BROMLEY NO.1 HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
BROMLEY NO.1 HOLDINGS LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
BROMLEY NO.1 HOLDINGS LIMITED was incorporated 23 years ago on 22/02/2001 and has the registered number: 04165737. The accounts status is DORMANT and accounts are next due on 31/03/2023.
BROMLEY NO.1 HOLDINGS LIMITED was incorporated 23 years ago on 22/02/2001 and has the registered number: 04165737. The accounts status is DORMANT and accounts are next due on 31/03/2023.
BROMLEY NO.1 HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 30/09/2020 | 31/03/2023 |
Registered Office
6TH FLOOR
LONDON
EC2A 2AP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/07/2022 | 09/08/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ADAM MCGHIN | Secretary | 2016-03-04 | CURRENT | ||
ADAM MCGHIN | Feb 1978 | British | Director | 2016-09-30 | CURRENT |
MR NICHOLAS MARK FLETCHER JOPLING | Oct 1961 | British | Director | 2010-11-29 UNTIL 2017-12-20 | RESIGNED |
MRS MARIE LOUISE GLANVILLE | Nov 1974 | English | Secretary | 2003-07-03 UNTIL 2008-12-18 | RESIGNED |
MICHAEL PATRICK WINDLE | British | Secretary | 2008-12-18 UNTIL 2016-03-04 | RESIGNED | |
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 2001-02-22 UNTIL 2001-05-29 | RESIGNED | ||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 2001-02-22 UNTIL 2001-05-29 | RESIGNED | ||
ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 2001-02-22 UNTIL 2001-05-29 | RESIGNED | ||
MARK GREENWOOD | Apr 1959 | British | Director | 2010-11-29 UNTIL 2015-12-22 | RESIGNED |
SEAN ANTHONY SLADE | Oct 1964 | British | Director | 2004-05-05 UNTIL 2004-11-12 | RESIGNED |
MRS VANESSA KATE SIMMS | Aug 1975 | British | Director | 2016-02-11 UNTIL 2021-04-26 | RESIGNED |
NICHOLAS PETER ON | Oct 1963 | British | Director | 2009-01-23 UNTIL 2016-09-30 | RESIGNED |
GEOFFREY JOSEPH DAVIS | Aug 1957 | British | Secretary | 2001-05-29 UNTIL 2003-07-03 | RESIGNED |
MR RUPERT JEROME DICKINSON | Nov 1959 | British | Director | 2001-05-29 UNTIL 2009-10-20 | RESIGNED |
MR ROBERT JAN HUDSON | Jul 1973 | British | Director | 2022-03-25 UNTIL 2022-12-05 | RESIGNED |
ANDREW ROLLAND CUNNINGHAM | Jul 1956 | British | Director | 2003-09-26 UNTIL 2015-12-31 | RESIGNED |
STEPHEN DICKINSON | Oct 1934 | British | Director | 2001-05-29 UNTIL 2004-05-05 | RESIGNED |
MR ALISTAIR WILLIAM DIXON | Jun 1958 | British | Director | 2001-05-29 UNTIL 2003-09-26 | RESIGNED |
HELEN CHRISTINE GORDON | May 1959 | British | Director | 2015-12-31 UNTIL 2022-12-05 | RESIGNED |
MR PETER QUENTIN PATRICK COUCH | Jan 1958 | British | Director | 2010-11-29 UNTIL 2014-01-31 | RESIGNED |
MR DAVID MICHAEL BRUSH | Mar 1960 | American | Director | 2001-05-29 UNTIL 2003-09-26 | RESIGNED |
MR MICHAEL PATRICK WINDLE | Nov 1954 | British | Director | 2004-01-26 UNTIL 2005-01-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bromley Property Investments Limited | 2016-04-06 | Newcastle Upon Tyne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |