BRUSH HOLDINGS LIMITED
BIRMINGHAM FKI LIMITED

Hellopages » West Midlands » Birmingham » B4 6AT
Company number 00164945
Status Active
Incorporation Date 6 March 1920
Company Type Private Limited Company
Address 11TH FLOOR THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Jonathon Colin Fyfe Crawford as a secretary on 10 October 2016; Termination of appointment of Adam David Christopher Westley as a secretary on 10 October 2016; Confirmation statement made on 28 August 2016 with updates. The most likely internet sites of BRUSH HOLDINGS LIMITED are www.brushholdings.co.uk, and www.brush-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and twelve months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brush Holdings Limited is a Private Limited Company. The company registration number is 00164945. Brush Holdings Limited has been working since 06 March 1920. The present status of the company is Active. The registered address of Brush Holdings Limited is 11th Floor The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6at. . CRAWFORD, Jonathon Colin Fyfe is a Secretary of the company. BARNES, Garry Elliot is a Director of the company. MARTIN, Geoffrey Peter is a Director of the company. PECKHAM, Simon Antony is a Director of the company. Secretary BARNES, Garry Elliot has been resigned. Secretary PORTER, Michael James Robert has been resigned. Secretary VENTRELLA, Antonio has been resigned. Secretary WESTLEY, Adam David Christopher has been resigned. Director BAMFORD, Neil has been resigned. Director BEESTON, Robert Geoffrey has been resigned. Director BILES, John Anthony has been resigned. Director BOWERS, Eric John has been resigned. Director CASE, Richard Ian has been resigned. Director CLARK, Christopher Richard Nigel has been resigned. Director EDEY, Russell Philip has been resigned. Director GOTT, Reginald Lawrence has been resigned. Director HEIDEN, Paul has been resigned. Director HODGKINSON, Michael Stewart, Sir has been resigned. Director JONES, Steven David has been resigned. Director MATTHEWS, Charles Lewis has been resigned. Director MURRAY, Robert Sydney has been resigned. Director ORRELL-JONES, Keith has been resigned. Director PAGE, Gordon Francis De Courcy has been resigned. Director PEARL, David John has been resigned. Director RODEWIG, John Stuart has been resigned. Director WALSH, Arthur Stephen has been resigned. Director WHALLEY, Jeffrey has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CRAWFORD, Jonathon Colin Fyfe
Appointed Date: 10 October 2016

Director
BARNES, Garry Elliot
Appointed Date: 01 July 2008
55 years old

Director
MARTIN, Geoffrey Peter
Appointed Date: 01 July 2008
58 years old

Director
PECKHAM, Simon Antony
Appointed Date: 01 July 2008
63 years old

Resigned Directors

Secretary
BARNES, Garry Elliot
Resigned: 07 October 2013
Appointed Date: 30 September 2008

Secretary
PORTER, Michael James Robert
Resigned: 24 November 2004

Secretary
VENTRELLA, Antonio
Resigned: 30 September 2008
Appointed Date: 24 November 2004

Secretary
WESTLEY, Adam David Christopher
Resigned: 10 October 2016
Appointed Date: 07 October 2013

Director
BAMFORD, Neil
Resigned: 02 July 2008
Appointed Date: 01 April 2004
67 years old

Director
BEESTON, Robert Geoffrey
Resigned: 05 February 2003
84 years old

Director
BILES, John Anthony
Resigned: 30 June 2004
Appointed Date: 23 January 1998
78 years old

Director
BOWERS, Eric John
Resigned: 15 January 1998
85 years old

Director
CASE, Richard Ian
Resigned: 01 July 2008
Appointed Date: 07 February 2006
80 years old

Director
CLARK, Christopher Richard Nigel
Resigned: 07 February 2006
Appointed Date: 01 January 2000
84 years old

Director
EDEY, Russell Philip
Resigned: 01 August 2006
Appointed Date: 06 November 1996
83 years old

Director
GOTT, Reginald Lawrence
Resigned: 01 July 2008
Appointed Date: 08 April 2002
68 years old

Director
HEIDEN, Paul
Resigned: 02 July 2008
Appointed Date: 02 January 2003
69 years old

Director
HODGKINSON, Michael Stewart, Sir
Resigned: 01 July 2008
Appointed Date: 01 April 2000
81 years old

Director
JONES, Steven David
Resigned: 01 April 2004
Appointed Date: 02 April 1998
72 years old

Director
MATTHEWS, Charles Lewis
Resigned: 01 July 2008
Appointed Date: 11 September 2003
72 years old

Director
MURRAY, Robert Sydney
Resigned: 31 December 1999
79 years old

Director
ORRELL-JONES, Keith
Resigned: 01 September 2004
Appointed Date: 29 July 1999
88 years old

Director
PAGE, Gordon Francis De Courcy
Resigned: 01 July 2008
Appointed Date: 01 August 2004
82 years old

Director
PEARL, David John
Resigned: 01 July 2008
Appointed Date: 27 September 2005
77 years old

Director
RODEWIG, John Stuart
Resigned: 13 November 2003
Appointed Date: 20 April 1993
92 years old

Director
WALSH, Arthur Stephen
Resigned: 31 December 1999
99 years old

Director
WHALLEY, Jeffrey
Resigned: 29 July 1999
83 years old

Persons With Significant Control

Melrose Plc
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

BRUSH HOLDINGS LIMITED Events

14 Oct 2016
Appointment of Jonathon Colin Fyfe Crawford as a secretary on 10 October 2016
14 Oct 2016
Termination of appointment of Adam David Christopher Westley as a secretary on 10 October 2016
01 Sep 2016
Confirmation statement made on 28 August 2016 with updates
26 Jul 2016
Full accounts made up to 31 December 2015
26 Apr 2016
Registered office address changed from 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 26 April 2016
...
... and 240 more events
18 Jan 2002
Ad 14/01/02--------- £ si [email protected]=16 £ ic 58114164/58114180
09 Jan 2002
Ad 04/01/02--------- £ si [email protected]=1070 £ ic 58113094/58114164
09 Jan 2002
Ad 04/01/02--------- £ si [email protected]=86 £ ic 58113008/58113094
24 Dec 2001
Ad 19/12/01--------- £ si [email protected]=1788 £ ic 58111220/58113008
24 Dec 2001
Ad 19/12/01--------- £ si [email protected]=22 £ ic 58111198/58111220

BRUSH HOLDINGS LIMITED Charges

10 April 2012
Legal charge
Delivered: 14 April 2012
Status: Satisfied on 29 October 2014
Persons entitled: Bdw Trading Limited
Description: F/H land situated at manchester road rochdale lancashire…
27 June 1989
Assignment
Delivered: 3 July 1989
Status: Satisfied on 27 November 1991
Persons entitled: Barclays Bank PLC
Description: By way of assignment all the companys right, title &…