National Breakdown Recovery Club Limited BROMLEY


Founded in 1990, National Breakdown Recovery Club, classified under reg no. 02479300 is an active company. Currently registered at Churchill Court BR1 1DP, Bromley the company has been in the business for thirty four years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 7th Aug 1996 National Breakdown Recovery Club Limited is no longer carrying the name Emergency Services.

At present there are 3 directors in the the firm, namely Roger C., Helen O. and Humphrey T.. In addition one secretary - Roger C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

National Breakdown Recovery Club Limited Address / Contact

Office Address Churchill Court
Office Address2 Westmoreland Road
Town Bromley
Post code BR1 1DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02479300
Date of Incorporation Fri, 9th Mar 1990
Industry Non-trading company
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Roger C.

Position: Director

Appointed: 08 June 2016

Helen O.

Position: Director

Appointed: 08 June 2016

Roger C.

Position: Secretary

Appointed: 08 June 2016

Humphrey T.

Position: Director

Appointed: 23 August 2013

Craig M.

Position: Director

Appointed: 23 August 2013

Resigned: 17 June 2016

Peter E.

Position: Director

Appointed: 28 August 2009

Resigned: 31 July 2014

Mark H.

Position: Director

Appointed: 17 May 2006

Resigned: 28 August 2009

Andrew W.

Position: Director

Appointed: 17 May 2006

Resigned: 04 December 2006

Penelope H.

Position: Secretary

Appointed: 14 April 2005

Resigned: 26 September 2013

Peter A.

Position: Secretary

Appointed: 10 April 2001

Resigned: 21 January 2006

Peter A.

Position: Director

Appointed: 10 April 2001

Resigned: 21 January 2006

Susan B.

Position: Director

Appointed: 16 May 2000

Resigned: 30 September 2004

Anthony D.

Position: Director

Appointed: 31 March 1998

Resigned: 31 May 2006

Andrew C.

Position: Director

Appointed: 31 March 1998

Resigned: 16 May 2000

Richard P.

Position: Director

Appointed: 31 October 1996

Resigned: 31 March 1998

Neil T.

Position: Director

Appointed: 22 March 1996

Resigned: 31 March 1998

Harold C.

Position: Director

Appointed: 01 July 1992

Resigned: 31 October 1996

Ernest S.

Position: Director

Appointed: 27 November 1991

Resigned: 22 March 1996

John B.

Position: Director

Appointed: 27 November 1991

Resigned: 10 April 2001

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Green Flag Group Limited from Leeds, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Green Flag Group Limited

The Wharf Neville Street, Leeds, England, LS1 4AZ, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02622895
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Emergency Services August 7, 1996

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 17th, May 2023
Free Download (2 pages)

Company search

Advertisements