Company number 05439900
Status Active
Incorporation Date 29 April 2005
Company Type Private Limited Company
Address WILLIAM SMITH HOUSE, 173 - 183 WITTON STREET, NORTHWICH, CHESHIRE, ENGLAND, CW9 5LP
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 29 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Statement of capital following an allotment of shares on 30 June 2016
GBP 13
. The most likely internet sites of BROWNFIELD SOLUTIONS LIMITED are www.brownfieldsolutions.co.uk, and www.brownfield-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Brownfield Solutions Limited is a Private Limited Company.
The company registration number is 05439900. Brownfield Solutions Limited has been working since 29 April 2005.
The present status of the company is Active. The registered address of Brownfield Solutions Limited is William Smith House 173 183 Witton Street Northwich Cheshire England Cw9 5lp. . JACOB, James Michael Coby is a Secretary of the company. HEWITT, Anthony James is a Director of the company. JACOB, James Michael Coby is a Director of the company. Secretary COILEY, Jonathan Charles Adrian has been resigned. The company operates in "Environmental consulting activities".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Anthony James Hewitt
Notified on: 30 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr James Michael Jacob
Notified on: 30 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BROWNFIELD SOLUTIONS LIMITED Events
02 May 2017
Confirmation statement made on 29 April 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
24 Jan 2017
Statement of capital following an allotment of shares on 30 June 2016
06 Dec 2016
Statement of capital following an allotment of shares on 30 June 2016
17 May 2016
Registered office address changed from Wychwood House 1 Queen Street Northwich Cheshire CW9 5JL to William Smith House 173 - 183 Witton Street Northwich Cheshire CW9 5LP on 17 May 2016
...
... and 35 more events
06 Jan 2006
New director appointed
29 Nov 2005
Ad 15/11/05--------- £ si 100@1=100 £ ic 100/200
29 Nov 2005
Nc inc already adjusted 15/11/05
29 Nov 2005
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
29 Apr 2005
Incorporation