BRENTARCH LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF23 8HA

Company number 03671436
Status Active
Incorporation Date 20 November 1998
Company Type Private Limited Company
Address CELTIC HOUSE, CAXTON PLACE, CARDIFF, UNITED KINGDOM, CF23 8HA
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Registration of charge 036714360006, created on 20 February 2017; Registration of charge 036714360005, created on 6 February 2017; Registered office address changed from 50 Cosmeston Drive Lavernock Park Penarth CF64 5FA to Celtic House Caxton Place Cardiff CF23 8HA on 9 January 2017. The most likely internet sites of BRENTARCH LIMITED are www.brentarch.co.uk, and www.brentarch.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Cardiff Queen Street Rail Station is 3.6 miles; to Cardiff Central Rail Station is 4.1 miles; to Barry Docks Rail Station is 10.3 miles; to Barry Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brentarch Limited is a Private Limited Company. The company registration number is 03671436. Brentarch Limited has been working since 20 November 1998. The present status of the company is Active. The registered address of Brentarch Limited is Celtic House Caxton Place Cardiff United Kingdom Cf23 8ha. . BHAGOTRA, Isabelle Jacqueline is a Secretary of the company. BHAGOTRA, Isabelle Jacqueline is a Director of the company. BHAGOTRA, Sanjeev is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Director BHAGOTRA, Vijay has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director WEBB, Anthony David Henry has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
BHAGOTRA, Isabelle Jacqueline
Appointed Date: 01 November 2000

Director
BHAGOTRA, Isabelle Jacqueline
Appointed Date: 21 January 1999
73 years old

Director
BHAGOTRA, Sanjeev
Appointed Date: 14 April 2011
48 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 21 January 1999
Appointed Date: 20 November 1998

Director
BHAGOTRA, Vijay
Resigned: 04 November 2009
Appointed Date: 21 January 1999
81 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 21 January 1999
Appointed Date: 20 November 1998

Director
WEBB, Anthony David Henry
Resigned: 01 November 2000
Appointed Date: 21 January 1999
65 years old

Persons With Significant Control

Mrs Isabelle Jacqueline Bhagotra
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

BRENTARCH LIMITED Events

21 Feb 2017
Registration of charge 036714360006, created on 20 February 2017
13 Feb 2017
Registration of charge 036714360005, created on 6 February 2017
09 Jan 2017
Registered office address changed from 50 Cosmeston Drive Lavernock Park Penarth CF64 5FA to Celtic House Caxton Place Cardiff CF23 8HA on 9 January 2017
02 Dec 2016
Confirmation statement made on 20 November 2016 with updates
14 Nov 2016
Termination of appointment of Vijay Bhagotra as a director on 4 November 2009
...
... and 64 more events
25 Jan 1999
New director appointed
25 Jan 1999
New director appointed
25 Jan 1999
New director appointed
25 Jan 1999
Registered office changed on 25/01/99 from: crown house 64 whitchurch road cardiff CF4 3LX
20 Nov 1998
Incorporation

BRENTARCH LIMITED Charges

20 February 2017
Charge code 0367 1436 0006
Delivered: 21 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Court colman manor, court colman, bridgend.
6 February 2017
Charge code 0367 1436 0005
Delivered: 13 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
6 September 2005
Legal mortgage
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a court colman, penyfai, bridgend t/n…
24 August 2005
Debenture
Delivered: 25 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 1999
Debenture
Delivered: 10 June 1999
Status: Satisfied on 14 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 1999
Legal charge of licenced premises
Delivered: 16 March 1999
Status: Satisfied on 14 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a court coiman hotel penyfai bridgend. By way of…