BRADY CORPORATION LIMITED
OXFORDSHIRE

Hellopages » Oxfordshire » Cherwell » OX16 3JU

Company number 04201763
Status Active
Incorporation Date 19 April 2001
Company Type Private Limited Company
Address WILDMERE INDUSTRIAL ESTATE, BANBURY, OXFORDSHIRE, OX16 3JU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 19 April 2017 with updates; Full accounts made up to 31 July 2015. The most likely internet sites of BRADY CORPORATION LIMITED are www.bradycorporation.co.uk, and www.brady-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Kings Sutton Rail Station is 4.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brady Corporation Limited is a Private Limited Company. The company registration number is 04201763. Brady Corporation Limited has been working since 19 April 2001. The present status of the company is Active. The registered address of Brady Corporation Limited is Wildmere Industrial Estate Banbury Oxfordshire Ox16 3ju. . HUMPHREY, Christopher Michael is a Director of the company. NAUMAN, James Michael is a Director of the company. PEARCE, Aaron James is a Director of the company. VERVINCKT, Bart Henk Margriet Maria is a Director of the company. Secretary IRVING, Michael has been resigned. Secretary JACKSON, John Paul has been resigned. Secretary MARTIN, Fiona Helen has been resigned. Secretary MATHIESON, David has been resigned. Secretary WALSHAM, Andrew Stuart has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director FELMER, Thomas James has been resigned. Director HUDSON, Katherine Mary has been resigned. Director JAEHNERT, Frank Michael has been resigned. Director KEEPING, Simon Charles has been resigned. Director KELLY, Christine has been resigned. Director MARTIN, Fiona Helen has been resigned. Director MATHIESON, David has been resigned. Director MATHIESON, David has been resigned. Director REARIC, Donald Edward has been resigned. Director SEPHTON, Peter Charles has been resigned. Director VAN LIL, Liebwin Corneel Maria Albert has been resigned. Director WALSHAM, Andrew Stuart has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
HUMPHREY, Christopher Michael
Appointed Date: 16 July 2014
63 years old

Director
NAUMAN, James Michael
Appointed Date: 04 August 2014
63 years old

Director
PEARCE, Aaron James
Appointed Date: 07 August 2014
54 years old

Director
VERVINCKT, Bart Henk Margriet Maria
Appointed Date: 30 April 2013
69 years old

Resigned Directors

Secretary
IRVING, Michael
Resigned: 30 September 2010
Appointed Date: 01 November 2009

Secretary
JACKSON, John Paul
Resigned: 31 October 2009
Appointed Date: 30 May 2007

Secretary
MARTIN, Fiona Helen
Resigned: 05 March 2002
Appointed Date: 19 April 2001

Secretary
MATHIESON, David
Resigned: 30 January 2003
Appointed Date: 05 March 2002

Secretary
WALSHAM, Andrew Stuart
Resigned: 30 May 2007
Appointed Date: 30 January 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 19 April 2001
Appointed Date: 19 April 2001

Director
FELMER, Thomas James
Resigned: 31 December 2014
Appointed Date: 31 December 2007
63 years old

Director
HUDSON, Katherine Mary
Resigned: 01 April 2003
Appointed Date: 05 March 2002
70 years old

Director
JAEHNERT, Frank Michael
Resigned: 07 October 2013
Appointed Date: 05 March 2002
68 years old

Director
KEEPING, Simon Charles
Resigned: 30 September 2004
Appointed Date: 30 January 2003
64 years old

Director
KELLY, Christine
Resigned: 27 June 2014
Appointed Date: 30 April 2013
58 years old

Director
MARTIN, Fiona Helen
Resigned: 05 March 2002
Appointed Date: 19 April 2001
66 years old

Director
MATHIESON, David
Resigned: 31 December 2007
Appointed Date: 17 June 2005
71 years old

Director
MATHIESON, David
Resigned: 15 August 2003
Appointed Date: 05 March 2002
71 years old

Director
REARIC, Donald Edward
Resigned: 17 June 2005
Appointed Date: 01 April 2003
85 years old

Director
SEPHTON, Peter Charles
Resigned: 30 April 2013
Appointed Date: 19 April 2001
66 years old

Director
VAN LIL, Liebwin Corneel Maria Albert
Resigned: 30 April 2013
Appointed Date: 27 May 2011
63 years old

Director
WALSHAM, Andrew Stuart
Resigned: 27 May 2011
Appointed Date: 30 January 2003
61 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 19 April 2001
Appointed Date: 19 April 2001

Persons With Significant Control

B.I. (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRADY CORPORATION LIMITED Events

05 May 2017
Full accounts made up to 31 July 2016
03 May 2017
Confirmation statement made on 19 April 2017 with updates
23 Jun 2016
Full accounts made up to 31 July 2015
18 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 111,002

03 Jul 2015
Full accounts made up to 31 July 2014
...
... and 105 more events
24 Apr 2001
New director appointed
24 Apr 2001
Secretary resigned
24 Apr 2001
Director resigned
24 Apr 2001
Registered office changed on 24/04/01 from: 12 york place leeds west yorkshire LS1 2DS
19 Apr 2001
Incorporation