BREEZEDOWN LIMITED
PRENTON

Hellopages » Merseyside » Wirral » CH43 6UJ

Company number 02002250
Status Active
Incorporation Date 20 March 1986
Company Type Private Limited Company
Address 57 BIDSTON ROAD, FLAT 2, PRENTON, MERSEYSIDE, CH43 6UJ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Termination of appointment of Robert Mark Fennah as a director on 9 March 2016. The most likely internet sites of BREEZEDOWN LIMITED are www.breezedown.co.uk, and www.breezedown.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Port Sunlight Rail Station is 3.6 miles; to Bank Hall Rail Station is 4.6 miles; to Edge Hill Rail Station is 4.8 miles; to Flint Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Breezedown Limited is a Private Limited Company. The company registration number is 02002250. Breezedown Limited has been working since 20 March 1986. The present status of the company is Active. The registered address of Breezedown Limited is 57 Bidston Road Flat 2 Prenton Merseyside Ch43 6uj. . SOOD, Neil is a Secretary of the company. HOLGATE, Donald Sean is a Director of the company. MALONE, David is a Director of the company. MAXWELL, Amanda Lucy is a Director of the company. SOOD, Neil is a Director of the company. Secretary CORLETT, Glenn Stephen has been resigned. Secretary HILTON, William has been resigned. Secretary STRONACH, Joseph James has been resigned. Secretary WALKER, Maureen Marie has been resigned. Secretary WALSH, Charles Henry has been resigned. Director BURNETT, Neil Thomas has been resigned. Director CHADWICK, Catherine Jane has been resigned. Director CORLETT, Glenn Stephen has been resigned. Director CURTIS, Penelope has been resigned. Director DUNCAN, Alison Lorna has been resigned. Director FARRINGTON, Elaine has been resigned. Director FENNAH, Robert Mark has been resigned. Director FRANCIS, Richard William Alan has been resigned. Director HILTON, William has been resigned. Director HOLMES, Barry has been resigned. Director JONES, Charles Gareth has been resigned. Director MAXWELL, Amanda Lucy has been resigned. Director STRONACH, Joseph James has been resigned. Director THOMPSON, Harry James has been resigned. Director WALKER, Maureen Marie has been resigned. Director WALSH, Charles Henry has been resigned. Director YARLETT, James has been resigned. The company operates in "Other accommodation".


breezedown Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SOOD, Neil
Appointed Date: 30 January 2015

Director
HOLGATE, Donald Sean
Appointed Date: 05 October 2015
66 years old

Director
MALONE, David
Appointed Date: 17 October 2015
45 years old

Director
MAXWELL, Amanda Lucy
Appointed Date: 04 February 2015
56 years old

Director
SOOD, Neil
Appointed Date: 30 January 2015
50 years old

Resigned Directors

Secretary
CORLETT, Glenn Stephen
Resigned: 31 August 2011
Appointed Date: 26 November 1999

Secretary
HILTON, William
Resigned: 30 January 2015
Appointed Date: 01 August 2001

Secretary
STRONACH, Joseph James
Resigned: 02 July 2012
Appointed Date: 20 September 2002

Secretary
WALKER, Maureen Marie
Resigned: 25 August 1992

Secretary
WALSH, Charles Henry
Resigned: 20 November 2001

Director
BURNETT, Neil Thomas
Resigned: 15 November 1993
63 years old

Director
CHADWICK, Catherine Jane
Resigned: 01 May 2015
Appointed Date: 03 February 2015
54 years old

Director
CORLETT, Glenn Stephen
Resigned: 31 August 2011
66 years old

Director
CURTIS, Penelope
Resigned: 21 December 1995
64 years old

Director
DUNCAN, Alison Lorna
Resigned: 10 June 2004
Appointed Date: 22 December 1995
59 years old

Director
FARRINGTON, Elaine
Resigned: 02 December 2002
78 years old

Director
FENNAH, Robert Mark
Resigned: 09 March 2016
Appointed Date: 31 March 2015
55 years old

Director
FRANCIS, Richard William Alan
Resigned: 12 February 1998
Appointed Date: 18 August 1995
56 years old

Director
HILTON, William
Resigned: 12 May 2015
Appointed Date: 01 August 2001
79 years old

Director
HOLMES, Barry
Resigned: 24 April 1994
60 years old

Director
JONES, Charles Gareth
Resigned: 21 April 2002
Appointed Date: 14 February 1998
56 years old

Director
MAXWELL, Amanda Lucy
Resigned: 31 August 2011
Appointed Date: 16 November 1993
56 years old

Director
STRONACH, Joseph James
Resigned: 26 June 2012
Appointed Date: 20 September 2002
53 years old

Director
THOMPSON, Harry James
Resigned: 02 December 2002
Appointed Date: 25 April 1994
78 years old

Director
WALKER, Maureen Marie
Resigned: 16 August 1992
72 years old

Director
WALSH, Charles Henry
Resigned: 20 November 2001
73 years old

Director
YARLETT, James
Resigned: 17 August 1995
66 years old

Persons With Significant Control

Mr Neil Sood
Notified on: 30 September 2016
50 years old
Nature of control: Has significant influence or control

BREEZEDOWN LIMITED Events

07 Dec 2016
Accounts for a dormant company made up to 31 March 2016
12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
20 Mar 2016
Termination of appointment of Robert Mark Fennah as a director on 9 March 2016
29 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 7

20 Oct 2015
Appointment of Mr David Malone as a director on 17 October 2015
...
... and 89 more events
21 Jul 1987
Registered office changed on 21/07/87 from: c/o maritime housing association LTD 1 dale street liverpool L2 2ET

03 Jun 1986
Gazettable document

30 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 May 1986
Registered office changed on 30/05/86 from: 50 lincoln's inn fields london WC2A 3PF

20 Mar 1986
Incorporation