BRICKFLAIR LTD
CARDIFF BRICKFLAIR HOMES LIMITED

Hellopages » Cardiff » Cardiff » CF24 1LE

Company number 04021312
Status Active
Incorporation Date 26 June 2000
Company Type Private Limited Company
Address CLIFTON HOUSE, FOUR ELMS ROAD, CARDIFF, SOUTH WALES, CF24 1LE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 60 ; Director's details changed for Mr Richard Theaker on 4 April 2016. The most likely internet sites of BRICKFLAIR LTD are www.brickflair.co.uk, and www.brickflair.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Cathays Rail Station is 0.8 miles; to Cardiff Central Rail Station is 1.1 miles; to Barry Docks Rail Station is 7.3 miles; to Barry Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brickflair Ltd is a Private Limited Company. The company registration number is 04021312. Brickflair Ltd has been working since 26 June 2000. The present status of the company is Active. The registered address of Brickflair Ltd is Clifton House Four Elms Road Cardiff South Wales Cf24 1le. . THEAKER, Maxine is a Secretary of the company. GRINDELL, Martin Peter is a Director of the company. THEAKER, Richard is a Director of the company. Secretary GRINDELL, Martin has been resigned. Nominee Secretary FORMATION SECRETARIES LIMITED has been resigned. Nominee Director FORMATION NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
THEAKER, Maxine
Appointed Date: 15 May 2004

Director
GRINDELL, Martin Peter
Appointed Date: 24 October 2000
59 years old

Director
THEAKER, Richard
Appointed Date: 24 October 2000
63 years old

Resigned Directors

Secretary
GRINDELL, Martin
Resigned: 15 May 2004
Appointed Date: 24 October 2000

Nominee Secretary
FORMATION SECRETARIES LIMITED
Resigned: 24 October 2000
Appointed Date: 26 June 2000

Nominee Director
FORMATION NOMINEES LIMITED
Resigned: 24 October 2000
Appointed Date: 26 June 2000

BRICKFLAIR LTD Events

16 Aug 2016
Total exemption small company accounts made up to 31 March 2016
30 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 60

04 Apr 2016
Director's details changed for Mr Richard Theaker on 4 April 2016
04 Apr 2016
Secretary's details changed for Maxine Theaker on 4 April 2016
30 Oct 2015
Satisfaction of charge 9 in full
...
... and 72 more events
30 Nov 2000
Registered office changed on 30/11/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ
30 Nov 2000
New secretary appointed;new director appointed
30 Nov 2000
Secretary resigned
30 Nov 2000
Director resigned
26 Jun 2000
Incorporation

BRICKFLAIR LTD Charges

4 June 2008
Legal mortgage
Delivered: 5 June 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 240 whitchurch road, cardiff see image for full details.
28 August 2007
Legal mortgage
Delivered: 31 August 2007
Status: Satisfied on 30 October 2015
Persons entitled: Aib Group (UK) PLC
Description: Flat 8 ferriers court 187 newport road cardiff t/n…
8 September 2006
Deed of charge
Delivered: 13 September 2006
Status: Satisfied on 30 October 2015
Persons entitled: Capital Home Loans Limited
Description: Flat 19 ferriers court oakfield street cardiff. See the…
1 September 2006
Legal mortgage
Delivered: 8 September 2006
Status: Satisfied on 30 October 2015
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a land lying to the northwest of western…
13 May 2005
Legal mortgage
Delivered: 20 May 2005
Status: Satisfied on 30 October 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a land adjoining 238 greenway road rumney…
8 October 2004
Legal mortgage
Delivered: 19 October 2004
Status: Satisfied on 30 October 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: The l/h property k/a flat 81 altolusso, bute terrace…
8 October 2004
Mortgage debenture
Delivered: 19 October 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
9 March 2004
Debenture
Delivered: 18 March 2004
Status: Satisfied on 8 September 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 October 2002
Legal charge
Delivered: 30 October 2002
Status: Satisfied on 8 September 2006
Persons entitled: National Westminster Bank PLC
Description: The property k/a plot of land at 33 pwll evans ddu, coity…
20 June 2002
Legal charge
Delivered: 24 June 2002
Status: Satisfied on 8 September 2006
Persons entitled: National Westminster Bank PLC
Description: Land at balmoral court barry. By way of fixed charge the…
26 October 2001
Legal charge
Delivered: 6 November 2001
Status: Satisfied on 8 April 2004
Persons entitled: National Westminster Bank PLC
Description: Plot 16,17 & 18 off cae marchog energlyn caerphilly. By way…
25 October 2001
Legal charge
Delivered: 30 October 2001
Status: Satisfied on 8 September 2006
Persons entitled: National Westminster Bank PLC
Description: Property k/a plot 7 off cae marchog energlyn caerphilly. By…
19 April 2001
Legal mortgage
Delivered: 25 April 2001
Status: Satisfied on 8 September 2006
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as plot 5A pentwyn isaf energlyn…
10 April 2001
Legal mortgage
Delivered: 18 April 2001
Status: Satisfied on 8 September 2006
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as plot 6 pentwyn isaf energlyn…