THE BRADFORD EXCHANGE,LTD
Status | ACTIVE |
Company No. | FC014346 |
Category | |
Incorporated | 01 Jan 1993 |
Age | 31 years, 5 months, 7 days |
Jurisdiction | United Kingdom |
SUMMARY
THE BRADFORD EXCHANGE,LTD is an active with number FC014346. It was incorporated 31 years, 5 months, 7 days ago, on 01 January 1993. The company address is 9333 Milwaukee Avenue 9333 Milwaukee Avenue, Illinois 60714, Usa, United States.
Company Fillings
Change person authorised overseas company with change date
Date: 20 Nov 2023
Category: Officers
Sub Category: Change
Type: OSCH07
Officer address: 1 Castle Yard, Richmond, Surrey, TW10 6TF, England
Change date: 2023-09-12
Officer name: Stephen Lee
Branch number: BR000858
Documents
Change person authorised overseas company with change date
Date: 20 Nov 2023
Category: Officers
Sub Category: Change
Type: OSCH07
Branch number: BR000858
Officer address: 1 Castle Yard, Richmond, Surrey, TW10 6TF, England
Change date: 2023-09-12
Officer name: Andre Wyss
Documents
Appoint person director overseas company with name appointment date
Date: 11 Oct 2023
Action Date: 12 Sep 2023
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Margaret Geraldine Ostojic
Appointment date: 2023-09-12
Documents
Termination person authorised overseas company
Date: 11 Oct 2023
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR000858 Person Authorised to Represent terminated 12/09/2023 gregory simunovic
Documents
Termination person director overseas company with name termination date
Date: 11 Oct 2023
Action Date: 12 Sep 2023
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Richard Warren Tinberg
Termination date: 2023-09-12
Documents
Appoint person director overseas company with name appointment date
Date: 11 Oct 2023
Action Date: 12 Sep 2023
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2023-09-12
Officer name: Bernard Francois Frazer
Documents
Accounts with accounts type full
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change company details by uk establishment overseas company with change details
Date: 29 Sep 2022
Category: Other
Type: OSCH01
Change details: 1 castle yard, richmond, surrey, TW10 6TF
Change type: Address Change
Branch number: BR000858
Change date: 2022-09-16
Documents
Accounts with accounts type full
Date: 02 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type full
Date: 05 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person authorised represent overseas company with appointment date
Date: 09 Sep 2021
Category: Officers
Sub Category: Appointments
Type: OSAP05
Officer name: Gregory Simunovic
Change date: 2021-05-01
Branch number: BR000858
New address: 1 Castle Yard, Richmond, Surrey, TW10 6TF, England
Documents
Change person authorised overseas company with change date
Date: 10 Jun 2021
Category: Officers
Sub Category: Change
Type: OSCH07
Branch number: BR000858
Officer name: Bernard Francois Frazer
Officer address: 1 Castle Yard, Richmond, Surrey, TW10 6TF
Change date: 2021-05-01
Documents
Termination person authorised overseas company
Date: 10 Jun 2021
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR000858 Person Authorised to Accept terminated 01/05/2021 mantel stephan
Documents
Termination person director overseas company with name termination date
Date: 10 Jun 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: James Duane Liggett
Termination date: 2021-05-01
Documents
Termination person director overseas company with name termination date
Date: 10 Jun 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2021-05-01
Officer name: John Roderick Charles Gordon Macarthur
Documents
Accounts with accounts type full
Date: 06 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type full
Date: 21 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person authorised represent overseas company with appointment date
Date: 02 Aug 2019
Category: Officers
Sub Category: Appointments
Type: OSAP05
Branch number: BR000858
New address: 1 Castle Yard, Richmond, Surrey, TW10 6TF, England
Change date: 2019-06-01
Officer name: Andre Wyss
Documents
Accounts with accounts type full
Date: 15 Oct 2018
Action Date: 29 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-29
Documents
Accounts with accounts type full
Date: 10 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person authorised accept overseas company with appointment date
Date: 10 Apr 2017
Category: Officers
Sub Category: Appointments
Type: OSAP07
Branch number: BR000858
Officer name: Lee Stephen Andrew
Change date: 2017-03-06
New address: 1 Castle Yard, Richmond, Surrey, TW10 6TF, England
Documents
Appoint person authorised represent overseas company with appointment date
Date: 10 Apr 2017
Category: Officers
Sub Category: Appointments
Type: OSAP05
Change date: 2017-03-06
New address: 1 Castle Yard, Richmond, Surrey, TW10 6TF, England
Branch number: BR000858
Officer name: Lee Stephen Andrew
Documents
Termination person authorised overseas company
Date: 13 Mar 2017
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR000858 Person Authorised to Represent terminated 13/02/2017 simon mellinger
Documents
Termination person authorised overseas company
Date: 13 Mar 2017
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR000858 Person Authorised to Accept terminated 13/02/2017 simon mellinger
Documents
Accounts with accounts type full
Date: 22 Sep 2016
Action Date: 01 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-01
Documents
Termination person authorised overseas company
Date: 19 Aug 2016
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR000858 Person Authorised to Accept terminated 01/07/2016 werner peter
Documents
Accounts with accounts type full
Date: 19 Oct 2015
Action Date: 03 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-03
Documents
Appoint person director overseas company with name appointment date
Date: 14 Aug 2015
Action Date: 04 Sep 2013
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: James Duane Liggett
Appointment date: 2013-09-04
Documents
Appoint person secretary overseas company with appointment date
Date: 14 Aug 2015
Action Date: 11 Jun 2009
Category: Officers
Sub Category: Appointments
Type: OSAP03
Appointment date: 2009-06-11
Officer name: Margaret Geraldine Ostojic
Documents
Termination person secretary overseas company with name termination date
Date: 14 Aug 2015
Action Date: 11 Jun 2009
Category: Officers
Sub Category: Termination
Type: OSTM02
Officer name: James Duane Liggett
Termination date: 2009-06-11
Documents
Termination person authorised overseas company
Date: 29 Jun 2015
Action Date: 29 May 2015
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR000858 Person Authorised to Accept terminated 29/05/2015 sascha weber
Documents
Appoint person authorised represent overseas company with appointment date
Date: 29 Jun 2015
Action Date: 29 May 2015
Category: Officers
Sub Category: Appointments
Type: OSAP05
New address: 1 Castle Yard, Richmond, Surrey, TW10 6TF, England
Branch number: BR000858
Change date: 2015-05-29
Officer name: Mantel Stephen
Documents
Appoint person authorised represent overseas company with appointment date
Date: 29 Jun 2015
Action Date: 29 May 2015
Category: Officers
Sub Category: Appointments
Type: OSAP05
Branch number: BR000858
Change date: 2015-05-29
New address: 1 Castle Yard, Richmond, Surrey, TW10 6TF, England
Officer name: Sheila Janet Hallam
Documents
Accounts with accounts type full
Date: 03 Sep 2014
Action Date: 03 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-03
Documents
Termination person director overseas company with name
Date: 07 Jul 2014
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Solange Macarthur
Documents
Appoint person authorised represent overseas company with appointment date
Date: 16 Jun 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Appointments
Type: OSAP05
New address: 1 Castle Yard, Richmond, Surrey, TW10 6TF, England
Change date: 2014-06-01
Branch number: BR000858
Officer name: Bernard Francois Frazer
Documents
Accounts with accounts type full
Date: 03 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person authorised represent overseas company with appointment date
Date: 19 Jun 2013
Action Date: 10 Jun 2013
Category: Officers
Sub Category: Appointments
Type: OSAP05
Officer name: Simon Mellinger
Branch number: BR000858
Change date: 2013-06-10
New address: 1 Castle Yard, Richmond, Surrey, TW10 6TF, England
Documents
Appoint person authorised accept overseas company with appointment date
Date: 19 Jun 2013
Action Date: 10 Jun 2013
Category: Officers
Sub Category: Appointments
Type: OSAP07
Officer name: Simon Mellinger
Change date: 2013-06-10
Branch number: BR000858
New address: 1 Castle Yard, Richmond, Surrey, TW10 6TF, England
Documents
Termination person authorised overseas company
Date: 19 Jun 2013
Action Date: 17 May 2013
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR000858 Person Authorised to Represent terminated 17/05/2013 nigel kendrick
Documents
Termination person authorised overseas company
Date: 19 Jun 2013
Action Date: 17 May 2013
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR000858 Person Authorised to Accept terminated 17/05/2013 nigel kendrick
Documents
Accounts with accounts type full
Date: 14 Dec 2012
Action Date: 30 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-30
Documents
Accounts with accounts type full
Date: 23 Nov 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 08 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change person director overseas company with change date
Date: 26 Jul 2011
Action Date: 17 Jun 2011
Category: Officers
Sub Category: Change
Type: OSCH03
Officer name: Solange Dominique Macarthur
Change date: 2011-06-17
Documents
Termination person authorised overseas company
Date: 26 Jul 2011
Action Date: 30 Apr 2011
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR000858 Person Authorised to Accept terminated 30/04/2011 walter tischhauser
Documents
Appoint person authorised represent overseas company with appointment date
Date: 26 Jul 2011
Action Date: 01 May 2011
Category: Officers
Sub Category: Appointments
Type: OSAP05
Change date: 2011-05-01
Branch number: BR000858
New address: 1 Castle Yard, Richmond, Surrey, TW10 6TF, England
Officer name: Margaret Geraldine Ostojic
Documents
Appoint person authorised represent overseas company with appointment date
Date: 26 Jul 2011
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Appointments
Type: OSAP05
Officer name: Sascha Weber
Branch number: BR000858
Change date: 2011-04-01
New address: 1 Castle Yard, Richmond, Surrey, TW10 6TF, England
Documents
Appoint person authorised accept overseas company with appointment date
Date: 26 Jul 2011
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Appointments
Type: OSAP07
Officer name: Sascha Weber
New address: 1 Castle Yard, Richmond, Surrey, TW10 6TF, England
Change date: 2011-04-01
Branch number: BR000858
Documents
Accounts with accounts type full
Date: 04 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination person director overseas company with name
Date: 21 Nov 2009
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Richard Hebert
Documents
Accounts with accounts type full
Date: 12 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Jul 2009
Category: Annual-return
Type: BR4
Description: Director appointed richard hebert
Documents
Accounts with accounts type full
Date: 04 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type full
Date: 06 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type full
Date: 10 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 Aug 2006
Category: Annual-return
Type: BR4
Description: Dir resigned 18/11/01 macarthur gregoire christian roderick bruc
Documents
Legacy
Date: 17 Aug 2006
Category: Annual-return
Type: BR4
Description: Dir appointed 12/03/04 tinberg richard warren illinois usa
Documents
Legacy
Date: 17 Aug 2006
Category: Annual-return
Type: BR4
Description: Dir change in partic 10/03/05 macarthur solange dominique maryland usa
Documents
Accounts with accounts type full group
Date: 11 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type full
Date: 25 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type full
Date: 15 Dec 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type full
Date: 25 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 07 May 2002
Category: Officers
Type: BR6
Description: BR000858 par appointed 01/01/02 kendrick nigel 7 londlandes church crookham fleet hampshire GU52 6ZB
Documents
Legacy
Date: 07 May 2002
Category: Officers
Type: BR6
Description: BR000858 par terminated 30/11/01 tracey wordley
Documents
Accounts with accounts type full
Date: 31 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type full
Date: 08 Jan 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 26 Jul 2000
Category: Officers
Type: BR6
Description: BR000858 pr partic 01/06/00 tracey helen wordley 83 colepark road twickenham middsex TW1 1HX
Documents
Legacy
Date: 12 Jul 2000
Category: Officers
Type: BR6
Description: BR000858 pr appointed 01/06/00 werner peter schabelrain 5 ch-8832 switzerland
Documents
Legacy
Date: 12 Jul 2000
Category: Officers
Type: BR6
Description: BR000858 pr appointed 01/06/00 walter tischhauser mulibachstrasse 39A ch-8617 monchaltorf switzerland
Documents
Legacy
Date: 28 Jun 2000
Category: Annual-return
Type: BR4
Description: Dir change in partic 01/06/00 solange d macarthur 1628 21ST street N.W. washington dc, usa
Documents
Legacy
Date: 28 Jun 2000
Category: Annual-return
Type: BR4
Description: Dir change in partic 01/06/00 gregoire C.R.D. macarthur ansonia new york, usa
Documents
Legacy
Date: 26 Jun 2000
Category: Officers
Type: BR6
Description: BR000858 pa appointed 01/06/00 tracy helen wordley 1 castle yard richmond, surrey. TW10 6TF
Documents
Legacy
Date: 26 Jun 2000
Category: Officers
Type: BR6
Description: BR000858 par terminated 31/05/00 nigel jeffers
Documents
Legacy
Date: 26 Jun 2000
Category: Officers
Type: BR6
Description: BR000858 pa appointed 01/06/00 werner peter 1 castle yard richmond, surrey TW10 6TF
Documents
Legacy
Date: 26 Jun 2000
Category: Officers
Type: BR6
Description: BR000858 pa appointed 01/06/00 walter tischhauser 1 castle yard richmond, surrey. TW10 6TF
Documents
Accounts with accounts type full
Date: 28 Apr 2000
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with accounts type full
Date: 02 Apr 1999
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type full
Date: 05 Mar 1998
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Accounts with accounts type full
Date: 11 Apr 1997
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Accounts with accounts type full
Date: 20 Feb 1996
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Accounts with accounts type full
Date: 03 Feb 1995
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 04 Nov 1993
Action Date: 29 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-29
Documents
Legacy
Date: 03 Aug 1993
Category: Accounts
Type: 701b
Description: ARD short from 31/01 to 31/12
Documents
Legacy
Date: 13 Jul 1993
Category: Incorporation
Type: BR1-PAR
Description: BR000858 par appointed nigel jeffries 1 castle yard richmond surrey TW10 6TF
Documents
Legacy
Date: 13 Jul 1993
Category: Incorporation
Type: BR1-BCH
Description: BR000858 registered
Documents
Legacy
Date: 13 Jul 1993
Category: Incorporation
Type: BR1
Description: Initial branch registration
Documents
Accounts with accounts type full group
Date: 30 Nov 1992
Action Date: 31 Jan 1992
Category: Accounts
Type: AA
Made up date: 1992-01-31
Documents
Legacy
Date: 09 Sep 1992
Category: Address
Type: BUSADDCH
Description: Business address changed 1 castle yard richmond surrey TW10 6TF
Documents
Accounts with accounts type full group
Date: 28 Jul 1992
Action Date: 25 Jan 1991
Category: Accounts
Type: AA
Made up date: 1991-01-25
Documents
Legacy
Date: 27 Jul 1992
Category: Officers
Type: FPA
Description: First pa details changed aldwych house aldwych london
Documents
Legacy
Date: 27 Jul 1992
Category: Certificate
Type: 692(1)(c)
Description: Pa:par
Documents
Legacy
Date: 10 Oct 1991
Category: Address
Type: BUSADDCH
Description: Business address changed macarthur house 1 castle yard richmond surrey TW10 6TF
Documents
Accounts with accounts type full
Date: 23 Apr 1991
Action Date: 31 Jan 1990
Category: Accounts
Type: AA
Made up date: 1990-01-31
Documents
Legacy
Date: 23 Oct 1990
Category: Address
Type: BUSADD
Description: Business address 24/28 london road wembley
Documents
Accounts with accounts type full
Date: 02 Oct 1990
Action Date: 31 Jan 1989
Category: Accounts
Type: AA
Made up date: 1989-01-31
Documents
Legacy
Date: 22 Mar 1988
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/01
Documents
Legacy
Date: 09 Mar 1988
Category: Incorporation
Type: 691
Description: Foreign company registration
Documents
Some Companies
FAIRVIEW MALCOLM ROAD,ABERDEEN,AB14 0NX
Number: | SC455129 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 DEAN ROAD,STROOD,ME2 3QH
Number: | 11280756 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 HANOVER STREET,,EH2 1DJ
Number: | SC257135 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 HAMILTON ROAD,LONDON,E15 3AE
Number: | 07195355 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 16, SOVEREIGN PARK,HEMEL HEMPSTEAD,HP2 7DA
Number: | 05798289 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11648568 |
Status: | ACTIVE |
Category: | Private Limited Company |