BRICK-ABILITY LTD.
BRIDGEND

Hellopages » Bridgend » Bridgend » CF31 3XG

Company number 01972562
Status Active
Incorporation Date 18 December 1985
Company Type Private Limited Company
Address SOUTH ROAD, BRIDGEND INDUSTRIAL ESTATE, BRIDGEND, MID GLAMORGAN., CF31 3XG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Peter Richard Milton as a director on 13 September 2016; Termination of appointment of Peter Richard Milton as a secretary on 13 September 2016. The most likely internet sites of BRICK-ABILITY LTD. are www.brickability.co.uk, and www.brick-ability.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The distance to to Wildmill Rail Station is 1.9 miles; to Sarn Rail Station is 3.2 miles; to Pyle Rail Station is 6.3 miles; to Garth (Bridgend) Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brick Ability Ltd is a Private Limited Company. The company registration number is 01972562. Brick Ability Ltd has been working since 18 December 1985. The present status of the company is Active. The registered address of Brick Ability Ltd is South Road Bridgend Industrial Estate Bridgend Mid Glamorgan Cf31 3xg. . CURRIE, Calum David Richard is a Director of the company. GARDNER, Christopher Lee is a Director of the company. MELLOR, Simon Jess is a Director of the company. PROSSER, Martin Thomas is a Director of the company. SIMPSON, Alan Jonathan is a Director of the company. VIRGO, Alan William is a Director of the company. Secretary CARNE, Jeffrey has been resigned. Secretary MILTON, Peter Richard has been resigned. Director LUNNON, Collin has been resigned. Director MILTON, Peter Richard has been resigned. Director TYLER, Philip Roger has been resigned. The company operates in "Development of building projects".


Current Directors

Director
CURRIE, Calum David Richard
Appointed Date: 07 August 2014
61 years old

Director
GARDNER, Christopher Lee
Appointed Date: 11 May 2009
62 years old

Director
MELLOR, Simon Jess
Appointed Date: 11 May 2009
62 years old

Director
PROSSER, Martin Thomas
Appointed Date: 11 May 2009
68 years old

Director
SIMPSON, Alan Jonathan
Appointed Date: 01 June 1996
58 years old

Director
VIRGO, Alan William
Appointed Date: 16 May 2012
67 years old

Resigned Directors

Secretary
CARNE, Jeffrey
Resigned: 14 May 2004
Appointed Date: 27 November 2003

Secretary
MILTON, Peter Richard
Resigned: 13 September 2016

Director
LUNNON, Collin
Resigned: 30 November 2000
75 years old

Director
MILTON, Peter Richard
Resigned: 13 September 2016
71 years old

Director
TYLER, Philip Roger
Resigned: 31 October 2002
Appointed Date: 01 January 1998
70 years old

BRICK-ABILITY LTD. Events

23 Dec 2016
Full accounts made up to 31 March 2016
02 Nov 2016
Termination of appointment of Peter Richard Milton as a director on 13 September 2016
02 Nov 2016
Termination of appointment of Peter Richard Milton as a secretary on 13 September 2016
30 Sep 2016
Registration of charge 019725620009, created on 13 September 2016
26 Sep 2016
Registration of charge 019725620008, created on 13 September 2016
...
... and 125 more events
14 May 1986
Secretary resigned;new secretary appointed;new director appointed

12 May 1986
Director resigned

21 Feb 1986
Company name changed\certificate issued on 21/02/86
18 Dec 1985
Certificate of incorporation
18 Dec 1985
Incorporation

BRICK-ABILITY LTD. Charges

13 September 2016
Charge code 0197 2562 0009
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: Alan Jonathan Simpson (As Trustee)
Description: 1 amber close tamworth please see image for details of…
13 September 2016
Charge code 0197 2562 0008
Delivered: 26 September 2016
Status: Outstanding
Persons entitled: Promethean Investments LLP as Security Trustee
Description: 1) by way of a first legal mortgage all estates or…
7 January 2015
Charge code 0197 2562 0007
Delivered: 9 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Fixed charge over the freehold property known as 48 mill…
13 September 2013
Charge code 0197 2562 0006
Delivered: 21 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1 amber business village amber close amington tamworth…
27 May 2011
All assets debenture
Delivered: 1 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
11 April 2005
Fixed and floating charge
Delivered: 18 April 2005
Status: Satisfied on 9 August 2016
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
17 March 2005
Debenture
Delivered: 5 April 2005
Status: Satisfied on 9 August 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 1988
Legal mortgage
Delivered: 5 February 1988
Status: Satisfied on 14 December 1989
Persons entitled: Lloyds Bank PLC
Description: 0.60 acres approx of land at waterton, nr bridgend…
17 March 1986
Single debenture
Delivered: 20 March 1986
Status: Satisfied on 7 March 2006
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…