BRADLEY LOMAS ELECTROLOK LIMITED - BRIDGNORTH
Company Profile | Company Filings |
Overview
BRADLEY LOMAS ELECTROLOK LIMITED is a Private Limited Company from BRIDGNORTH ENGLAND and has the status: Active.
BRADLEY LOMAS ELECTROLOK LIMITED was incorporated 39 years ago on 30/11/1984 and has the registered number: 01867729. The accounts status is DORMANT and accounts are next due on 31/03/2025.
BRADLEY LOMAS ELECTROLOK LIMITED was incorporated 39 years ago on 30/11/1984 and has the registered number: 01867729. The accounts status is DORMANT and accounts are next due on 31/03/2025.
BRADLEY LOMAS ELECTROLOK LIMITED - BRIDGNORTH
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
43210 - Electrical installation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
WESTWOOD GRANARY
BRIDGNORTH
SHROPSHIRE
WV16 5LP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/04/2023 | 20/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GILES BIRT | Feb 1963 | British | Director | 2019-08-21 | CURRENT |
MR JAN ZIMMERMANN | Sep 1971 | British | Director | 2023-01-01 | CURRENT |
MR CHRISTOPHER WILSON | Jun 1952 | British | Director | RESIGNED | |
MR RUSSELL GLEN CUNLIFFE | Secretary | 2016-06-06 UNTIL 2016-07-28 | RESIGNED | ||
MRS RACHAEL ELIZABETH KINDER | Secretary | 2010-09-20 UNTIL 2016-03-17 | RESIGNED | ||
MR WILLIAM HARTLEY | Jan 1953 | British | Secretary | RESIGNED | |
MR DANIEL JAMES PAGET | Secretary | 2016-03-16 UNTIL 2016-06-06 | RESIGNED | ||
MR ANTHONY NORMAN SHAW | Nov 1950 | British | Director | RESIGNED | |
ANDREW PURVIS | Oct 1963 | British | Director | 2016-07-28 UNTIL 2019-08-21 | RESIGNED |
MR WILLIAM HARTLEY | Jan 1953 | British | Director | RESIGNED | |
MRS KAREN DEBORAH PURVIS | Mar 1964 | British | Director | 2016-07-28 UNTIL 2019-08-21 | RESIGNED |
MR FRANK RIDGE | Apr 1930 | British | Director | RESIGNED | |
MR PHILIP GEORGE WALKER | Jun 1960 | British | Director | 2012-07-01 UNTIL 2016-07-28 | RESIGNED |
KENNETH THOMPSON | Mar 1942 | British | Director | RESIGNED | |
MR HUGH PHILIP TREVOR JONES | Feb 1958 | British | Director | 2006-07-21 UNTIL 2016-07-28 | RESIGNED |
MR LOUIS FITZGERALD | Jul 1937 | British | Director | 1996-08-19 UNTIL 2006-07-21 | RESIGNED |
MR BRIAN JAMES WILKIE | Jan 1968 | British | Director | 2016-07-28 UNTIL 2019-08-21 | RESIGNED |
MR ROBERT MARSHALL WILSON | Apr 1949 | English | Director | RESIGNED | |
MRS JULIE ANNE HARRIS | Sep 1964 | British | Director | 2013-09-16 UNTIL 2015-06-11 | RESIGNED |
MR CRAIG LEE ELLIOTT | Jul 1961 | British | Director | 1995-08-08 UNTIL 2013-06-30 | RESIGNED |
SALLY ANN FIELD | Oct 1947 | British | Director | 1995-02-06 UNTIL 1995-08-03 | RESIGNED |
MR ROGER THOMAS ELMHIRST | Sep 1935 | British | Director | RESIGNED | |
MR PATRICK BRIAN DORMON | Mar 1964 | British | Director | 2014-03-10 UNTIL 2015-10-30 | RESIGNED |
MR LESLIE GRAY CULLEN | Jan 1952 | British | Director | 1995-02-06 UNTIL 1995-08-04 | RESIGNED |
MR JOHN ARTHUR COPE | May 1950 | British | Director | RESIGNED | |
PETER COLLUM | Oct 1945 | British | Director | 2001-01-01 UNTIL 2008-03-31 | RESIGNED |
MR MILES GRAHAM CARTER | Apr 1969 | British | Director | 2007-11-01 UNTIL 2013-04-19 | RESIGNED |
MR KEITH NOEL BROWN | Dec 1955 | British | Director | RESIGNED | |
MR GILES BIRT | Feb 1963 | British | Director | 2006-07-21 UNTIL 2016-07-28 | RESIGNED |
MR GILES BIRT | Feb 1963 | British | Director | 2016-09-16 UNTIL 2016-10-05 | RESIGNED |
MR GILES BIRT | Feb 1963 | British | Director | 2016-12-14 UNTIL 2016-12-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lowe And Fletcher Limited | 2019-08-21 | Bridgnorth Shropshire | Ownership of shares 75 to 100 percent | |
Nt Security Limited | 2016-04-06 - 2019-08-21 | Sevenoaks | Ownership of shares 75 to 100 percent |