BROAD REACH (BEDFORD) LTD

Provincial House Provincial House, Bedford, MK40 3JY, Bedfordshire, United Kingdom
StatusACTIVE
Company No.03915625
Category
Incorporated28 Jan 2000
Age24 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

BROAD REACH (BEDFORD) LTD is an active with number 03915625. It was incorporated 24 years, 3 months, 16 days ago, on 28 January 2000. The company address is Provincial House Provincial House, Bedford, MK40 3JY, Bedfordshire, United Kingdom.



People

BEARD AND AYERS LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Jan 2018

Current time on role 6 years, 4 months, 12 days

OSTLE, Teresa Lorraine

Director

Administrator

ACTIVE

Assigned on 01 Jan 2018

Current time on role 6 years, 4 months, 12 days

RAUSA, Vito Roberto

Director

Company Director

ACTIVE

Assigned on 03 Sep 2018

Current time on role 5 years, 8 months, 10 days

TAYLOR, Christine Mary

Director

Retired

ACTIVE

Assigned on 01 Jan 2018

Current time on role 6 years, 4 months, 12 days

OSTLE, Philip Gordon

Secretary

Financial Advisor

RESIGNED

Assigned on 28 Jan 2000

Resigned on 03 Oct 2009

Time on role 9 years, 8 months, 6 days

STANBRIDGE, Brian John

Secretary

Director

RESIGNED

Assigned on 20 Sep 2009

Resigned on 01 Jan 2018

Time on role 8 years, 3 months, 11 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Jan 2000

Resigned on 28 Jan 2000

Time on role

BREWIS, Margaret Cherry

Director

Retired & Proposed Director

RESIGNED

Assigned on 28 Jan 2000

Resigned on 03 Oct 2009

Time on role 9 years, 8 months, 6 days

KING, Marion Ruth

Director

Ceo

RESIGNED

Assigned on 03 Sep 2009

Resigned on 23 Aug 2017

Time on role 7 years, 11 months, 20 days

LICKFOLD, James Malcom John

Director

Retired & Proposed Director

RESIGNED

Assigned on 28 Jan 2000

Resigned on 03 Oct 2009

Time on role 9 years, 8 months, 6 days

MANCHESTER, Angus, Duke

Director

Peer Of The Realm

RESIGNED

Assigned on 25 Apr 2002

Resigned on 25 Jul 2002

Time on role 3 months

OSTLE, Philip Gordon

Director

Financial Advisor

RESIGNED

Assigned on 28 Jan 2000

Resigned on 01 Oct 2009

Time on role 9 years, 8 months, 3 days

PRUDEN, Michael Anthony

Director

Managing Director

RESIGNED

Assigned on 28 Jan 2000

Resigned on 05 Apr 2002

Time on role 2 years, 2 months, 8 days

SHORT, Melvyn Paul

Director

Property Developer

RESIGNED

Assigned on 03 Sep 2009

Resigned on 02 May 2019

Time on role 9 years, 7 months, 29 days

STANBRIDGE, Brian John

Director

Director

RESIGNED

Assigned on 20 Sep 2009

Resigned on 31 Jul 2018

Time on role 8 years, 10 months, 11 days


Some Companies

BENNETTS PET FOODS LIMITED

SWADLINCOTE ROAD,SWADLINCOTE,DE11 8DA

Number:01491921
Status:ACTIVE
Category:Private Limited Company

CONSOLIDATED ENERGY INVESTMENTS LIMITED

RUTLAND INVESTMENTS,BAKEWELL,DE45 1BT

Number:05653940
Status:ACTIVE
Category:Private Limited Company

CONTROL CHANGE LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08708148
Status:ACTIVE
Category:Private Limited Company

DIRECT SERVICES SOLUTIONS LIMITED

15 OXNEY WAY,BORDON,GU35 0GQ

Number:06380352
Status:ACTIVE
Category:Private Limited Company

EGERAS LTD

OFFICE 9 ALCESTER BUSINESS CENTRE,ALCESTER,B49 6EH

Number:10850697
Status:ACTIVE
Category:Private Limited Company

HIDDEN BEAUTY (NW) LTD

23 BRIDGEMAN TERRACE,WIGAN,WN1 1SX

Number:11759950
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