BRUCE FLETCHER (LEICESTER) LIMITED
YORK

Hellopages » North Yorkshire » York » YO19 4FE

Company number 00653897
Status Active
Incorporation Date 25 March 1960
Company Type Private Limited Company
Address PERSIMMON HOUSE, FULFORD, YORK, YO19 4FE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016; Termination of appointment of Gerald Neil Francis as a director on 30 September 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of BRUCE FLETCHER (LEICESTER) LIMITED are www.brucefletcherleicester.co.uk, and www.bruce-fletcher-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and six months. The distance to to Poppleton Rail Station is 5.1 miles; to Ulleskelf Rail Station is 7.6 miles; to Selby Rail Station is 9.5 miles; to Wressle Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bruce Fletcher Leicester Limited is a Private Limited Company. The company registration number is 00653897. Bruce Fletcher Leicester Limited has been working since 25 March 1960. The present status of the company is Active. The registered address of Bruce Fletcher Leicester Limited is Persimmon House Fulford York Yo19 4fe. . DAVISON, Tracy Lazelle is a Secretary of the company. FAIRBURN, Jeffrey is a Director of the company. JENKINSON, David is a Director of the company. KILLORAN, Michael Hugh is a Director of the company. STENHOUSE, Richard Paul is a Director of the company. Secretary GREWER, Geoffrey has been resigned. Secretary SANKEY, Patricia Valerie has been resigned. Director BELL, David Donald has been resigned. Director COKER, John Edwin has been resigned. Director DAVIES, John Lewis has been resigned. Director FARLEY, Michael Peter has been resigned. Director FRANCIS, Gerald Neil has been resigned. Director GREENAWAY, Nigel Peter has been resigned. Director GREWER, Geoffrey has been resigned. Director HENDERSON, Donald Cruden has been resigned. Director KING, John Ernest has been resigned. Director LOW, John David has been resigned. Director MINNIS, Geoffrey has been resigned. Director NEALE, Philip Charles has been resigned. Director STORER, James Martin has been resigned. Director TAYLOR, Brian David has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DAVISON, Tracy Lazelle
Appointed Date: 20 July 2001

Director
FAIRBURN, Jeffrey
Appointed Date: 01 January 2010
59 years old

Director
JENKINSON, David
Appointed Date: 01 May 2016
58 years old

Director
KILLORAN, Michael Hugh
Appointed Date: 31 March 1999
64 years old

Director
STENHOUSE, Richard Paul
Appointed Date: 30 September 2016
54 years old

Resigned Directors

Secretary
GREWER, Geoffrey
Resigned: 20 July 2001
Appointed Date: 31 May 1996

Secretary
SANKEY, Patricia Valerie
Resigned: 31 May 1996

Director
BELL, David Donald
Resigned: 26 February 1996
79 years old

Director
COKER, John Edwin
Resigned: 31 December 1996
79 years old

Director
DAVIES, John Lewis
Resigned: 26 February 1996
78 years old

Director
FARLEY, Michael Peter
Resigned: 18 April 2013
Appointed Date: 01 January 2010
72 years old

Director
FRANCIS, Gerald Neil
Resigned: 30 September 2016
Appointed Date: 01 May 2002
69 years old

Director
GREENAWAY, Nigel Peter
Resigned: 30 April 2016
Appointed Date: 18 April 2013
65 years old

Director
GREWER, Geoffrey
Resigned: 01 May 2002
Appointed Date: 26 February 1996
83 years old

Director
HENDERSON, Donald Cruden
Resigned: 31 May 1996
81 years old

Director
KING, John Ernest
Resigned: 31 January 1995
78 years old

Director
LOW, John David
Resigned: 26 February 1996
81 years old

Director
MINNIS, Geoffrey
Resigned: 26 February 1996
80 years old

Director
NEALE, Philip Charles
Resigned: 26 February 1996
76 years old

Director
STORER, James Martin
Resigned: 26 February 1996
Appointed Date: 21 August 1995
68 years old

Director
TAYLOR, Brian David
Resigned: 31 March 1999
Appointed Date: 26 February 1996
78 years old

BRUCE FLETCHER (LEICESTER) LIMITED Events

12 Oct 2016
Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016
12 Oct 2016
Termination of appointment of Gerald Neil Francis as a director on 30 September 2016
16 Sep 2016
Accounts for a dormant company made up to 31 December 2015
12 Aug 2016
Director's details changed for Mr Michael Hugh Killoran on 12 August 2016
01 Jul 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 104,550

...
... and 146 more events
19 Aug 1986
Declaration of satisfaction of mortgage/charge

14 Aug 1986
Full accounts made up to 30 September 1985

16 Aug 1979
Particulars of mortgage/charge
22 Dec 1977
Particulars of mortgage/charge
08 Oct 1976
Particulars of mortgage/charge

BRUCE FLETCHER (LEICESTER) LIMITED Charges

3 October 1984
Legal charge
Delivered: 5 October 1984
Status: Satisfied on 22 November 1989
Persons entitled: Comben Group PLC.
Description: F/H land on the thornhill estate cardiff south glamorgan…
31 May 1984
Legal charge
Delivered: 18 June 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land at kings lea kingsteignton devon title no dn…
31 May 1984
Legal charge
Delivered: 18 June 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land at bearwood poole dorset title no dt 87621.
14 November 1983
Legal charge
Delivered: 21 November 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H, forge court, llanbradach, mid glamorgan. Title no wa…
2 November 1983
Legal charge
Delivered: 21 November 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land to the south west of gardiner street, lubenham…
2 November 1983
Legal charge
Delivered: 21 November 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land off park road, wigston, leicestershire title no lt…
2 November 1983
Legal charge
Delivered: 21 November 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H estate known as tollgate copse, crawley, west sussex…
22 August 1983
Legal charge
Delivered: 12 September 1983
Status: Satisfied
Persons entitled: B. D. Robinson D. S. Robinson
Description: Land 6.50 acres at and adjacent to stretton road great glen…
6 June 1983
Legal charge
Delivered: 8 June 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land at wigston east, leicestershire edged red on plan…
23 March 1983
Legal charge
Delivered: 25 March 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Approx. 12.4.50 acres of land at wigston leicestershire…
14 January 1983
Legal charge
Delivered: 25 January 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land forming part of the canford heath plantation at…
6 January 1983
Legal charge
Delivered: 11 January 1983
Status: Satisfied
Persons entitled: Leicestershire County Council
Description: 2.12 acres of land at park road, wigston leicestershire as…
14 October 1982
Legal charge
Delivered: 2 November 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land and premises being land fronting proposed by pass…
15 July 1982
Legal charge
Delivered: 21 July 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land forming part of the canford heath plantation & land on…
31 March 1982
Legal charge
Delivered: 2 April 1982
Status: Satisfied on 22 November 1989
Persons entitled: Federated Estates Limited
Description: Land on the south east side of woodmans hill, broadfield…
17 March 1982
Legal charge
Delivered: 23 March 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All that piece of land containing 12.032 acres edged red on…
2 March 1982
Legal charge
Delivered: 9 March 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Plots 195 to 218 (except plots 206 to 208 and 210 to 217)…
2 March 1982
Legal charge
Delivered: 3 March 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land at eagle farm, sandygate, kingsteignton, title no dn…
24 February 1982
Legal charge
Delivered: 2 March 1982
Status: Satisfied on 22 November 1989
Persons entitled: Midland Bank PLC
Description: Land forming part of the canford heath plantation & land or…
28 January 1982
Legal charge
Delivered: 29 January 1982
Status: Satisfied
Persons entitled: Credit Industrial Et Commercial
Description: Legal mortgage over f/h property k/a plot ac south woodham…
4 August 1981
Charge
Delivered: 7 August 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Plot 218 the ridings estate worth crawley west sussex…
1 July 1981
Charge
Delivered: 17 July 1981
Status: Satisfied
Persons entitled: Ribant Limited
Description: Plot 72 springhill estate kibworth, leicester.
1 July 1981
Charge
Delivered: 17 July 1981
Status: Satisfied
Persons entitled: Establishment Girola Films
Description: Plot 6 village of orchard caste estate, thornhill cardiff…
1 July 1981
Charge
Delivered: 17 July 1981
Status: Satisfied
Persons entitled: Establishment Girola Films
Description: Plot 569A fairacre estate, barwell.
30 June 1981
Charge
Delivered: 16 July 1981
Status: Satisfied
Persons entitled: Landover Properties N.V.
Description: Plot no 34 churchfields raunds northamptonshire & the…
30 June 1981
Charge
Delivered: 16 July 1981
Status: Satisfied
Persons entitled: Landover Properties N.V.
Description: Plot 93 newlands estate, rothwell and the dwellinghouse &…
30 June 1981
Charge
Delivered: 16 July 1981
Status: Satisfied
Persons entitled: Landover Properties N.V.
Description: Plot no 3 marston down estate, market harborough…
30 June 1981
Charge
Delivered: 16 July 1981
Status: Satisfied
Persons entitled: Landover Properties N.V.
Description: Plot no 5 the anchorage estate south woodham ferrers…
4 April 1981
Legal charge
Delivered: 9 April 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land on the south side of brick kiln road, raunds…
16 February 1981
Legal charge
Delivered: 26 February 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H phase 6 queens park billericay, essex. Title no ex…
5 January 1981
Legal charge
Delivered: 13 January 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H longridge park, colchester essex. Title no's ex 214138…
5 January 1981
Legal charge
Delivered: 13 January 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land at st. Pirans hill, perranwell, cornwall title…
5 January 1981
Legal charge
Delivered: 13 January 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land at catteshall road, godalming surrey. Title nos:-…
16 December 1980
Legal charge
Delivered: 19 December 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land llanishen thornhill east of hoel hir, cardiff. South…
16 December 1980
Legal charge
Delivered: 19 December 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land llanishen cardiff south glamorgan title no wa 128150.
3 November 1980
Legal charge
Delivered: 30 October 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land and premises being situate at cardiff, south…
31 October 1980
Charge
Delivered: 10 November 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land on west side of gas lane, wigston, leicester tog. With…
21 October 1980
Mortgage
Delivered: 30 October 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land and premises being 29.447 acres of land at oadby…
17 October 1980
Legal charge
Delivered: 22 October 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land at cardiff, south glam. Title no wa 128150…
21 December 1979
Mortgage
Delivered: 7 January 1980
Status: Satisfied
Persons entitled: Barclays Merchant Bank LTD.
Description: As above, except the purchase of property at brainswick…
21 December 1979
Mortgage
Delivered: 7 January 1980
Status: Satisfied
Persons entitled: Barclays Merchant Bank LTD.
Description: As above, except the purchase of property at monteagle…
21 December 1979
Mortgage
Delivered: 7 January 1980
Status: Satisfied
Persons entitled: Barclays Merchant Bank LTD
Description: A contract dated 21-12-79 and made between the banks & the…
21 December 1979
Mortgage
Delivered: 7 January 1980
Status: Satisfied
Persons entitled: Barclays Merchant Bank LTD
Description: A contract dated 21-12-79 and made between the banks and…
21 December 1979
Mortgage
Delivered: 7 January 1980
Status: Satisfied
Persons entitled: Barclays Merchant Bank LTD
Description: A contract dated 21-12-79 and made between the banks & the…
21 December 1979
Mortgage
Delivered: 7 January 1980
Status: Satisfied
Persons entitled: Barclays Merchant Bank LTD
Description: A contract dated 21-12-79 and made between the banks and…
24 July 1979
Mortgage
Delivered: 25 July 1979
Status: Outstanding
Persons entitled: S. M. Gray The British Petroleum Pension Trust Limited Eagle Star Insurance Company Limited & A. W. P. Gribble A. M. G. Galliers Pratt
Description: Approx. 56 acres of f/h land adjacent to thornhill road…
20 December 1977
Mortgage
Delivered: 22 December 1977
Status: Outstanding
Persons entitled: A. W. Gribble Eagle Star Insurance Company Limited The British Petroleum Pension Trust Limited. A. M. Gilliers Pratt S. M. Gray
Description: 279.15 acres or thereabouts of freehold land adjoining or…
4 October 1976
Memorandum of deposit of title deeds
Delivered: 8 October 1976
Status: Outstanding
Persons entitled: Eagle Star Insurance Co LTD
Description: 101.25 acres approximately (with buildings thereon)…