This company is commonly known as Bromige Limited. The company was founded 17 years ago and was given the registration number 05889192. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 1 The Old Stables, Eridge Park, Tunbridge Wells, Kent. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | BROMIGE LIMITED |
---|---|---|
Company Number | : | 05889192 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 The Old Stables, Eridge Park, Tunbridge Wells, Kent, England, TN3 9JT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Riverview Business Park, Station Road, Forest Row, England, RH18 5FS | Director | 27 March 2014 | Active |
65 Tiltwood Drive, Crawley Down, RH10 4BA | Secretary | 30 July 2007 | Active |
Cascade, Post Horn Lane, Forest Row, RH18 5DD | Secretary | 29 November 2006 | Active |
7 Riverview Business Park, Station Road, Forest Row, England, RH18 5FS | Secretary | 06 August 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 27 July 2006 | Active |
86 Peterborough Road, Hurlingham Square, London, SW6 3HH | Director | 01 April 2007 | Active |
65 Tiltwood Drive, Crawley Down, RH10 4BA | Director | 05 April 2007 | Active |
Hampton House, High Street, East Grinstead, United Kingdom, RH19 3AW | Director | 22 April 2008 | Active |
1 The Old Stables, Eridge Park, Tunbridge Wells, England, TN3 9JT | Director | 29 November 2006 | Active |
1 The Old Stables, Eridge Park, Tunbridge Wells, England, TN3 9JT | Director | 23 May 2012 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 27 July 2006 | Active |
Mr Charles Alexander Colville | ||
Notified on | : | 06 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Riverview Business Park, Station Road, Forest Row, England, RH18 5FS |
Nature of control | : |
|
Expert Options Limited | ||
Notified on | : | 06 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7 Riverview Business Park, Station Road, Forest Row, England, RH18 5FS |
Nature of control | : |
|
Mr Christian Frederik Thal-Jantzen | ||
Notified on | : | 26 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | Danish |
Country of residence | : | England |
Address | : | 1 The Old Stables, Eridge Park, Tunbridge Wells, England, TN3 9JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-06 | Officers | Termination secretary company with name termination date. | Download |
2021-10-14 | Officers | Change person director company with change date. | Download |
2021-10-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-14 | Address | Change registered office address company with date old address new address. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-15 | Officers | Termination director company with name termination date. | Download |
2020-06-15 | Officers | Change person director company with change date. | Download |
2020-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-12 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-07 | Address | Change registered office address company with date old address new address. | Download |
2018-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.