C.BRANDAUER & CO. LIMITED

Hellopages » West Midlands » Birmingham » B19 2YU

Company number 00071835
Status Active
Incorporation Date 9 November 1901
Company Type Private Limited Company
Address 235 BRIDGE STREET WEST, BIRMINGHAM, B19 2YU
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Termination of appointment of Theresa Wendy Williams as a secretary on 6 January 2017; Termination of appointment of Theresa Wendy Williams as a director on 6 January 2017; Full accounts made up to 31 March 2016. The most likely internet sites of C.BRANDAUER & CO. LIMITED are www.cbrandauerco.co.uk, and www.c-brandauer-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-three years and eleven months. C Brandauer Co Limited is a Private Limited Company. The company registration number is 00071835. C Brandauer Co Limited has been working since 09 November 1901. The present status of the company is Active. The registered address of C Brandauer Co Limited is 235 Bridge Street West Birmingham B19 2yu. . CRABTREE, John Rawcliffe Airey is a Director of the company. CROZIER, Rowan Edwin is a Director of the company. Secretary WILLIAMS, Theresa Wendy has been resigned. Secretary WOODWARD, John Christopher has been resigned. Director BERKELEY, John Patrick has been resigned. Director DIN, Robert Hasan has been resigned. Director DOUGHTY, Michael has been resigned. Director EDWARDS-JONES, Henry Samuel Courtney Elliott has been resigned. Director GRIFFITH, Christopher Michael has been resigned. Director MCALISTER, Marie Louise Adrienne Letiere Petit has been resigned. Director PETIT, Adam Vivian Letiere has been resigned. Director PETIT, Adam Vivian Letiere has been resigned. Director PETIT, Joseph Adrien Letiere has been resigned. Director SPEARS, David John has been resigned. Director WILLIAMS, Theresa Wendy has been resigned. Director WOODWARD, John Christopher has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
CRABTREE, John Rawcliffe Airey
Appointed Date: 27 March 2012
76 years old

Director
CROZIER, Rowan Edwin
Appointed Date: 08 March 2010
50 years old

Resigned Directors

Secretary
WILLIAMS, Theresa Wendy
Resigned: 06 January 2017
Appointed Date: 28 April 2009

Secretary
WOODWARD, John Christopher
Resigned: 28 April 2009

Director
BERKELEY, John Patrick
Resigned: 27 March 2012
Appointed Date: 01 April 1998
80 years old

Director
DIN, Robert Hasan
Resigned: 31 March 2000
87 years old

Director
DOUGHTY, Michael
Resigned: 31 December 1998
90 years old

Director
EDWARDS-JONES, Henry Samuel Courtney Elliott
Resigned: 27 March 1997
96 years old

Director
GRIFFITH, Christopher Michael
Resigned: 31 March 2000
Appointed Date: 01 April 1994
65 years old

Director
MCALISTER, Marie Louise Adrienne Letiere Petit
Resigned: 28 August 2008
Appointed Date: 01 April 2000
63 years old

Director
PETIT, Adam Vivian Letiere
Resigned: 12 October 2001
Appointed Date: 01 April 1995
61 years old

Director
PETIT, Adam Vivian Letiere
Resigned: 29 July 1992
Appointed Date: 01 January 1992
61 years old

Director
PETIT, Joseph Adrien Letiere
Resigned: 05 December 2000
104 years old

Director
SPEARS, David John
Resigned: 30 June 2015
Appointed Date: 01 February 2000
70 years old

Director
WILLIAMS, Theresa Wendy
Resigned: 06 January 2017
Appointed Date: 04 January 2010
60 years old

Director
WOODWARD, John Christopher
Resigned: 21 May 2009
76 years old

Persons With Significant Control

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

C.BRANDAUER & CO. LIMITED Events

13 Jan 2017
Termination of appointment of Theresa Wendy Williams as a secretary on 6 January 2017
10 Jan 2017
Termination of appointment of Theresa Wendy Williams as a director on 6 January 2017
07 Nov 2016
Full accounts made up to 31 March 2016
22 Aug 2016
Confirmation statement made on 9 August 2016 with updates
21 Nov 2015
Full accounts made up to 31 March 2015
...
... and 100 more events
03 Oct 1986
New director appointed

01 Oct 1986
Accounts for a medium company made up to 31 March 1986

01 Oct 1986
Return made up to 15/09/86; full list of members

09 Nov 1901
Incorporation
09 Nov 1901
Incorporation

C.BRANDAUER & CO. LIMITED Charges

16 December 2013
Charge code 0007 1835 0005
Delivered: 16 December 2013
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
10 December 2013
Charge code 0007 1835 0004
Delivered: 12 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
20 October 2000
Legal mortgage
Delivered: 25 October 2000
Status: Satisfied on 15 January 2014
Persons entitled: Barclays Bank PLC
Description: F/H property land on the north side of bridge street wset…
9 February 1978
Guarantee & debenture
Delivered: 15 February 1978
Status: Satisfied on 15 January 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 March 1977
Legal charge
Delivered: 20 March 1977
Status: Satisfied on 15 January 2014
Persons entitled: Barclays Bank PLC
Description: 401/414 new john st west, birmingham, west midlands.