1992

Secretary
WILKINSON, Karen Jayne
Resigned: 19 February 1996
Appointed Date: 01 January 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 March 1992
Appointed Date: 12 February 1992

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 March 1992
Appointed Date: 12 February 1992

Director
POTTINGER, Michelle Angela
Resigned: 10 December 1993
Appointed Date: 01 January 1993
60 years old

Director
THAYER, Nicholas
Resigned: 20 April 1994
Appointed Date: 18 March 1992
62 years old

Persons With Significant Control

Mrs Lynn Mary Thayer
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BRONWELL LIMITED Events

01 Feb 2017
Total exemption small company accounts made up to 30 April 2016
02 Jan 2017
Confirmation statement made on 31 December 2016 with updates
31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
03 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 10

26 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 67 more events
27 Mar 1992
Registered office changed on 27/03/92 from: limitedle chambers temple avenue london EC4Y ohp

25 Mar 1992
Nc inc already adjusted 18/03/92

25 Mar 1992
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

25 Mar 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

12 Feb 1992
Incorporation

BRONWELL LIMITED Charges

3 October 1997
Legal mortgage
Delivered: 7 October 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold 5 wotton way broadhempston totnes.
17 May 1993
Fixed and floating charge
Delivered: 19 May 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 April 1992
Fixed and floating charge
Delivered: 16 April 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating over the patents and patent…