BRIGGS EQUIPMENT UK LIMITED
CANNOCK

Hellopages » Staffordshire » Cannock Chase » WS11 8XW

Company number 05895588
Status Active
Incorporation Date 3 August 2006
Company Type Private Limited Company
Address ORBITAL 7, ORBITAL WAY, CANNOCK, STAFFORDSHIRE, WS11 8XW
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 3 May 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 50,000,000 . The most likely internet sites of BRIGGS EQUIPMENT UK LIMITED are www.briggsequipmentuk.co.uk, and www.briggs-equipment-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Bloxwich North Rail Station is 3.5 miles; to Bloxwich Rail Station is 4.1 miles; to Rugeley Trent Valley Rail Station is 7.5 miles; to Coseley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Briggs Equipment Uk Limited is a Private Limited Company. The company registration number is 05895588. Briggs Equipment Uk Limited has been working since 03 August 2006. The present status of the company is Active. The registered address of Briggs Equipment Uk Limited is Orbital 7 Orbital Way Cannock Staffordshire Ws11 8xw. . BROWN, Yolanda is a Secretary of the company. KANDOLA, Harjinder Kaur is a Secretary of the company. ASH, Darron is a Director of the company. JONES, Peter Brian is a Director of the company. KREAGER, Heather Lynn is a Director of the company. Secretary KREAGER, Heather Lynn has been resigned. Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director BRATTON, David Chester has been resigned. Director CLOSE, Richard Howard has been resigned. Director HEDRICK, Thomas Francis has been resigned. Director KORBA, Robert Wayne has been resigned. Director SAMS JR, David has been resigned. Director WINEMILLER, Michael has been resigned. Director HAMMONDS DIRECTORS LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
BROWN, Yolanda
Appointed Date: 01 September 2011

Secretary
KANDOLA, Harjinder Kaur
Appointed Date: 30 September 2014

Director
ASH, Darron
Appointed Date: 30 July 2015
60 years old

Director
JONES, Peter Brian
Appointed Date: 04 April 2016
56 years old

Director
KREAGER, Heather Lynn
Appointed Date: 01 September 2011
67 years old

Resigned Directors

Secretary
KREAGER, Heather Lynn
Resigned: 01 September 2011
Appointed Date: 10 August 2006

Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 10 September 2006
Appointed Date: 03 August 2006

Director
BRATTON, David Chester
Resigned: 01 January 2014
Appointed Date: 10 August 2006
78 years old

Director
CLOSE, Richard Howard
Resigned: 30 July 2015
Appointed Date: 01 October 2006
66 years old

Director
HEDRICK, Thomas Francis
Resigned: 14 September 2006
Appointed Date: 10 August 2006
68 years old

Director
KORBA, Robert Wayne
Resigned: 01 September 2011
Appointed Date: 10 August 2006
82 years old

Director
SAMS JR, David
Resigned: 01 September 2011
Appointed Date: 13 September 2006
82 years old

Director
WINEMILLER, Michael
Resigned: 09 February 2015
Appointed Date: 01 January 2014
65 years old

Director
HAMMONDS DIRECTORS LIMITED
Resigned: 10 September 2006
Appointed Date: 03 August 2006

BRIGGS EQUIPMENT UK LIMITED Events

03 May 2017
Confirmation statement made on 3 May 2017 with updates
31 Aug 2016
Full accounts made up to 31 December 2015
17 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 50,000,000

17 May 2016
Director's details changed for Mr Darron Ash on 4 April 2016
04 Apr 2016
Appointment of Mr Peter Brian Jones as a director on 4 April 2016
...
... and 76 more events
29 Aug 2006
New secretary appointed
29 Aug 2006
Registered office changed on 29/08/06 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR
29 Aug 2006
Director resigned
29 Aug 2006
Secretary resigned
03 Aug 2006
Incorporation

BRIGGS EQUIPMENT UK LIMITED Charges

24 July 2015
Charge code 0589 5588 0012
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: De Lage Landen Leasing Limited
Description: Contains fixed charge…
24 July 2015
Charge code 0589 5588 0011
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: De Lage Landen Leasing Limited
Description: Contains fixed charge…
17 July 2015
Charge code 0589 5588 0010
Delivered: 21 July 2015
Status: Outstanding
Persons entitled: De Lage Landen Leasing Limited
Description: None…
17 July 2015
Charge code 0589 5588 0009
Delivered: 21 July 2015
Status: Outstanding
Persons entitled: Ge Capital Bank Limited
Description: Contains fixed charge…
17 July 2015
Charge code 0589 5588 0008
Delivered: 21 July 2015
Status: Outstanding
Persons entitled: Ge Capital Bank Limited
Description: Contains floating charge…
15 July 2015
Charge code 0589 5588 0013
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: De Lage Landen Leasing Limited
Description: Contains fixed charge…
27 May 2015
Charge code 0589 5588 0007
Delivered: 2 June 2015
Status: Outstanding
Persons entitled: De Lage Landen Leasing Limited
Description: Contains fixed charge…
12 May 2015
Charge code 0589 5588 0006
Delivered: 20 May 2015
Status: Outstanding
Persons entitled: De Lage Landen Leasing Limited
Description: Contains fixed charge…
23 April 2015
Charge code 0589 5588 0004
Delivered: 1 May 2015
Status: Outstanding
Persons entitled: De Lage Landen Leasing Limited
Description: Contains fixed charge…
16 April 2015
Charge code 0589 5588 0005
Delivered: 1 May 2015
Status: Outstanding
Persons entitled: De Lage Landen Leasing Limited
Description: Contains fixed charge…
27 March 2015
Charge code 0589 5588 0002
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: De Lage Landen Leasing Limited
Description: Contains fixed charge…
25 March 2015
Charge code 0589 5588 0003
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: De Lage Landen Leasing Limited
Description: Contains fixed charge…
8 March 2013
Rent deposit deed
Delivered: 22 March 2013
Status: Outstanding
Persons entitled: Brightsea Sarl
Description: Interest in the account and in the deposit balance meaning…