BRADLEY INVESTMENTS LIMITED
DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 9AY

Company number 07531128
Status Active
Incorporation Date 16 February 2011
Company Type Private Limited Company
Address THE OAKLEY, KIDDERMINSTER ROAD, DROITWICH, WORCESTERSHIRE, WR9 9AY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Satisfaction of charge 1 in full. The most likely internet sites of BRADLEY INVESTMENTS LIMITED are www.bradleyinvestments.co.uk, and www.bradley-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Bradley Investments Limited is a Private Limited Company. The company registration number is 07531128. Bradley Investments Limited has been working since 16 February 2011. The present status of the company is Active. The registered address of Bradley Investments Limited is The Oakley Kidderminster Road Droitwich Worcestershire Wr9 9ay. The company`s financial liabilities are £1174.72k. It is £6.56k against last year. The cash in hand is £3.59k. It is £3.59k against last year. . HANDS, Vivian Rose is a Secretary of the company. HANDS, Brian Phillip is a Director of the company. HANDS, Scott Brian is a Director of the company. Secretary OAKLEY SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


bradley investments Key Finiance

LIABILITIES £1174.72k
+0%
CASH £3.59k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HANDS, Vivian Rose
Appointed Date: 16 February 2011

Director
HANDS, Brian Phillip
Appointed Date: 16 February 2011
73 years old

Director
HANDS, Scott Brian
Appointed Date: 16 February 2011
53 years old

Resigned Directors

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Resigned: 16 February 2011
Appointed Date: 16 February 2011

Persons With Significant Control

Mr Scott Brian Hands
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brian Phillip Hands
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRADLEY INVESTMENTS LIMITED Events

21 Apr 2017
Confirmation statement made on 12 April 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
20 Oct 2016
Satisfaction of charge 1 in full
20 Oct 2016
Satisfaction of charge 4 in full
20 Oct 2016
Satisfaction of charge 3 in full
...
... and 20 more events
27 May 2011
Particulars of a mortgage or charge / charge no: 1
17 Feb 2011
Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 17 February 2011
17 Feb 2011
Appointment of Mrs Vivian Rose Hands as a secretary
17 Feb 2011
Termination of appointment of Oakley Secretarial Services Limited as a secretary
16 Feb 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

BRADLEY INVESTMENTS LIMITED Charges

31 May 2011
Legal charge
Delivered: 14 June 2011
Status: Satisfied on 20 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 spinghill gardens redditch t/n WR69324 any other interest…
31 May 2011
Legal charge
Delivered: 14 June 2011
Status: Satisfied on 20 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Southcrest lodge and 1-6 lydan house, mount pleasant…
31 May 2011
Legal charge
Delivered: 14 June 2011
Status: Satisfied on 20 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Astwood house, dark lane, astwood bank, redditch t/nos…
23 May 2011
Debenture
Delivered: 27 May 2011
Status: Satisfied on 20 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…