BROMLEY NO 1 LIMITED

6th Floor 9 Appold Street, London, EC2A 2AP
StatusLIQUIDATION
Company No.00034359
CategoryPrivate Limited Company
Incorporated03 Jul 1891
Age132 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

BROMLEY NO 1 LIMITED is an liquidation private limited company with number 00034359. It was incorporated 132 years, 10 months, 19 days ago, on 03 July 1891. The company address is 6th Floor 9 Appold Street, London, EC2A 2AP.



People

MCGHIN, Adam

Secretary

ACTIVE

Assigned on 04 Mar 2016

Current time on role 8 years, 2 months, 18 days

MCGHIN, Adam

Director

Solicitor

ACTIVE

Assigned on 30 Sep 2016

Current time on role 7 years, 7 months, 22 days

DAVIS, Geoffrey Joseph

Secretary

RESIGNED

Assigned on 30 May 2001

Resigned on 03 Jul 2003

Time on role 2 years, 1 month, 4 days

GLANVILLE, Marie Louise

Secretary

RESIGNED

Assigned on 03 Jul 2003

Resigned on 18 Dec 2008

Time on role 5 years, 5 months, 15 days

LANCHESTER, David James

Secretary

RESIGNED

Assigned on 18 May 2000

Resigned on 30 May 2001

Time on role 1 year, 12 days

VAGHELA, Vinod Bachulal

Secretary

Accountant

RESIGNED

Assigned on 01 May 1998

Resigned on 18 May 2000

Time on role 2 years, 17 days

VEASER, David John

Secretary

RESIGNED

Assigned on

Resigned on 30 Apr 1998

Time on role 26 years, 22 days

WINDLE, Michael Patrick

Secretary

RESIGNED

Assigned on 18 Dec 2008

Resigned on 04 Mar 2016

Time on role 7 years, 2 months, 17 days

BATTY, Andrew Nicholson

Director

Property Investment Director

RESIGNED

Assigned on

Resigned on 05 May 2000

Time on role 24 years, 17 days

BRODERICK, William Russell

Director

Computer Scientist

RESIGNED

Assigned on 23 May 1991

Resigned on 18 Jan 1995

Time on role 3 years, 7 months, 26 days

BRUSH, David Michael

Director

Banker

RESIGNED

Assigned on 30 May 2001

Resigned on 26 Sep 2003

Time on role 2 years, 3 months, 27 days

BURGESS, Harold Reginald John

Director

Company Chief Executive

RESIGNED

Assigned on

Resigned on 18 Jan 1995

Time on role 29 years, 4 months, 4 days

COLLINS, Peter William

Director

Chartered Accountant

RESIGNED

Assigned on 01 May 1998

Resigned on 30 May 2001

Time on role 3 years, 29 days

COOKE, Gregory Alan

Director

Cs

RESIGNED

Assigned on 29 Jul 1993

Resigned on 18 Jan 1995

Time on role 1 year, 5 months, 20 days

COUCH, Peter Quentin Patrick

Director

Director Of Equity Release

RESIGNED

Assigned on 29 Nov 2010

Resigned on 31 Jan 2014

Time on role 3 years, 2 months, 2 days

CUNNINGHAM, Andrew Rolland

Director

Chartered Accountant

RESIGNED

Assigned on 26 Sep 2003

Resigned on 31 Dec 2015

Time on role 12 years, 3 months, 5 days

DAY, Joseph Gilfrid

Director

Consultant

RESIGNED

Assigned on

Resigned on 24 Mar 1994

Time on role 30 years, 1 month, 28 days

DICKINSON, Rupert Jerome

Director

Chartered Surveyor

RESIGNED

Assigned on 30 May 2001

Resigned on 20 Oct 2009

Time on role 8 years, 4 months, 21 days

DICKINSON, Stephen

Director

Chartered Accountant

RESIGNED

Assigned on 30 May 2001

Resigned on 05 May 2004

Time on role 2 years, 11 months, 6 days

DIXON, Alistair William

Director

Company Director

RESIGNED

Assigned on 30 May 2001

Resigned on 26 Sep 2003

Time on role 2 years, 3 months, 27 days

FERRAND, Roger William

Director

RESIGNED

Assigned on

Resigned on 18 Jan 1995

Time on role 29 years, 4 months, 4 days

GORDON, Helen Christine

Director

Company Director

RESIGNED

Assigned on 31 Dec 2015

Resigned on 05 Dec 2022

Time on role 6 years, 11 months, 5 days

GREENWOOD, Mark

Director

Company Director

RESIGNED

Assigned on 29 Nov 2010

Resigned on 22 Dec 2015

Time on role 5 years, 23 days

HUDSON, Robert Jan

Director

Company Director

RESIGNED

Assigned on 25 Mar 2022

Resigned on 05 Dec 2022

Time on role 8 months, 11 days

JOPLING, Nicholas Mark Fletcher

Director

Director

RESIGNED

Assigned on 29 Nov 2010

Resigned on 20 Dec 2017

Time on role 7 years, 21 days

MOORE, John Henry

Director

Property Manager

RESIGNED

Assigned on 18 Jan 1995

Resigned on 17 Sep 1998

Time on role 3 years, 7 months, 30 days

NEILL, James Smart

Director

Director

RESIGNED

Assigned on 14 Jan 1998

Resigned on 13 Dec 2000

Time on role 2 years, 10 months, 30 days

ON, Nicholas Peter

Director

Lawyer

RESIGNED

Assigned on 23 Jan 2009

Resigned on 30 Sep 2016

Time on role 7 years, 8 months, 7 days

SIMMS, Vanessa Kate

Director

Company Director

RESIGNED

Assigned on 11 Feb 2016

Resigned on 26 Apr 2021

Time on role 5 years, 2 months, 15 days

SLADE, Sean Anthony

Director

Chartered Surveyor

RESIGNED

Assigned on 05 May 2004

Resigned on 12 Nov 2004

Time on role 6 months, 7 days

VAGHELA, Vinod Bachulal

Director

Accountant

RESIGNED

Assigned on 18 Jan 1995

Resigned on 30 May 2001

Time on role 6 years, 4 months, 12 days

VEASER, David John

Director

Finance Director/Company Secretary

RESIGNED

Assigned on

Resigned on 30 Apr 1998

Time on role 26 years, 22 days

WARNER, Edward Courtenay Henry, Sir

Director

Company Chairman

RESIGNED

Assigned on

Resigned on 18 Mar 1993

Time on role 31 years, 2 months, 4 days

WARNER, Philip Courtenay Thomas, Sir

Director

Company Chief Executive

RESIGNED

Assigned on

Resigned on 30 May 2001

Time on role 22 years, 11 months, 22 days

WARNER, Robert Henry

Director

Finance Director

RESIGNED

Assigned on 24 Mar 1994

Resigned on 18 Jan 1995

Time on role 9 months, 25 days

WINDLE, Michael Patrick

Director

Chartered Accountant

RESIGNED

Assigned on 26 Jan 2004

Resigned on 14 Jan 2005

Time on role 11 months, 19 days


Some Companies

BREAKWELL RAIL PROJECTS LTD

19 CLUMBER STREET,LONG EATON,NG10 1BX

Number:09301047
Status:ACTIVE
Category:Private Limited Company

FPS INTERNATIONAL LIMITED

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10118447
Status:ACTIVE
Category:Private Limited Company

J DRAUNIDALO RAIL SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11542550
Status:ACTIVE
Category:Private Limited Company

N.J.GOUGH LIMITED

CHANCERY STATION HOUSE,LONDON,WC1V 6AX

Number:07826335
Status:ACTIVE
Category:Private Limited Company

RICHARD WEBSTER BUILDING SERVICES LTD

CROFT END UPPERTOWN LANE,MATLOCK,DE4 2AW

Number:08174205
Status:ACTIVE
Category:Private Limited Company

SHAH JEE DRIVERS LTD

26 CLAREMONT GARDENS,ILFORD,IG3 8AH

Number:09695736
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source