BRAKEL AIRVENT LTD
CARDIFF AIRVENT SYSTEMS (SERVICES) LIMITED

Hellopages » Cardiff » Cardiff » CF3 2EX

Company number 02940609
Status Active
Incorporation Date 20 June 1994
Company Type Private Limited Company
Address UNIT 7, MELYN MAIR BUSINESS CENTRE LAMBY INDUSTRIAL PARK, WENTLOOG AVENUE, CARDIFF, CF3 2EX
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 71129 - Other engineering activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Termination of appointment of Timothy John Watson as a director on 18 April 2017; Termination of appointment of Timothy John Watson as a secretary on 18 April 2017; Appointment of Mr James Peter Keeton as a secretary on 18 April 2017. The most likely internet sites of BRAKEL AIRVENT LTD are www.brakelairvent.co.uk, and www.brakel-airvent.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Brakel Airvent Ltd is a Private Limited Company. The company registration number is 02940609. Brakel Airvent Ltd has been working since 20 June 1994. The present status of the company is Active. The registered address of Brakel Airvent Ltd is Unit 7 Melyn Mair Business Centre Lamby Industrial Park Wentloog Avenue Cardiff Cf3 2ex. . KEETON, James Peter is a Secretary of the company. BARRY, Anthony Terence is a Director of the company. JONES, Wynne is a Director of the company. KEETON, James Peter is a Director of the company. BRAKEL GROUP HOLDING BV is a Director of the company. Secretary BARRY, Susan has been resigned. Nominee Secretary JONES, Kathryn Louise has been resigned. Secretary WATSON, Timothy John has been resigned. Director FRASER, Henry Alan Peter has been resigned. Director MATTHEWS, Stephen has been resigned. Nominee Director STEPHENS, Graham Robertson has been resigned. Director STILMA, Gerben has been resigned. Director THEUNISSEN, Marcel Anna Walter has been resigned. Director VAN GERWEN, Antonious Teresia Maria has been resigned. Director WATSON, Timothy John has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
KEETON, James Peter
Appointed Date: 18 April 2017

Director
BARRY, Anthony Terence
Appointed Date: 13 October 1994
75 years old

Director
JONES, Wynne
Appointed Date: 02 November 1998
72 years old

Director
KEETON, James Peter
Appointed Date: 18 April 2017
51 years old

Director
BRAKEL GROUP HOLDING BV
Appointed Date: 01 February 2011

Resigned Directors

Secretary
BARRY, Susan
Resigned: 31 December 2010
Appointed Date: 13 October 1994

Nominee Secretary
JONES, Kathryn Louise
Resigned: 13 October 1994
Appointed Date: 20 June 1994

Secretary
WATSON, Timothy John
Resigned: 18 April 2017
Appointed Date: 01 January 2011

Director
FRASER, Henry Alan Peter
Resigned: 09 September 2008
Appointed Date: 02 November 1998
73 years old

Director
MATTHEWS, Stephen
Resigned: 01 July 2009
Appointed Date: 01 May 1995
62 years old

Nominee Director
STEPHENS, Graham Robertson
Resigned: 13 October 1994
Appointed Date: 20 June 1994
75 years old

Director
STILMA, Gerben
Resigned: 26 April 2007
Appointed Date: 16 April 2004
67 years old

Director
THEUNISSEN, Marcel Anna Walter
Resigned: 01 March 2010
Appointed Date: 01 July 2009
62 years old

Director
VAN GERWEN, Antonious Teresia Maria
Resigned: 01 July 2009
Appointed Date: 16 April 2004
63 years old

Director
WATSON, Timothy John
Resigned: 18 April 2017
Appointed Date: 01 July 2009
59 years old

BRAKEL AIRVENT LTD Events

27 Apr 2017
Termination of appointment of Timothy John Watson as a director on 18 April 2017
27 Apr 2017
Termination of appointment of Timothy John Watson as a secretary on 18 April 2017
27 Apr 2017
Appointment of Mr James Peter Keeton as a secretary on 18 April 2017
27 Apr 2017
Appointment of Mr James Peter Keeton as a director on 18 April 2017
27 Jul 2016
Full accounts made up to 31 December 2015
...
... and 77 more events
24 Oct 1994
Director resigned;new director appointed
24 Oct 1994
Registered office changed on 24/10/94 from: 129 queen street cardiff CF1 4BJ
20 Oct 1994
Company name changed montacove enterprises LIMITED\certificate issued on 21/10/94

20 Oct 1994
Company name changed\certificate issued on 20/10/94
20 Jun 1994
Incorporation

BRAKEL AIRVENT LTD Charges

9 February 2016
Charge code 0294 0609 0003
Delivered: 26 February 2016
Status: Outstanding
Persons entitled: Cooperatieve Rabobank U.A. Acting Under the Name Rabobank Uden Veghel
Description: Contains fixed charge…
22 February 2011
Debenture
Delivered: 5 March 2011
Status: Satisfied on 8 March 2016
Persons entitled: Cooperative Rabobank Uden Veghel U.A.
Description: Fixed and floating charge over the undertaking and all…
28 August 1998
Debenture
Delivered: 3 September 1998
Status: Satisfied on 20 September 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…