BRANDON HIRE GROUP HOLDINGS LIMITED
BRISTOL BTH 1 LIMITED

Hellopages » Bristol » Bristol, City of » BS2 0TQ

Company number 07324345
Status Active
Incorporation Date 23 July 2010
Company Type Private Limited Company
Address 72-75 FEEDER ROAD, ST PHILIPS, BRISTOL, BS2 0TQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Group of companies' accounts made up to 31 December 2016; Appointment of Philip Andrew Leahy as a director on 1 June 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 539,787 . The most likely internet sites of BRANDON HIRE GROUP HOLDINGS LIMITED are www.brandonhiregroupholdings.co.uk, and www.brandon-hire-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Brandon Hire Group Holdings Limited is a Private Limited Company. The company registration number is 07324345. Brandon Hire Group Holdings Limited has been working since 23 July 2010. The present status of the company is Active. The registered address of Brandon Hire Group Holdings Limited is 72 75 Feeder Road St Philips Bristol Bs2 0tq. . CUMMINGS, Susan Mary is a Director of the company. LEAHY, Philip Andrew is a Director of the company. MALONEY, David Ossian is a Director of the company. MORRILL, Nicholas David is a Director of the company. PARTRIDGE, Anthony John is a Director of the company. SMITH, Tim Valentine is a Director of the company. WARDROP, David Richard is a Director of the company. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BURSBY, Richard Michael has been resigned. Director MILLS, David has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CUMMINGS, Susan Mary
Appointed Date: 16 December 2011
52 years old

Director
LEAHY, Philip Andrew
Appointed Date: 01 June 2016
64 years old

Director
MALONEY, David Ossian
Appointed Date: 22 March 2011
70 years old

Director
MORRILL, Nicholas David
Appointed Date: 29 July 2010
67 years old

Director
PARTRIDGE, Anthony John
Appointed Date: 22 September 2010
68 years old

Director
SMITH, Tim Valentine
Appointed Date: 22 September 2010
64 years old

Director
WARDROP, David Richard
Appointed Date: 29 July 2010
48 years old

Resigned Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 29 July 2010
Appointed Date: 23 July 2010

Director
BURSBY, Richard Michael
Resigned: 29 July 2010
Appointed Date: 23 July 2010
57 years old

Director
MILLS, David
Resigned: 03 November 2011
Appointed Date: 22 September 2010
63 years old

Director
HUNTSMOOR LIMITED
Resigned: 29 July 2010
Appointed Date: 23 July 2010

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 29 July 2010
Appointed Date: 23 July 2010

BRANDON HIRE GROUP HOLDINGS LIMITED Events

16 May 2017
Group of companies' accounts made up to 31 December 2016
14 Jun 2016
Appointment of Philip Andrew Leahy as a director on 1 June 2016
02 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 539,787

19 May 2016
Group of companies' accounts made up to 31 December 2015
06 May 2016
Satisfaction of charge 1 in full
...
... and 35 more events
02 Aug 2010
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
02 Aug 2010
Termination of appointment of Richard Bursby as a director
02 Aug 2010
Termination of appointment of Huntsmoor Nominees Limited as a director
02 Aug 2010
Termination of appointment of Huntsmoor Limited as a director
23 Jul 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

BRANDON HIRE GROUP HOLDINGS LIMITED Charges

8 April 2016
Charge code 0732 4345 0003
Delivered: 8 April 2016
Status: Outstanding
Persons entitled: Wells Fargo Capital Finance (UK) Limited
Description: Land:. See clause 3.1 of the charge, which creates a fixed…
9 May 2011
Deposit account charge
Delivered: 17 May 2011
Status: Satisfied on 6 May 2016
Persons entitled: Investec Bank PLC
Description: By way of first fixed charge the deposit and the account…
27 September 2010
Debenture
Delivered: 18 October 2010
Status: Satisfied on 6 May 2016
Persons entitled: Investec Bank PLC
Description: Fixed and floating charge over the undertaking and all…