BRENTWOOD COMMUNICATIONS LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM3 8EW

Company number 01375726
Status Active
Incorporation Date 27 June 1978
Company Type Private Limited Company
Address BC HOUSE, EAST HANNINGFIELD ROAD, CHELMSFORD, ESSEX, CM3 8EW
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Registration of charge 013757260003, created on 9 February 2017; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-08-16 GBP 2,700 ; Termination of appointment of Norman Oliver Miller as a director on 26 June 2016. The most likely internet sites of BRENTWOOD COMMUNICATIONS LIMITED are www.brentwoodcommunications.co.uk, and www.brentwood-communications.co.uk. The predicted number of employees is 40 to 50. The company’s age is forty-seven years and three months. Brentwood Communications Limited is a Private Limited Company. The company registration number is 01375726. Brentwood Communications Limited has been working since 27 June 1978. The present status of the company is Active. The registered address of Brentwood Communications Limited is Bc House East Hanningfield Road Chelmsford Essex Cm3 8ew. The company`s financial liabilities are £169.48k. It is £59.55k against last year. The cash in hand is £45.79k. It is £-46.55k against last year. And the total assets are £1351.05k, which is £154.09k against last year. GANDER, Angela is a Director of the company. MILLER, Andrew Norman Peter is a Director of the company. MILLER, James Eamonn is a Director of the company. Secretary MILLER, Bridget Mary has been resigned. Director MILLER, Bridget Mary has been resigned. Director MILLER, Norman Oliver has been resigned. The company operates in "Other telecommunications activities".


brentwood communications Key Finiance

LIABILITIES £169.48k
+54%
CASH £45.79k
-51%
TOTAL ASSETS £1351.05k
+12%
All Financial Figures

Current Directors

Director
GANDER, Angela
Appointed Date: 14 August 2012
57 years old

Director
MILLER, Andrew Norman Peter
Appointed Date: 14 August 2012
55 years old

Director
MILLER, James Eamonn
Appointed Date: 01 January 2004
49 years old

Resigned Directors

Secretary
MILLER, Bridget Mary
Resigned: 14 April 2016

Director
MILLER, Bridget Mary
Resigned: 14 April 2016
88 years old

Director
MILLER, Norman Oliver
Resigned: 26 June 2016
91 years old

BRENTWOOD COMMUNICATIONS LIMITED Events

09 Feb 2017
Registration of charge 013757260003, created on 9 February 2017
16 Aug 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-16
  • GBP 2,700

16 Aug 2016
Termination of appointment of Norman Oliver Miller as a director on 26 June 2016
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
27 Jun 2016
Termination of appointment of Bridget Mary Miller as a secretary on 14 April 2016
...
... and 76 more events
06 Sep 1988
Return made up to 12/11/87; full list of members

31 Aug 1988
Full accounts made up to 30 September 1985

01 Apr 1987
Return made up to 31/12/86; full list of members

09 Jan 1987
Registered office changed on 09/01/87 from: mansted chambers 8 wangey road chadwell heath romford RM6 4DB

27 Jun 1978
Certificate of incorporation

BRENTWOOD COMMUNICATIONS LIMITED Charges

9 February 2017
Charge code 0137 5726 0003
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
28 July 2014
Charge code 0137 5726 0002
Delivered: 5 August 2014
Status: Outstanding
Persons entitled: Llloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
27 May 2011
All assets debenture
Delivered: 1 June 2011
Status: Satisfied on 13 August 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…