BREXVILLE LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 7NE

Company number 02530104
Status Active
Incorporation Date 13 August 1990
Company Type Private Limited Company
Address EAST LANE BUSINESS PARK 1 QUAD ROAD, EAST LANE, WEMBLEY, MIDDLESEX, ENGLAND, HA9 7NE
Home Country United Kingdom
Nature of Business 46491 - Wholesale of musical instruments, 47591 - Retail sale of musical instruments and scores
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Appointment of Miss Karen Ellen Rycroft as a director on 1 January 2017; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 4 in full. The most likely internet sites of BREXVILLE LIMITED are www.brexville.co.uk, and www.brexville.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Brexville Limited is a Private Limited Company. The company registration number is 02530104. Brexville Limited has been working since 13 August 1990. The present status of the company is Active. The registered address of Brexville Limited is East Lane Business Park 1 Quad Road East Lane Wembley Middlesex England Ha9 7ne. . AYTON, John is a Secretary of the company. NEWMAN, Trevor George is a Director of the company. RYCROFT, Karen Ellen is a Director of the company. Secretary MCGILL, Stella Geraldine has been resigned. Secretary WHITE, Paul Robert has been resigned. Director MCGILL, Thomas Walter has been resigned. The company operates in "Wholesale of musical instruments".


Current Directors

Secretary
AYTON, John
Appointed Date: 24 July 2006

Director

Director
RYCROFT, Karen Ellen
Appointed Date: 01 January 2017
58 years old

Resigned Directors

Secretary
MCGILL, Stella Geraldine
Resigned: 24 March 1995

Secretary
WHITE, Paul Robert
Resigned: 24 July 2006
Appointed Date: 24 March 1995

Director
MCGILL, Thomas Walter
Resigned: 30 September 1994
82 years old

Persons With Significant Control

Mr Trevor George Newman
Notified on: 13 August 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sophie Shircore
Notified on: 13 August 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BREXVILLE LIMITED Events

12 Jan 2017
Appointment of Miss Karen Ellen Rycroft as a director on 1 January 2017
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Sep 2016
Satisfaction of charge 4 in full
06 Sep 2016
Satisfaction of charge 3 in full
24 Aug 2016
Confirmation statement made on 13 August 2016 with updates
...
... and 76 more events
06 Apr 1991
Registered office changed on 06/04/91 from: 6 stanbury avenue watford herts. WD1 3HW

06 Apr 1991
Secretary resigned;new secretary appointed

06 Apr 1991
Director resigned;new director appointed

17 Feb 1991
Accounting reference date notified as 31/12

13 Aug 1990
Incorporation

BREXVILLE LIMITED Charges

5 August 2009
Mortgage
Delivered: 11 August 2009
Status: Satisfied on 6 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 69 station road london together with all buildings &…
2 August 1999
Mortgage deed
Delivered: 11 August 1999
Status: Satisfied on 6 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 69 station road haywell london…
23 July 1996
Legal mortgage
Delivered: 6 August 1996
Status: Satisfied on 8 October 2002
Persons entitled: National Westminster Bank PLC
Description: 69 station road hanwell t/n-MX222279 and the proceeds of…
29 October 1991
Legal mortgage
Delivered: 8 November 1991
Status: Satisfied on 18 March 2016
Persons entitled: National Westminster Bank PLC
Description: 283 westgate road newcastle upon tyne title number TY219506…