BROMBOROUGH PAINT & BUILDING SUPPLIES LIMITED
BROMBOROUGH, WIRRAL

Hellopages » Merseyside » Wirral » CH62 7ET

Company number 00867825
Status Active
Incorporation Date 31 December 1965
Company Type Private Limited Company
Address 38 BROMBOROUGH VILLAGE ROAD, BROMBOROUGH, WIRRAL, MERSEYSIDE, CH62 7ET
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Satisfaction of charge 2 in full; Satisfaction of charge 4 in full. The most likely internet sites of BROMBOROUGH PAINT & BUILDING SUPPLIES LIMITED are www.bromboroughpaintbuildingsupplies.co.uk, and www.bromborough-paint-building-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and nine months. The distance to to Edge Hill Rail Station is 5 miles; to Bank Hall Rail Station is 7.3 miles; to Bache Rail Station is 9.2 miles; to Chester Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bromborough Paint Building Supplies Limited is a Private Limited Company. The company registration number is 00867825. Bromborough Paint Building Supplies Limited has been working since 31 December 1965. The present status of the company is Active. The registered address of Bromborough Paint Building Supplies Limited is 38 Bromborough Village Road Bromborough Wirral Merseyside Ch62 7et. . ALFONSO, Giuseppe is a Secretary of the company. ALFONSO, Giuseppe Giulio is a Director of the company. FERRINGTON, John William is a Director of the company. MCCULLOCH, Philip Morris Samuel is a Director of the company. WELLINGS, Neville is a Director of the company. WILLIAMS, David Hywel is a Director of the company. Secretary JONES, Emrys Parry has been resigned. Secretary JONES, Karen Ann has been resigned. Secretary TAYLOR, Kenneth Ian has been resigned. Secretary WELLINGS, Neville has been resigned. Director CATTELL, Michael Guthrie has been resigned. Director EVERY, Paul Jonathan has been resigned. Director HALSALL, Norman Richard has been resigned. Director WELLINGS, Frederick has been resigned. Director WELLINGS, Harry has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Secretary
ALFONSO, Giuseppe
Appointed Date: 21 December 2009

Director
ALFONSO, Giuseppe Giulio
Appointed Date: 10 December 2012
59 years old

Director
FERRINGTON, John William
Appointed Date: 10 December 2012
58 years old

Director
MCCULLOCH, Philip Morris Samuel
Appointed Date: 01 February 2007
72 years old

Director
WELLINGS, Neville

76 years old

Director
WILLIAMS, David Hywel
Appointed Date: 01 February 2007
77 years old

Resigned Directors

Secretary
JONES, Emrys Parry
Resigned: 30 April 1997

Secretary
JONES, Karen Ann
Resigned: 21 December 2009
Appointed Date: 07 July 2006

Secretary
TAYLOR, Kenneth Ian
Resigned: 31 December 2004
Appointed Date: 01 January 1998

Secretary
WELLINGS, Neville
Resigned: 14 July 2006
Appointed Date: 01 January 2005

Director
CATTELL, Michael Guthrie
Resigned: 05 July 2011
Appointed Date: 22 October 2007
76 years old

Director
EVERY, Paul Jonathan
Resigned: 23 December 2008
Appointed Date: 01 February 2007
61 years old

Director
HALSALL, Norman Richard
Resigned: 24 March 1993
89 years old

Director
WELLINGS, Frederick
Resigned: 06 February 2007
83 years old

Director
WELLINGS, Harry
Resigned: 15 May 2007
Appointed Date: 24 March 1993
113 years old

Persons With Significant Control

Mr Neville Wellings
Notified on: 1 January 2017
76 years old
Nature of control: Ownership of shares – 75% or more

BROMBOROUGH PAINT & BUILDING SUPPLIES LIMITED Events

05 May 2017
Confirmation statement made on 18 April 2017 with updates
11 Oct 2016
Satisfaction of charge 2 in full
11 Oct 2016
Satisfaction of charge 4 in full
10 Oct 2016
Group of companies' accounts made up to 31 December 2015
04 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 30,000

...
... and 88 more events
07 Jul 1987
Full accounts made up to 31 December 1986

07 Jul 1987
Return made up to 24/03/87; full list of members

31 May 1986
Full accounts made up to 31 December 1985

31 May 1986
Return made up to 18/03/86; full list of members

31 Dec 1965
Certificate of incorporation

BROMBOROUGH PAINT & BUILDING SUPPLIES LIMITED Charges

26 October 2010
Legal charge
Delivered: 27 October 2010
Status: Satisfied on 11 October 2016
Persons entitled: Maple Grove Developments Limited
Description: F/H and l/h land and buildings known as padiham working…
20 November 2008
Legal charge
Delivered: 2 December 2008
Status: Satisfied on 11 October 2016
Persons entitled: Cooper Parry Ssas Trustees Limited and Neville Wellings and Pamela Wellings
Description: F/H land and buildings lying to the north side of high…
15 June 1966
Charge
Delivered: 28 June 1966
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Floating charge on the:-. Undertaking and all property and…