About

Registered Number: 00542757
Date of Incorporation: 01/01/1955 (69 years and 4 months ago)
Company Status: Active
Registered Address: Thomas Eggar House, Friary Lane, Chichester, West Sussex, PO19 1UF

 

Established in 1955, Robt. Bradford & Company Ltd are based in Chichester. Lau, Sui Hing Betty, On, Chong Chee, Bennett, Kevin Derek, Fredericks, George Stephen, Heming, Peter John, Jones, Alan Ferris, Marks, Kevin Trevor, Nazuddin, Raja Nazim Bin Raja, Tan, Kok Heng, Dr, Tan, Vincent Moh Yong, Tong, Poh Keow, Rusa Consulting Limited are listed as the directors of this business. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAU, Sui Hing Betty 01 March 2019 - 1
ON, Chong Chee 14 September 2018 - 1
BENNETT, Kevin Derek 01 April 1994 31 December 1995 1
FREDERICKS, George Stephen 01 March 2010 26 November 2012 1
HEMING, Peter John 01 April 1994 30 June 1998 1
JONES, Alan Ferris N/A 06 June 1994 1
MARKS, Kevin Trevor 06 June 2000 22 February 2005 1
NAZUDDIN, Raja Nazim Bin Raja 12 December 2012 29 November 2013 1
TAN, Kok Heng, Dr 07 February 2018 10 September 2018 1
TAN, Vincent Moh Yong 12 December 2007 01 March 2010 1
TONG, Poh Keow 28 November 2013 01 March 2019 1
RUSA CONSULTING LIMITED 04 June 2006 16 January 2018 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
PSC05 - N/A 18 June 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 26 April 2019
AP01 - Appointment of director 13 March 2019
TM01 - Termination of appointment of director 12 March 2019
AA - Annual Accounts 12 December 2018
RP04AP01 - N/A 10 October 2018
AP01 - Appointment of director 21 September 2018
TM01 - Termination of appointment of director 21 September 2018
AA01 - Change of accounting reference date 09 August 2018
AP01 - Appointment of director 01 June 2018
CS01 - N/A 10 May 2018
TM01 - Termination of appointment of director 13 February 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 25 April 2017
CS01 - N/A 15 November 2016
CH04 - Change of particulars for corporate secretary 18 August 2016
AA - Annual Accounts 11 July 2016
AA - Annual Accounts 10 March 2016
CH04 - Change of particulars for corporate secretary 08 March 2016
AR01 - Annual Return 30 November 2015
AR01 - Annual Return 28 November 2014
CH04 - Change of particulars for corporate secretary 27 November 2014
AA - Annual Accounts 28 October 2014
AD01 - Change of registered office address 12 August 2014
TM01 - Termination of appointment of director 13 December 2013
AP01 - Appointment of director 13 December 2013
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 10 September 2013
RESOLUTIONS - N/A 08 February 2013
CC04 - Statement of companies objects 08 February 2013
AP01 - Appointment of director 17 December 2012
TM01 - Termination of appointment of director 14 December 2012
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 30 September 2010
TM01 - Termination of appointment of director 21 April 2010
AP02 - Appointment of corporate director 21 April 2010
TM01 - Termination of appointment of director 01 March 2010
AP01 - Appointment of director 01 March 2010
AR01 - Annual Return 02 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 October 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 05 November 2008
353 - Register of members 05 November 2008
AA - Annual Accounts 24 September 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 18 September 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 14 November 2006
287 - Change in situation or address of Registered Office 19 July 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 15 November 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 08 January 2004
288a - Notice of appointment of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288c - Notice of change of directors or secretaries or in their particulars 10 September 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 29 October 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 06 November 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 10 November 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 12 November 1999
AA - Annual Accounts 13 January 1999
363s - Annual Return 18 November 1998
287 - Change in situation or address of Registered Office 02 November 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
AUD - Auditor's letter of resignation 26 July 1998
AA - Annual Accounts 05 March 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
363s - Annual Return 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288b - Notice of resignation of directors or secretaries 07 November 1997
287 - Change in situation or address of Registered Office 27 November 1996
363s - Annual Return 14 November 1996
AA - Annual Accounts 11 November 1996
288 - N/A 25 January 1996
363s - Annual Return 03 November 1995
AA - Annual Accounts 03 November 1995
288 - N/A 10 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 07 November 1994
363s - Annual Return 07 November 1994
288 - N/A 12 June 1994
288 - N/A 19 April 1994
288 - N/A 19 April 1994
363s - Annual Return 17 November 1993
AA - Annual Accounts 17 November 1993
363s - Annual Return 10 November 1992
AA - Annual Accounts 10 November 1992
AA - Annual Accounts 07 November 1991
363a - Annual Return 07 November 1991
AA - Annual Accounts 12 November 1990
363 - Annual Return 12 November 1990
AA - Annual Accounts 19 April 1990
288 - N/A 16 January 1990
363 - Annual Return 13 November 1989
RESOLUTIONS - N/A 15 September 1989
395 - Particulars of a mortgage or charge 13 September 1989
AA - Annual Accounts 15 November 1988
363 - Annual Return 15 November 1988
288 - N/A 31 October 1988
288 - N/A 20 July 1988
AA - Annual Accounts 18 November 1987
AA - Annual Accounts 18 November 1987
363 - Annual Return 18 November 1987
AA - Annual Accounts 09 January 1987
AA - Annual Accounts 09 January 1987
363 - Annual Return 09 January 1987
288 - N/A 04 June 1986
AA - Annual Accounts 11 March 1986
AA - Annual Accounts 03 August 1985
AA - Annual Accounts 17 May 1984
AA - Annual Accounts 09 March 1983
AA - Annual Accounts 04 December 1981
AA - Annual Accounts 01 December 1981
AA - Annual Accounts 09 February 1976
MISC - Miscellaneous document 19 January 1968
RESOLUTIONS - N/A 29 December 1967
MISC - Miscellaneous document 01 January 1955

Mortgages & Charges

Description Date Status Charge by
Security and trust deed 05 September 1989 Outstanding

N/A

Trust deed 28 February 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.