This company is commonly known as Bromford Iron And Steel Company Limited. The company was founded 76 years ago and was given the registration number 00447036. The firm's registered office is in LEEDS. You can find them at C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds, . This company's SIC code is 24100 - Manufacture of basic iron and steel and of ferro-alloys.
Name | : | BROMFORD IRON AND STEEL COMPANY LIMITED |
---|---|---|
Company Number | : | 00447036 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 23 December 1947 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds, LS1 4DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Pricewaterhousecoopers Llp, Central Square, 29 Wellington Street, Leeds, LS1 4DL | Secretary | 18 August 2014 | Active |
C/O Pricewaterhousecoopers Llp, Central Square, 29 Wellington Street, Leeds, LS1 4DL | Director | 01 January 2002 | Active |
C/O Pricewaterhousecoopers Llp, Central Square, 29 Wellington Street, Leeds, LS1 4DL | Director | 18 August 2014 | Active |
C/O Pricewaterhousecoopers Llp, Central Square, 29 Wellington Street, Leeds, LS1 4DL | Director | 18 August 2014 | Active |
C/O Pricewaterhousecoopers Llp, Central Square, 29 Wellington Street, Leeds, LS1 4DL | Director | 19 May 2003 | Active |
C/O Pricewaterhousecoopers Llp, Central Square, 29 Wellington Street, Leeds, LS1 4DL | Director | 18 August 2014 | Active |
Ashmore House, Norton, Evesham, WR11 4YL | Secretary | 31 December 2003 | Active |
10 Essington Close, Shenstone, Lichfield, WS14 0LA | Secretary | - | Active |
27 Newton Road, Knowle, Solihull, B93 9HL | Secretary | 03 November 2000 | Active |
216 Bills Lane, Shirley, Solihull, B90 2PJ | Secretary | 29 September 1995 | Active |
High Paddox, Main Street, Norton Lindsey, CV35 8JA | Secretary | 04 January 2007 | Active |
High Paddox, Main Street, Norton Lindsey, CV35 8JA | Secretary | 27 October 2006 | Active |
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE | Secretary | 28 February 2007 | Active |
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE | Secretary | 05 July 2005 | Active |
14 Running Hills, Armitage Rugeley, WS15 4AJ | Secretary | 05 January 1993 | Active |
Ashmore House, Norton, Evesham, WR11 4YL | Director | 25 July 1995 | Active |
10 Essington Close, Shenstone, Lichfield, WS14 0LA | Director | - | Active |
27 Newton Road, Knowle, Solihull, B93 9HL | Director | 03 November 2000 | Active |
5 Ivel Close, Barton Le Clay, Bedford, MK45 4NT | Director | 18 August 1993 | Active |
The Cottage, Badger Burnhill Green, Wolverhampton, WV6 7JU | Director | - | Active |
Badgers Holt, Rookery Lane, Lowsonford, Solihull, B95 5EP | Director | 03 November 2000 | Active |
Home Lea 21 Greenfield Avenue, Stourbridge, DY8 1SX | Director | 01 February 2002 | Active |
Sandelands, Dunsley Road, Kinver, Stourbridge, DY7 6LN | Director | 01 February 2002 | Active |
14 Running Hills, Armitage Rugeley, WS15 4AJ | Director | - | Active |
73 Kemps Green Road, Balsall Common, CV7 7QF | Director | 24 December 2002 | Active |
Hillfields House, Shatterford, Bewdley, DY12 1SY | Director | 25 July 1995 | Active |
2 West Fergus Place, Kirkcaldy, KY1 1UR | Director | 11 April 2007 | Active |
The Sycamores, 1 Ombersley Road, Worcester, WR3 7BW | Director | 01 September 1992 | Active |
229 Mill Lane, Dorridge, Solihull, B93 8NU | Director | 20 July 1992 | Active |
Rowena 56 Halton Road, Sutton Coldfield, B73 6NU | Director | - | Active |
Bromford Buildings, Bromford Lane, West Bromwich, England, B70 7JJ | Director | 11 March 2008 | Active |
Bromford Buildings, Bromford Lane, West Bromwich, England, B70 7JJ | Director | 15 May 2016 | Active |
Bromford Buildings, Bromford Lane, West Bromwich, England, B70 7JJ | Director | 17 November 2014 | Active |
Bromford Buildings, Bromford Lane, West Bromwich, England, B70 7JJ | Director | 17 November 2014 | Active |
Durgan, Whittington, Worcester, WR5 2RL | Director | - | Active |
Original Steel Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Turnpike House, Weymouth Road, Dorchester, England, DT2 9JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-30 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-30 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-04-28 | Insolvency | Liquidation in administration progress report. | Download |
2021-03-01 | Insolvency | Liquidation in administration progress report. | Download |
2021-01-19 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2021-01-19 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2020-11-04 | Insolvency | Liquidation in administration progress report. | Download |
2020-09-18 | Insolvency | Liquidation in administration extension of period. | Download |
2020-05-05 | Insolvency | Liquidation in administration progress report. | Download |
2019-11-12 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-11-08 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-10-31 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-10-15 | Address | Change registered office address company with date old address new address. | Download |
2019-10-10 | Insolvency | Liquidation in administration proposals. | Download |
2019-10-02 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Officers | Termination director company with name termination date. | Download |
2018-08-22 | Accounts | Accounts with accounts type small. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-08 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-21 | Accounts | Accounts with accounts type small. | Download |
2017-11-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.