E E & BRIAN SMITH (1928) LIMITED
AYLESBURY BRIAN SMITH HOLDINGS LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » HP18 9NQ

Company number 01013840
Status Active
Incorporation Date 9 June 1971
Company Type Private Limited Company
Address BROOK FARM, DORTON, AYLESBURY, BUCKINGHAMSHIRE, HP18 9NQ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Register(s) moved to registered inspection location C/O Kiril Mischeff Limited Enterprise House Carlton Road Worksop S81 7QF; Confirmation statement made on 31 December 2016 with updates; Register inspection address has been changed to C/O Kiril Mischeff Limited Enterprise House Carlton Road Worksop S81 7QF. The most likely internet sites of E E & BRIAN SMITH (1928) LIMITED are www.eebriansmith1928.co.uk, and www.e-e-brian-smith-1928.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and five months. The distance to to Bicester Town Rail Station is 7.5 miles; to Bicester North Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E E Brian Smith 1928 Limited is a Private Limited Company. The company registration number is 01013840. E E Brian Smith 1928 Limited has been working since 09 June 1971. The present status of the company is Active. The registered address of E E Brian Smith 1928 Limited is Brook Farm Dorton Aylesbury Buckinghamshire Hp18 9nq. . SMITH, Alan is a Secretary of the company. MIRCHEV, Dimiter Alexandrov is a Director of the company. MISCHEFF, Robin Angel Robert is a Director of the company. NEILL, William Richard Skidmore is a Director of the company. SMITH, Alan is a Director of the company. Secretary DAVIES, Trevor Anthony has been resigned. Secretary HUNT, Gerald Gordon has been resigned. Secretary MORGAN, Christopher Roger has been resigned. Director BURTON, Christopher George has been resigned. Director DAVIES, Trevor Anthony has been resigned. Director HODSON, Claire has been resigned. Director HOOPER, Julian has been resigned. Director HUNT, Gerald Gordon has been resigned. Director MORGAN, Christopher Roger has been resigned. Director MORGAN, Christopher Roger has been resigned. Director WARD, Jennifer Dorothy has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
SMITH, Alan
Appointed Date: 30 June 2014

Director
MIRCHEV, Dimiter Alexandrov
Appointed Date: 04 May 2001
66 years old

Director
MISCHEFF, Robin Angel Robert
Appointed Date: 04 May 2001
87 years old

Director
NEILL, William Richard Skidmore
Appointed Date: 01 January 1999
72 years old

Director
SMITH, Alan
Appointed Date: 02 January 2013
54 years old

Resigned Directors

Secretary
DAVIES, Trevor Anthony
Resigned: 30 June 2014
Appointed Date: 04 May 2001

Secretary
HUNT, Gerald Gordon
Resigned: 31 December 2000

Secretary
MORGAN, Christopher Roger
Resigned: 04 May 2001
Appointed Date: 31 December 2000

Director
BURTON, Christopher George
Resigned: 31 December 1998
82 years old

Director
DAVIES, Trevor Anthony
Resigned: 30 June 2014
Appointed Date: 04 May 2001
75 years old

Director
HODSON, Claire
Resigned: 22 June 2007
Appointed Date: 04 January 2005
57 years old

Director
HOOPER, Julian
Resigned: 10 November 1995
92 years old

Director
HUNT, Gerald Gordon
Resigned: 31 December 1998
81 years old

Director
MORGAN, Christopher Roger
Resigned: 19 December 2006
Appointed Date: 31 December 2000
70 years old

Director
MORGAN, Christopher Roger
Resigned: 31 December 2000
70 years old

Director
WARD, Jennifer Dorothy
Resigned: 04 May 2001
Appointed Date: 01 April 2000
58 years old

Persons With Significant Control

Kiril Mischeff Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

E E & BRIAN SMITH (1928) LIMITED Events

04 Jan 2017
Register(s) moved to registered inspection location C/O Kiril Mischeff Limited Enterprise House Carlton Road Worksop S81 7QF
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Jan 2017
Register inspection address has been changed to C/O Kiril Mischeff Limited Enterprise House Carlton Road Worksop S81 7QF
27 Jun 2016
Full accounts made up to 30 September 2015
31 Dec 2015
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 10

...
... and 112 more events
11 Dec 1987
Full group accounts made up to 31 December 1986

03 Apr 1987
Return made up to 16/12/86; full list of members

03 Oct 1986
Group of companies' accounts made up to 31 December 1985

09 Jun 1971
Incorporation
09 Jun 1971
Certificate of incorporation

E E & BRIAN SMITH (1928) LIMITED Charges

16 June 2000
Rent deposit deed
Delivered: 4 July 2000
Status: Outstanding
Persons entitled: N.R. Mead, Esq.
Description: The sum of £12,000.00 and all sums standing to the credit…
13 January 2000
Mortgage debenture
Delivered: 20 January 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 February 1989
Legal mortgage
Delivered: 3 March 1989
Status: Satisfied on 25 January 1996
Persons entitled: National Westminster Bank PLC
Description: 76 banbury road oxford, oxfordshire. (Title no: ON35117)…