BRIMAID LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD1 4RU

Company number 01664244
Status Active
Incorporation Date 15 September 1982
Company Type Private Limited Company
Address VALLEY MILLS, VALLEY ROAD, BRADFORD, BD1 4RU
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 100 . The most likely internet sites of BRIMAID LIMITED are www.brimaid.co.uk, and www.brimaid.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. Brimaid Limited is a Private Limited Company. The company registration number is 01664244. Brimaid Limited has been working since 15 September 1982. The present status of the company is Active. The registered address of Brimaid Limited is Valley Mills Valley Road Bradford Bd1 4ru. . ILES, Graham Scott is a Secretary of the company. DIXON, Kevin Roger is a Director of the company. ILES, Graham Scott is a Director of the company. ILES, Sidney Trevor is a Director of the company. Secretary DIXON, Kevin Roger has been resigned. Secretary MILLER, Robert James Henry has been resigned. Director HANCOCK, Christopher John Robert has been resigned. Director JAMES, Keith Graham has been resigned. Director TURNER, Melvin Paul has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
ILES, Graham Scott
Appointed Date: 01 February 2011

Director
DIXON, Kevin Roger

77 years old

Director
ILES, Graham Scott
Appointed Date: 11 August 2009
58 years old

Director
ILES, Sidney Trevor

87 years old

Resigned Directors

Secretary
DIXON, Kevin Roger
Resigned: 01 February 2011
Appointed Date: 25 September 1992

Secretary
MILLER, Robert James Henry
Resigned: 25 September 1992

Director
HANCOCK, Christopher John Robert
Resigned: 28 January 2015
Appointed Date: 17 October 1995
75 years old

Director
JAMES, Keith Graham
Resigned: 01 February 2011
Appointed Date: 17 October 1995
92 years old

Director
TURNER, Melvin Paul
Resigned: 26 May 2008
Appointed Date: 17 October 1995
73 years old

Persons With Significant Control

Mtm Environment Care Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Trevor Iles Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

BRIMAID LIMITED Events

05 Apr 2017
Confirmation statement made on 31 March 2017 with updates
21 Aug 2016
Accounts for a small company made up to 31 March 2016
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

11 Aug 2015
Accounts for a small company made up to 31 March 2015
05 May 2015
Cancellation of shares. Statement of capital on 28 January 2015
  • GBP 100

...
... and 73 more events
21 Feb 1989
Secretary resigned;new secretary appointed;director resigned

23 May 1988
Accounts for a small company made up to 31 March 1987

23 May 1988
Accounts for a small company made up to 31 March 1986

18 Mar 1988
Return made up to 11/12/87; full list of members

08 Jan 1987
Return made up to 12/09/86; full list of members