Old London Road
Hertford
SG13 7LA
Director Name | Mr Murray Richard Fraser |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
Director Name | Mr Adrian Gordon Toulson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
Director Name | Mrs Malina Gupta |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2014(11 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
Director Name | Mrs Karen Jacqueline Johnson |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
Director Name | Mr Paul Anthony Lockyer |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Stag House Old London Road Old London Road Hertford SG13 7LA |
Director Name | Mr John Michael Appleton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor Stag House Old London Road Old London Road Hertford SG13 7LA |
Director Name | Mr Roger John Thompson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Second Floor Stag House Old London Road Old London Road Hertford SG13 7LA |
Director Name | Mrs Olive Finola Elizabeth McCarthy |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 June 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Second Floor Stag House Old London Road Old London Road Hertford SG13 7LA |
Director Name | Mr Peter Anthony Tunstill |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Second Floor Stag House Old London Road Old London Road Hertford SG13 7LA |
Director Name | Mrs Maria Louise Koureas-Jones |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 August 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Stag House Old London Road Old London Road Hertford SG13 7LA |
Director Name | Mr Andrew Kenneth Justin Moore |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Stag House Old London Road Old London Road Hertford SG13 7LA |
Director Name | Mr Manish Pravin Patel |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Stag House Old London Road Old London Road Hertford SG13 7LA |
Website | breezeandwyles.co.uk |
---|
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
1000 at £1 | Brendan Christopher O'brien 19.80% Management |
---|---|
1000 at £1 | John Michael Appleton 19.80% Management |
1000 at £1 | Malina Gupta 19.80% Management |
1000 at £1 | Murray Richard Fraser 19.80% Management |
1000 at £1 | Olive Finola Elizabeth Mccarthy 19.80% Management |
50 at £1 | Adrian Gordon Toulson 0.99% Management |
Year | 2014 |
---|---|
Net Worth | -£395,648 |
Cash | £895 |
Current Liabilities | £1,641,612 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 10 April 2018 (6 years ago) |
---|---|
Next Return Due | 24 April 2019 (overdue) |
19 March 2014 | Delivered on: 25 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
15 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
---|---|
7 November 2016 | Termination of appointment of Maria Louise Koureas-Jones as a director on 15 August 2016 (1 page) |
21 October 2016 | Full accounts made up to 31 March 2016 (9 pages) |
23 May 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
11 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
5 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
20 October 2015 | Termination of appointment of Roger John Thompson as a director on 31 March 2015 (1 page) |
6 October 2015 | Appointment of Mr Manish Pravin Patel as a director on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr Manish Pravin Patel as a director on 1 October 2015 (2 pages) |
5 October 2015 | Appointment of Mrs Karen Jacqueline Johnson as a director on 1 October 2015 (2 pages) |
5 October 2015 | Appointment of Mrs Karen Jacqueline Johnson as a director on 1 October 2015 (2 pages) |
3 July 2015 | Termination of appointment of Peter Anthony Tunstill as a director on 30 June 2015 (1 page) |
17 June 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
29 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
22 May 2015 | Change of share class name or designation (2 pages) |
8 January 2015 | Termination of appointment of Paul Anthony Lockyer as a director on 7 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Paul Anthony Lockyer as a director on 7 January 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 May 2014 | Appointment of Mr Andrew Kenneth Justin Moore as a director (2 pages) |
28 May 2014 | Appointment of Mrs Maria Louise Koureas-Jones as a director (2 pages) |
23 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
8 April 2014 | Resolutions
|
2 April 2014 | Change of name notice (2 pages) |
2 April 2014 | Company name changed breeze & wyles LIMITED\certificate issued on 02/04/14
|
25 March 2014 | Registration of charge 084827380001 (18 pages) |
10 March 2014 | Appointment of Mrs Malina Gupta as a director (2 pages) |
11 February 2014 | Appointment of Mr Peter Anthony Tunstill as a director (2 pages) |
10 February 2014 | Appointment of Mr Roger John Thompson as a director (2 pages) |
10 February 2014 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
10 February 2014 | Appointment of Mrs Olive Finola Elizabeth Mccarthy as a director (2 pages) |
27 June 2013 | Appointment of Mr Murray Richard Fraser as a director (2 pages) |
27 June 2013 | Appointment of Mr John Michael Appleton as a director (2 pages) |
26 June 2013 | Appointment of Mr Paul Anthony Lockyer as a director (2 pages) |
26 June 2013 | Appointment of Mr Adrian Gordon Toulson as a director (2 pages) |
10 April 2013 | Incorporation (16 pages) |