BRIMINGTON TESTING CENTRE LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S43 1DE

Company number 03286294
Status Active
Incorporation Date 2 December 1996
Company Type Private Limited Company
Address UNIT 1B HIGH STREET, BRIMINGTON, CHESTERFIELD, DERBYSHIRE, S43 1DE
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 100 . The most likely internet sites of BRIMINGTON TESTING CENTRE LIMITED are www.brimingtontestingcentre.co.uk, and www.brimington-testing-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Brimington Testing Centre Limited is a Private Limited Company. The company registration number is 03286294. Brimington Testing Centre Limited has been working since 02 December 1996. The present status of the company is Active. The registered address of Brimington Testing Centre Limited is Unit 1b High Street Brimington Chesterfield Derbyshire S43 1de. . STRAKER, Jason is a Director of the company. Secretary PURCELL, Andrea has been resigned. Secretary STRAKER, Jason has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BANNISTER, Keith has been resigned. Director MYERS, Leigh has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
STRAKER, Jason
Appointed Date: 02 December 1996
54 years old

Resigned Directors

Secretary
PURCELL, Andrea
Resigned: 22 June 2015
Appointed Date: 07 May 2002

Secretary
STRAKER, Jason
Resigned: 07 May 2002
Appointed Date: 02 December 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 December 1996
Appointed Date: 02 December 1996

Director
BANNISTER, Keith
Resigned: 31 July 2008
Appointed Date: 01 December 2005
71 years old

Director
MYERS, Leigh
Resigned: 07 May 2002
Appointed Date: 02 December 1996
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 December 1996
Appointed Date: 02 December 1996

Persons With Significant Control

Mr Jason Straker
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

BRIMINGTON TESTING CENTRE LIMITED Events

22 Feb 2017
Confirmation statement made on 31 January 2017 with updates
30 Sep 2016
Micro company accounts made up to 31 December 2015
11 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Jun 2015
Termination of appointment of Andrea Purcell as a secretary on 22 June 2015
...
... and 44 more events
05 Dec 1996
Secretary resigned
05 Dec 1996
Director resigned
05 Dec 1996
New secretary appointed;new director appointed
05 Dec 1996
New director appointed
02 Dec 1996
Incorporation