Robt Bradford Hobbs Savill Limited CHICHESTER


Robt Bradford Hobbs Savill started in year 1948 as Private Limited Company with registration number 00458701. The Robt Bradford Hobbs Savill company has been functioning successfully for seventy six years now and its status is active. The firm's office is based in Chichester at Thomas Eggar House. Postal code: PO19 1UF.

The company has 2 directors, namely Liza R., Yong S.. Of them, Liza R., Yong S. have been with the company the longest, being appointed on 30 September 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Robt Bradford Hobbs Savill Limited Address / Contact

Office Address Thomas Eggar House
Office Address2 Friary Lane
Town Chichester
Post code PO19 1UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00458701
Date of Incorporation Sat, 11th Sep 1948
Industry Dormant Company
End of financial Year 31st December
Company age 76 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Liza R.

Position: Director

Appointed: 30 September 2022

Yong S.

Position: Director

Appointed: 30 September 2022

Irwin Mitchell Secretaries Limited

Position: Corporate Secretary

Appointed: 15 September 2003

Aurelia Y.

Position: Director

Appointed: 30 June 2021

Resigned: 30 September 2022

Sui L.

Position: Director

Appointed: 01 March 2019

Resigned: 30 September 2022

Chong O.

Position: Director

Appointed: 14 September 2018

Resigned: 30 June 2021

Kok T.

Position: Director

Appointed: 07 February 2018

Resigned: 10 September 2018

Poh T.

Position: Director

Appointed: 28 November 2013

Resigned: 01 March 2019

Raja N.

Position: Director

Appointed: 12 December 2012

Resigned: 29 November 2013

George F.

Position: Director

Appointed: 01 March 2010

Resigned: 26 November 2012

Vincent T.

Position: Director

Appointed: 12 December 2007

Resigned: 01 March 2010

Rusa Consulting Limited

Position: Corporate Director

Appointed: 04 June 2006

Resigned: 16 January 2018

Nik D.

Position: Director

Appointed: 12 September 2003

Resigned: 01 March 2010

Kevin M.

Position: Director

Appointed: 06 June 2000

Resigned: 22 February 2005

Ian T.

Position: Director

Appointed: 01 February 1998

Resigned: 19 May 2000

Peter C.

Position: Secretary

Appointed: 01 November 1997

Resigned: 12 September 2003

Peter C.

Position: Director

Appointed: 01 November 1997

Resigned: 12 September 2003

Barry C.

Position: Secretary

Appointed: 12 December 1994

Resigned: 31 October 1997

Barry C.

Position: Director

Appointed: 12 December 1994

Resigned: 31 October 1997

Peter H.

Position: Director

Appointed: 01 April 1994

Resigned: 30 June 1998

Kevin B.

Position: Director

Appointed: 01 April 1994

Resigned: 31 December 1995

Peter W.

Position: Director

Appointed: 01 November 1991

Resigned: 12 December 1994

Ronald A.

Position: Director

Appointed: 01 November 1991

Resigned: 30 June 1994

Barry C.

Position: Director

Appointed: 01 November 1991

Resigned: 05 May 1992

Alan J.

Position: Director

Appointed: 01 November 1991

Resigned: 06 June 1994

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we established, there is Robt Bradford & Company Limited from Chichester, England. The abovementioned PSC is classified as "a private comany 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.

Robt Bradford & Company Limited

Thomas Eggar House Friary Lane, Chichester, PO19 1UF, England

Legal authority Companies Act 2006
Legal form Private Comany Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 00542757
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 Auditors Confirmation statement Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (2 pages)

Company search

Advertisements