BRADGLADE LIMITED
OXFORD

Hellopages » Oxfordshire » West Oxfordshire » OX7 6YL

Company number 02702357
Status Active
Incorporation Date 31 March 1992
Company Type Private Limited Company
Address STABLE COURT, KINGHAM, OXFORD, OX7 6YL
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, 70100 - Activities of head offices, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 95,002 . The most likely internet sites of BRADGLADE LIMITED are www.bradglade.co.uk, and www.bradglade.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Bradglade Limited is a Private Limited Company. The company registration number is 02702357. Bradglade Limited has been working since 31 March 1992. The present status of the company is Active. The registered address of Bradglade Limited is Stable Court Kingham Oxford Ox7 6yl. . STOCKWELL, Christopher Derek is a Secretary of the company. STOCKWELL, Christopher Derek is a Director of the company. Secretary STANTON, Peter Neville Hatton has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary MALKINS REGISTRARS LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director STOCKWELL, Christopher Derek has been resigned. Director STOCKWELL, Philadelphia Jane has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
STOCKWELL, Christopher Derek
Appointed Date: 10 December 1995

Director
STOCKWELL, Christopher Derek
Appointed Date: 04 June 2009
76 years old

Resigned Directors

Secretary
STANTON, Peter Neville Hatton
Resigned: 10 December 1995
Appointed Date: 10 June 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 April 1992
Appointed Date: 31 March 1992

Secretary
MALKINS REGISTRARS LIMITED
Resigned: 10 June 1992
Appointed Date: 23 April 1992

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 April 1992
Appointed Date: 31 March 1992

Director
STOCKWELL, Christopher Derek
Resigned: 21 June 1994
Appointed Date: 23 April 1992
76 years old

Director
STOCKWELL, Philadelphia Jane
Resigned: 04 June 2009
Appointed Date: 21 June 1994
75 years old

Persons With Significant Control

Stockwell Childrens Trust
Notified on: 1 May 2016
Nature of control: Ownership of shares – 75% or more

BRADGLADE LIMITED Events

05 Apr 2017
Confirmation statement made on 31 March 2017 with updates
08 Jul 2016
Total exemption small company accounts made up to 31 October 2015
22 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 95,002

17 Jun 2015
Total exemption small company accounts made up to 31 October 2014
02 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 95,002

...
... and 62 more events
27 May 1992
Nc inc already adjusted 11/05/92

27 May 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

30 Apr 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Apr 1992
Registered office changed on 30/04/92 from: 84 temple chambers temple avenue london. EC4Y 0HP

31 Mar 1992
Incorporation

BRADGLADE LIMITED Charges

23 January 2008
Legal charge
Delivered: 28 January 2008
Status: Outstanding
Persons entitled: Irish Permanent (Iom) LTD
Description: The lodge cottage kingham lodge kingham t/no ON180653 all…
23 January 2008
Legal charge
Delivered: 28 January 2008
Status: Outstanding
Persons entitled: Irish Permanent (Iom) LTD
Description: Stable cottage west end kingham chipping norton t/no…
19 October 2004
Charge
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: Irish Permanent (Iom) LTD
Description: The lodge cottage kingham lodge kingham. Fixed charge over…
31 August 1995
Legal charge
Delivered: 7 September 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The lodge cottage, kingham lodge, kingham, oxon.
28 October 1993
Legal charge
Delivered: 2 November 1993
Status: Outstanding
Persons entitled: Christopher Derek Stockwell and Philadelphia Jane Stockwellas Trustees of the Stockwell Children's Trust
Description: Kingham lodge, yew tree cottage and studio cottage…
4 October 1993
Legal charge
Delivered: 12 October 1993
Status: Satisfied on 17 May 1996
Persons entitled: Barclays Bank PLC
Description: 89 highbury hill, l/b of islington t/no. LN132338.
4 October 1993
Legal charge
Delivered: 12 October 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at kingham, oxfordshire with the dwellinghouses…