BRADING CRYER LIMITED
HUNGERFORD PARALLEL SOURCE LIMITED BROOMCO (2533) LIMITED

Hellopages » Berkshire » West Berkshire » RG17 0EJ

Company number 04197941
Status Active
Incorporation Date 10 April 2001
Company Type Private Limited Company
Address 31A CHARNHAM STREET, HUNGERFORD, BERKSHIRE, RG17 0EJ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Director's details changed for Mr Michael Richard William Brooke on 24 April 2017; Director's details changed for Mr Alan James Gibson on 13 April 2017. The most likely internet sites of BRADING CRYER LIMITED are www.bradingcryer.co.uk, and www.brading-cryer.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Kintbury Rail Station is 3.2 miles; to Bedwyn Rail Station is 4.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brading Cryer Limited is a Private Limited Company. The company registration number is 04197941. Brading Cryer Limited has been working since 10 April 2001. The present status of the company is Active. The registered address of Brading Cryer Limited is 31a Charnham Street Hungerford Berkshire Rg17 0ej. . GIBSON, Alan James is a Secretary of the company. BROOKE, Michael Richard William is a Director of the company. DAVIES, Christopher James is a Director of the company. GIBSON, Alan James is a Director of the company. Secretary GIBSON, Isobel Una has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
GIBSON, Alan James
Appointed Date: 25 November 2015

Director
BROOKE, Michael Richard William
Appointed Date: 25 November 2015
73 years old

Director
DAVIES, Christopher James
Appointed Date: 25 November 2015
60 years old

Director
GIBSON, Alan James
Appointed Date: 17 May 2001
70 years old

Resigned Directors

Secretary
GIBSON, Isobel Una
Resigned: 25 November 2015
Appointed Date: 17 May 2001

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 17 May 2001
Appointed Date: 10 April 2001

Nominee Director
DLA NOMINEES LIMITED
Resigned: 17 May 2001
Appointed Date: 10 April 2001

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 17 May 2001
Appointed Date: 10 April 2001

Persons With Significant Control

Ross Brooke Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRADING CRYER LIMITED Events

24 Apr 2017
Confirmation statement made on 10 April 2017 with updates
24 Apr 2017
Director's details changed for Mr Michael Richard William Brooke on 24 April 2017
24 Apr 2017
Director's details changed for Mr Alan James Gibson on 13 April 2017
24 Apr 2017
Director's details changed for Mr Christopher James Davies on 24 April 2017
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
...
... and 56 more events
12 Sep 2001
Ad 17/05/01--------- £ si 998@1=998 £ ic 2/1000
06 Jun 2001
Company name changed broomco (2533) LIMITED\certificate issued on 06/06/01
22 May 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

22 May 2001
Registered office changed on 22/05/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
10 Apr 2001
Incorporation

BRADING CRYER LIMITED Charges

4 February 2011
Legal charge
Delivered: 24 February 2011
Status: Satisfied on 26 November 2015
Persons entitled: National Westminster Bank PLC
Description: 31A charnham lane hungerford berkshire t/no BK157902 by way…
5 January 2011
Debenture
Delivered: 8 January 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…