G BRUCE & CO LIMITED
EVESHAM

Hellopages » Worcestershire » Wychavon » WR11 8JJ

Company number 02130083
Status Active
Incorporation Date 11 May 1987
Company Type Private Limited Company
Address UNIT 3 HADDONSACRE STATION ROAD, OFFENHAM, EVESHAM, ENGLAND, WR11 8JJ
Home Country United Kingdom
Nature of Business 46170 - Agents involved in the sale of food, beverages and tobacco
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Registered office address changed from Unit D1 Enterprise Way Vale Park Evesham WR11 1GS to Unit 3 Haddonsacre Station Road Offenham Evesham WR11 8JJ on 10 January 2017; Director's details changed for Mr Andrew David Smith Ashby on 20 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of G BRUCE & CO LIMITED are www.gbruceco.co.uk, and www.g-bruce-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Honeybourne Rail Station is 2.9 miles; to Wilmcote Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G Bruce Co Limited is a Private Limited Company. The company registration number is 02130083. G Bruce Co Limited has been working since 11 May 1987. The present status of the company is Active. The registered address of G Bruce Co Limited is Unit 3 Haddonsacre Station Road Offenham Evesham England Wr11 8jj. . CHADWICK, Nicholas John is a Secretary of the company. ASHBY, Andrew David Smith is a Director of the company. SMITH, Gillian is a Director of the company. Secretary BRUCE, Norma has been resigned. Secretary MOSES, Anthony Glyn has been resigned. Director BRUCE, Gerald has been resigned. Director BRUCE, Norma has been resigned. Director CHADWICK, Nicholas John has been resigned. Director GOODE, John has been resigned. Director WINTERBURN, Allison has been resigned. Director WINTERBURN, William John has been resigned. The company operates in "Agents involved in the sale of food, beverages and tobacco".


Current Directors

Secretary
CHADWICK, Nicholas John
Appointed Date: 08 March 2005

Director
ASHBY, Andrew David Smith
Appointed Date: 27 May 2015
51 years old

Director
SMITH, Gillian
Appointed Date: 25 June 2015
82 years old

Resigned Directors

Secretary
BRUCE, Norma
Resigned: 01 March 2005
Appointed Date: 17 August 1995

Secretary
MOSES, Anthony Glyn
Resigned: 17 August 1995

Director
BRUCE, Gerald
Resigned: 27 May 2015
86 years old

Director
BRUCE, Norma
Resigned: 30 December 2006
Appointed Date: 17 August 1995
86 years old

Director
CHADWICK, Nicholas John
Resigned: 02 June 2015
Appointed Date: 30 January 2004
70 years old

Director
GOODE, John
Resigned: 27 May 2015
Appointed Date: 01 July 2008
78 years old

Director
WINTERBURN, Allison
Resigned: 04 December 2003
Appointed Date: 01 November 2001
57 years old

Director
WINTERBURN, William John
Resigned: 04 December 2003
Appointed Date: 01 November 2001
57 years old

Persons With Significant Control

Eat Mex Group Limited
Notified on: 26 May 2016
Nature of control: Ownership of shares – 75% or more

G BRUCE & CO LIMITED Events

10 Jan 2017
Registered office address changed from Unit D1 Enterprise Way Vale Park Evesham WR11 1GS to Unit 3 Haddonsacre Station Road Offenham Evesham WR11 8JJ on 10 January 2017
05 Jan 2017
Director's details changed for Mr Andrew David Smith Ashby on 20 December 2016
29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
10 Nov 2016
Confirmation statement made on 5 November 2016 with updates
03 May 2016
Auditor's resignation
...
... and 96 more events
06 Dec 1988
Full accounts made up to 31 March 1988

06 Dec 1988
Return made up to 24/11/88; full list of members

18 Jun 1987
Secretary resigned;new secretary appointed

11 May 1987
Certificate of Incorporation
11 May 1987
Certificate of Incorporation

G BRUCE & CO LIMITED Charges

26 February 2016
Charge code 0213 0083 0004
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
23 July 2015
Charge code 0213 0083 0003
Delivered: 23 July 2015
Status: Satisfied on 21 March 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
17 May 2007
Debenture
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 2002
Debenture
Delivered: 27 December 2002
Status: Satisfied on 17 June 2010
Persons entitled: Õhsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…