BRECON HOLDINGS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 4AZ

Company number 05710366
Status Liquidation
Incorporation Date 15 February 2006
Company Type Private Limited Company
Address CAPITAL BUILDING, TYNDALL STREET, CARDIFF, UNITED KINGDOM, CF10 4AZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Declaration of solvency; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2017-04-05 . The most likely internet sites of BRECON HOLDINGS LIMITED are www.breconholdings.co.uk, and www.brecon-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Cardiff Central Rail Station is 0.5 miles; to Cathays Rail Station is 0.9 miles; to Barry Docks Rail Station is 6.5 miles; to Barry Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brecon Holdings Limited is a Private Limited Company. The company registration number is 05710366. Brecon Holdings Limited has been working since 15 February 2006. The present status of the company is Liquidation. The registered address of Brecon Holdings Limited is Capital Building Tyndall Street Cardiff United Kingdom Cf10 4az. . CAPITAL LAW AND PEOPLE LIMITED is a Secretary of the company. BLUMENFELD, Mitchell Eric is a Director of the company. HAUSER, Remy is a Director of the company. JOHN, Sujit is a Director of the company. MITCHELL III, William T is a Director of the company. Secretary FRANKS, Kimberly Scott has been resigned. Secretary REED SMITH CORPORATE SERVICES LIMITED has been resigned. Secretary REED SMITH CORPORATE SERVICES LIMITED has been resigned. Director BELDEN, Peter Schick has been resigned. Director CHOU, John Gardner has been resigned. Director COLLIS, Steven Howard has been resigned. Director CUMMINS, Phillip has been resigned. Director DICANDILO, Michael Dennis has been resigned. Director EVERY, Nathan Robert has been resigned. Director FRAZIER, Alan David has been resigned. Director HILZINGER, Kurt John has been resigned. Director SPREEN JR, Roger Elmore has been resigned. Director THOMAS, James E has been resigned. Director WHATMORE, William Stephen L has been resigned. Director WHITTERS, Joseph Edward has been resigned. Director YAMADA, Tachi has been resigned. Director YOST, Robert David has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CAPITAL LAW AND PEOPLE LIMITED
Appointed Date: 14 September 2015

Director
BLUMENFELD, Mitchell Eric
Appointed Date: 01 July 2016
56 years old

Director
HAUSER, Remy
Appointed Date: 01 July 2016
57 years old

Director
JOHN, Sujit
Appointed Date: 01 July 2016
42 years old

Director
MITCHELL III, William T
Appointed Date: 10 May 2013
71 years old

Resigned Directors

Secretary
FRANKS, Kimberly Scott
Resigned: 20 July 2006
Appointed Date: 24 February 2006

Secretary
REED SMITH CORPORATE SERVICES LIMITED
Resigned: 31 May 2013
Appointed Date: 15 February 2006

Secretary
REED SMITH CORPORATE SERVICES LIMITED
Resigned: 07 August 2015
Appointed Date: 15 February 2006

Director
BELDEN, Peter Schick
Resigned: 10 May 2013
Appointed Date: 28 July 2009
61 years old

Director
CHOU, John Gardner
Resigned: 10 May 2013
Appointed Date: 14 September 2007
69 years old

Director
COLLIS, Steven Howard
Resigned: 10 May 2013
Appointed Date: 01 July 2011
64 years old

Director
CUMMINS, Phillip
Resigned: 01 July 2016
Appointed Date: 18 October 2013
54 years old

Director
DICANDILO, Michael Dennis
Resigned: 30 March 2012
Appointed Date: 15 February 2006
64 years old

Director
EVERY, Nathan Robert
Resigned: 01 July 2016
Appointed Date: 10 May 2013
63 years old

Director
FRAZIER, Alan David
Resigned: 01 July 2016
Appointed Date: 10 May 2013
74 years old

Director
HILZINGER, Kurt John
Resigned: 14 September 2007
Appointed Date: 15 February 2006
65 years old

Director
SPREEN JR, Roger Elmore
Resigned: 13 June 2008
Appointed Date: 24 February 2006
79 years old

Director
THOMAS, James E
Resigned: 21 October 2014
Appointed Date: 18 October 2013
65 years old

Director
WHATMORE, William Stephen L
Resigned: 06 January 2016
Appointed Date: 18 October 2013
63 years old

Director
WHITTERS, Joseph Edward
Resigned: 01 July 2016
Appointed Date: 10 May 2013
67 years old

Director
YAMADA, Tachi
Resigned: 01 July 2016
Appointed Date: 06 January 2016
80 years old

Director
YOST, Robert David
Resigned: 01 July 2011
Appointed Date: 15 February 2006
78 years old

Persons With Significant Control

Pci Uk Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

BRECON HOLDINGS LIMITED Events

27 Apr 2017
Declaration of solvency
27 Apr 2017
Appointment of a voluntary liquidator
27 Apr 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-05

03 Apr 2017
Statement of capital on 3 April 2017
  • GBP 1

03 Apr 2017
Statement by Directors
...
... and 94 more events
11 Apr 2007
Secretary resigned
12 Sep 2006
Accounting reference date shortened from 28/02/07 to 30/09/06
27 Feb 2006
New secretary appointed
27 Feb 2006
New director appointed
15 Feb 2006
Incorporation

BRECON HOLDINGS LIMITED Charges

15 June 2015
Charge code 0571 0366 0001
Delivered: 17 June 2015
Status: Satisfied on 23 June 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…