BRINDLEY MILLEN LIMITED
CHESHUNT ANGLIA COMPANY FORMATIONS LIMITED

Hellopages » Hertfordshire » Broxbourne » EN8 9BH

Company number 02982152
Status Active
Incorporation Date 21 October 1994
Company Type Private Limited Company
Address 167 TURNERS HILL, CHESHUNT, HERTS, EN8 9BH
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 21 October 2016 with updates; Appointment of Mr Graham Keith Jacob as a director on 1 April 2010. The most likely internet sites of BRINDLEY MILLEN LIMITED are www.brindleymillen.co.uk, and www.brindley-millen.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and twelve months. Brindley Millen Limited is a Private Limited Company. The company registration number is 02982152. Brindley Millen Limited has been working since 21 October 1994. The present status of the company is Active. The registered address of Brindley Millen Limited is 167 Turners Hill Cheshunt Herts En8 9bh. The company`s financial liabilities are £20.85k. It is £-170.72k against last year. The cash in hand is £46.04k. It is £9.92k against last year. And the total assets are £336.73k, which is £67.12k against last year. JOHNSON, Pauline Vera is a Secretary of the company. BRINDLEY, Maurice William is a Director of the company. JACOB, Graham Keith is a Director of the company. Secretary CANCREST LIMITED has been resigned. Secretary WILKINS, Stephen Christopher has been resigned. The company operates in "Accounting and auditing activities".


brindley millen Key Finiance

LIABILITIES £20.85k
-90%
CASH £46.04k
+27%
TOTAL ASSETS £336.73k
+24%
All Financial Figures

Current Directors

Secretary
JOHNSON, Pauline Vera
Appointed Date: 09 May 2002

Director
BRINDLEY, Maurice William
Appointed Date: 21 October 1994
75 years old

Director
JACOB, Graham Keith
Appointed Date: 01 April 2010
81 years old

Resigned Directors

Secretary
CANCREST LIMITED
Resigned: 31 May 2000
Appointed Date: 21 October 1994

Secretary
WILKINS, Stephen Christopher
Resigned: 09 May 2002
Appointed Date: 31 May 2000

Persons With Significant Control

Mr Maurice William Brindley
Notified on: 30 June 2016
75 years old
Nature of control: Ownership of shares – 75% or more

BRINDLEY MILLEN LIMITED Events

24 Oct 2016
Total exemption small company accounts made up to 31 December 2015
21 Oct 2016
Confirmation statement made on 21 October 2016 with updates
31 Mar 2016
Appointment of Mr Graham Keith Jacob as a director on 1 April 2010
22 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 50 more events
21 Aug 1996
Accounts for a dormant company made up to 31 December 1995
21 Aug 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

19 Mar 1996
Return made up to 21/10/95; full list of members
18 Jul 1995
Accounting reference date notified as 31/12

21 Oct 1994
Incorporation

BRINDLEY MILLEN LIMITED Charges

30 November 2000
Debenture
Delivered: 7 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…