Nationwide Breakdown Recovery Services Limited BROMLEY


Nationwide Breakdown Recovery Services started in year 1977 as Private Limited Company with registration number 01316805. The Nationwide Breakdown Recovery Services company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Bromley at Churchill Court. Postal code: BR1 1DP.

At present there are 3 directors in the the firm, namely Helen O., Roger C. 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.

Nationwide Breakdown Recovery Services 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 01316805
Date of Incorporation Mon, 13th Jun 1977
Industry Non-trading company
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (137 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

Helen O.

Position: Director

Appointed: 08 June 2016

Roger C.

Position: Director

Appointed: 08 June 2016

Roger C.

Position: Secretary

Appointed: 26 September 2013

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

Andrew W.

Position: Director

Appointed: 17 May 2006

Resigned: 04 December 2006

Mark H.

Position: Director

Appointed: 17 May 2006

Resigned: 28 August 2009

Penelope H.

Position: Secretary

Appointed: 14 April 2005

Resigned: 26 September 2013

Peter A.

Position: Director

Appointed: 10 April 2001

Resigned: 21 January 2006

Peter A.

Position: Secretary

Appointed: 10 April 2001

Resigned: 21 January 2006

Susan B.

Position: Director

Appointed: 16 May 2000

Resigned: 30 September 2004

Andrew C.

Position: Director

Appointed: 31 March 1998

Resigned: 16 May 2000

Anthony D.

Position: Director

Appointed: 31 March 1998

Resigned: 31 May 2006

Richard P.

Position: Director

Appointed: 31 October 1996

Resigned: 31 March 1998

Neil T.

Position: Director

Appointed: 22 March 1996

Resigned: 31 March 1998

John B.

Position: Director

Appointed: 01 July 1992

Resigned: 10 April 2001

Harold C.

Position: Director

Appointed: 01 July 1992

Resigned: 31 October 1996

Gordon L.

Position: Director

Appointed: 27 November 1991

Resigned: 01 July 1992

John B.

Position: Secretary

Appointed: 27 November 1991

Resigned: 10 April 2001

Albert A.

Position: Director

Appointed: 27 November 1991

Resigned: 01 July 1992

Harry C.

Position: Director

Appointed: 27 November 1991

Resigned: 01 July 1992

John F.

Position: Director

Appointed: 27 November 1991

Resigned: 01 July 1992

Ronald H.

Position: Director

Appointed: 27 November 1991

Resigned: 23 March 1992

Frederick G.

Position: Director

Appointed: 27 November 1991

Resigned: 01 July 1992

Jeffrey P.

Position: Director

Appointed: 27 November 1991

Resigned: 01 July 1992

John P.

Position: Director

Appointed: 27 November 1991

Resigned: 01 July 1992

Ernest S.

Position: Director

Appointed: 27 November 1991

Resigned: 22 March 1996

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Green Flag Group Limited from Leeds, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned 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 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