BRADLEES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7JT
Company number 02150485
Status Active
Incorporation Date 27 July 1987
Company Type Private Limited Company
Address YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7JT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 2 ; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 6 June 2015 with full list of shareholders Statement of capital on 2015-06-08 GBP 2 . The most likely internet sites of BRADLEES LIMITED are www.bradlees.co.uk, and www.bradlees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Bradlees Limited is a Private Limited Company. The company registration number is 02150485. Bradlees Limited has been working since 27 July 1987. The present status of the company is Active. The registered address of Bradlees Limited is York House 45 Seymour Street London W1h 7jt. . HUSSEY, Paul Nicholas is a Secretary of the company. BALL, Andrew James is a Director of the company. HUSSEY, Paul Nicholas is a Director of the company. MAY, Brian Michael is a Director of the company. Secretary LEES, Anthony Douglas Cherry has been resigned. Secretary MUIR, David Scott has been resigned. Secretary SLAVIN, Desmond has been resigned. Secretary WELLS, Anthony Bernard has been resigned. Director BRADSHAW, Glynn Laurence has been resigned. Director LEES, Anthony Douglas Cherry has been resigned. Director MATTHEWS, David John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HUSSEY, Paul Nicholas
Appointed Date: 11 December 2006

Director
BALL, Andrew James
Appointed Date: 01 August 2011
63 years old

Director
HUSSEY, Paul Nicholas
Appointed Date: 11 December 2006
67 years old

Director
MAY, Brian Michael
Appointed Date: 11 December 2006
61 years old

Resigned Directors

Secretary
LEES, Anthony Douglas Cherry
Resigned: 31 December 1992

Secretary
MUIR, David Scott
Resigned: 11 December 2006
Appointed Date: 01 June 1999

Secretary
SLAVIN, Desmond
Resigned: 14 December 1995
Appointed Date: 31 December 1992

Secretary
WELLS, Anthony Bernard
Resigned: 01 June 1999
Appointed Date: 14 December 1995

Director
BRADSHAW, Glynn Laurence
Resigned: 02 January 2008
76 years old

Director
LEES, Anthony Douglas Cherry
Resigned: 31 December 1992
75 years old

Director
MATTHEWS, David John
Resigned: 31 July 2011
Appointed Date: 02 January 2008
62 years old

BRADLEES LIMITED Events

10 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2

08 Feb 2016
Accounts for a dormant company made up to 31 December 2015
08 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2

10 Feb 2015
Accounts for a dormant company made up to 31 December 2014
15 Jul 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 90 more events
14 Oct 1987
Registered office changed on 14/10/87 from: shaibern house 28 scruttonm st london EC2A 4RQ

12 Oct 1987
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

12 Oct 1987
£ nc 100/10000

17 Sep 1987
Company name changed cherrygleam LIMITED\certificate issued on 18/09/87
27 Jul 1987
Incorporation

BRADLEES LIMITED Charges

3 May 1989
Legal charge
Delivered: 8 May 1989
Status: Satisfied on 25 May 2002
Persons entitled: Lloyds Bank PLC
Description: F/H property rear of 20, warwick ave, and rear of 39…
3 May 1989
Debenture
Delivered: 8 May 1989
Status: Satisfied on 25 May 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 1988
Legal mortgage
Delivered: 15 August 1988
Status: Satisfied on 25 May 2002
Persons entitled: National Westminster Bank PLC
Description: Land south east of brisco avenue, loughborough…