THE BRADFORD EXCHANGE,LTD

9333 Milwaukee Avenue 9333 Milwaukee Avenue, Illinois 60714, Usa, United States
StatusACTIVE
Company No.FC014346
Category
Incorporated01 Jan 1993
Age31 years, 5 months, 7 days
JurisdictionUnited 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination person director overseas company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Solange Macarthur

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination person director overseas company with name

Date: 21 Nov 2009

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Richard Hebert

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: BR4

Description: Director appointed richard hebert

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Aug 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 18/11/01 macarthur gregoire christian roderick bruc

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 12/03/04 tinberg richard warren illinois usa

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Annual-return

Type: BR4

Description: Dir change in partic 10/03/05 macarthur solange dominique maryland usa

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 May 2002

Category: Officers

Type: BR6

Description: BR000858 par terminated 30/11/01 tracey wordley

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Jul 2000

Category: Officers

Type: BR6

Description: BR000858 pr appointed 01/06/00 werner peter schabelrain 5 ch-8832 switzerland

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Jun 2000

Category: Officers

Type: BR6

Description: BR000858 par terminated 31/05/00 nigel jeffers

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Aug 1993

Category: Accounts

Type: 701b

Description: ARD short from 31/01 to 31/12

Documents

View document PDF

Legacy

Date: 13 Jul 1993

Category: Incorporation

Type: BR1-PAR

Description: BR000858 par appointed nigel jeffries 1 castle yard richmond surrey TW10 6TF

Documents

View document PDF

Legacy

Date: 13 Jul 1993

Category: Incorporation

Type: BR1-BCH

Description: BR000858 registered

Documents

View document PDF

Legacy

Date: 13 Jul 1993

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Sep 1992

Category: Address

Type: BUSADDCH

Description: Business address changed 1 castle yard richmond surrey TW10 6TF

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jul 1992

Category: Officers

Type: FPA

Description: First pa details changed aldwych house aldwych london

Documents

View document PDF

Legacy

Date: 27 Jul 1992

Category: Certificate

Type: 692(1)(c)

Description: Pa:par

Documents

View document PDF

Legacy

Date: 10 Oct 1991

Category: Address

Type: BUSADDCH

Description: Business address changed macarthur house 1 castle yard richmond surrey TW10 6TF

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Oct 1990

Category: Address

Type: BUSADD

Description: Business address 24/28 london road wembley

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Mar 1988

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/01

Documents

View document PDF

Legacy

Date: 09 Mar 1988

Category: Incorporation

Type: 691

Description: Foreign company registration

Documents

View document PDF


Some Companies

ABERDEEN TRADE SERVICES LTD

FAIRVIEW MALCOLM ROAD,ABERDEEN,AB14 0NX

Number:SC455129
Status:ACTIVE
Category:Private Limited Company

ALL CARE BUILDERS LIMITED

20 DEAN ROAD,STROOD,ME2 3QH

Number:11280756
Status:ACTIVE
Category:Private Limited Company

ASSET IT LTD

105 HANOVER STREET,,EH2 1DJ

Number:SC257135
Status:ACTIVE
Category:Private Limited Company

HOGAT.CO UK LIMITED

24 HAMILTON ROAD,LONDON,E15 3AE

Number:07195355
Status:ACTIVE
Category:Private Limited Company

PLANNED RETIREMENT LIMITED

UNIT 16, SOVEREIGN PARK,HEMEL HEMPSTEAD,HP2 7DA

Number:05798289
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SNAKEY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11648568
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