F.H. BREYER (ASPHALTE) LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9BQ
Company number 04256577
Status Active
Incorporation Date 20 July 2001
Company Type Private Limited Company
Address C/O BSG VALETINE LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 20 July 2016 with updates; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of F.H. BREYER (ASPHALTE) LIMITED are www.fhbreyerasphalte.co.uk, and www.f-h-breyer-asphalte.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F H Breyer Asphalte Limited is a Private Limited Company. The company registration number is 04256577. F H Breyer Asphalte Limited has been working since 20 July 2001. The present status of the company is Active. The registered address of F H Breyer Asphalte Limited is C O Bsg Valetine Lynton House 7 12 Tavistock Square London Wc1h 9bq. . BREYER, Timothy is a Director of the company. FISHER, Neil Ian is a Director of the company. Secretary ALLEN, Graham Stephen has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BREYER, Timothy
Appointed Date: 20 July 2001
64 years old

Director
FISHER, Neil Ian
Appointed Date: 02 May 2011
62 years old

Resigned Directors

Secretary
ALLEN, Graham Stephen
Resigned: 03 August 2009
Appointed Date: 20 July 2001

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 20 July 2001
Appointed Date: 20 July 2001

Nominee Director
QA NOMINEES LIMITED
Resigned: 20 July 2001
Appointed Date: 20 July 2001

Persons With Significant Control

Breyer Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

F.H. BREYER (ASPHALTE) LIMITED Events

24 Jan 2017
Accounts for a dormant company made up to 31 May 2016
19 Sep 2016
Confirmation statement made on 20 July 2016 with updates
08 Sep 2015
Accounts for a dormant company made up to 31 May 2015
08 Sep 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100

09 Mar 2015
Accounts for a dormant company made up to 31 May 2014
...
... and 30 more events
02 Aug 2001
Accounting reference date shortened from 31/07/02 to 31/05/02
30 Jul 2001
Director resigned
30 Jul 2001
Secretary resigned
30 Jul 2001
Registered office changed on 30/07/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
20 Jul 2001
Incorporation