BRENACO LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 5JS

Company number 04275225
Status Active
Incorporation Date 22 August 2001
Company Type Private Limited Company
Address REGINA HOUSE, 124 FINCHLEY ROAD, LONDON, NW3 5JS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 22 August 2016 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of BRENACO LIMITED are www.brenaco.co.uk, and www.brenaco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Brenaco Limited is a Private Limited Company. The company registration number is 04275225. Brenaco Limited has been working since 22 August 2001. The present status of the company is Active. The registered address of Brenaco Limited is Regina House 124 Finchley Road London Nw3 5js. . SACKS, Gary Hilton is a Secretary of the company. SACKS, Gary Hilton is a Director of the company. Secretary CITY ROAD REGISTRARS LIMITED has been resigned. Secretary LAXMAN, Ajay Surendranath has been resigned. Secretary MEYERS, Spencer Shalom has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BRENER, Daniel Hai has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director LAXMAN, Ajay Surendranath has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
SACKS, Gary Hilton
Appointed Date: 20 June 2008

Director
SACKS, Gary Hilton
Appointed Date: 22 August 2001
60 years old

Resigned Directors

Secretary
CITY ROAD REGISTRARS LIMITED
Resigned: 19 March 2002
Appointed Date: 22 August 2001

Secretary
LAXMAN, Ajay Surendranath
Resigned: 20 June 2008
Appointed Date: 02 April 2007

Secretary
MEYERS, Spencer Shalom
Resigned: 02 April 2007
Appointed Date: 19 March 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 August 2001
Appointed Date: 22 August 2001

Director
BRENER, Daniel Hai
Resigned: 07 July 2011
Appointed Date: 22 August 2001
72 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 22 August 2001
Appointed Date: 22 August 2001
35 years old

Director
LAXMAN, Ajay Surendranath
Resigned: 20 June 2008
Appointed Date: 02 April 2007
57 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 August 2001
Appointed Date: 22 August 2001

BRENACO LIMITED Events

22 Mar 2017
Accounts for a small company made up to 30 June 2016
09 Sep 2016
Confirmation statement made on 22 August 2016 with updates
23 Oct 2015
Accounts for a small company made up to 30 June 2015
11 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2

16 Apr 2015
Accounts for a small company made up to 30 June 2014
...
... and 41 more events
18 Dec 2001
New director appointed
17 Dec 2001
Registered office changed on 17/12/01 from: crwys house 33 crwys road, cardiff, south glamorgan CF24 4YF
17 Dec 2001
Director resigned
17 Dec 2001
Secretary resigned;director resigned
22 Aug 2001
Incorporation