BRUNEL SHIPPING & LINER SERVICES (LONDON) LIMITED

Hellopages » Bristol » Bristol, City of » BS1 3RD

Company number 03520353
Status Active
Incorporation Date 2 March 1998
Company Type Private Limited Company
Address 95 STOKES CROFT, BRISTOL, BS1 3RD
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 4 . The most likely internet sites of BRUNEL SHIPPING & LINER SERVICES (LONDON) LIMITED are www.brunelshippinglinerserviceslondon.co.uk, and www.brunel-shipping-liner-services-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Brunel Shipping Liner Services London Limited is a Private Limited Company. The company registration number is 03520353. Brunel Shipping Liner Services London Limited has been working since 02 March 1998. The present status of the company is Active. The registered address of Brunel Shipping Liner Services London Limited is 95 Stokes Croft Bristol Bs1 3rd. . CLAYTON, Pamela Jean is a Secretary of the company. CLAYTON, Philip John is a Director of the company. CLAYTON, Richard Owain is a Director of the company. Secretary CLAYTON, Philip John has been resigned. Nominee Secretary COURT SECRETARIES LTD has been resigned. Director FREEMAN, Leonard David has been resigned. Nominee Director COURT BUSINESS SERVICES LTD has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
CLAYTON, Pamela Jean
Appointed Date: 29 November 2003

Director
CLAYTON, Philip John
Appointed Date: 02 March 1998
78 years old

Director
CLAYTON, Richard Owain
Appointed Date: 20 May 2011
41 years old

Resigned Directors

Secretary
CLAYTON, Philip John
Resigned: 29 November 2003
Appointed Date: 02 March 1998

Nominee Secretary
COURT SECRETARIES LTD
Resigned: 02 March 1998
Appointed Date: 02 March 1998

Director
FREEMAN, Leonard David
Resigned: 29 November 2003
Appointed Date: 02 March 1998
87 years old

Nominee Director
COURT BUSINESS SERVICES LTD
Resigned: 02 March 1998
Appointed Date: 02 March 1998

Persons With Significant Control

Mr Philip John Clayton
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRUNEL SHIPPING & LINER SERVICES (LONDON) LIMITED Events

15 Mar 2017
Confirmation statement made on 2 March 2017 with updates
11 Jan 2017
Full accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4

10 Jan 2016
Accounts for a medium company made up to 31 March 2015
14 Apr 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4

...
... and 50 more events
09 Apr 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Mar 1998
Director resigned
18 Mar 1998
Secretary resigned
18 Mar 1998
Registered office changed on 18/03/98 from: 209 luckwell road bristol BS3 3HD
02 Mar 1998
Incorporation

BRUNEL SHIPPING & LINER SERVICES (LONDON) LIMITED Charges

22 November 2010
Debenture
Delivered: 23 November 2010
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
24 June 2003
All assets debenture
Delivered: 4 July 2003
Status: Outstanding
Persons entitled: Bibby Factors Bedford Limited
Description: Fixed and floating charges over the undertaking and all…
10 June 2003
Debenture
Delivered: 13 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 1998
Fixed and floating charge
Delivered: 16 September 1998
Status: Outstanding
Persons entitled: Bibby Factors Limited
Description: Any present or future debt (purchased or purported to be…
25 June 1998
Rent deposit deed
Delivered: 2 July 1998
Status: Outstanding
Persons entitled: Mark Pilgrim Stevens and Paul Dawson
Description: A rent deposit deed in the sum of £1,290.