PREMIER BRUSH CO. LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » Chiltern » HP7 9QS

Company number 04883735
Status Active
Incorporation Date 1 September 2003
Company Type Private Limited Company
Address BOURBON COURT, NIGHTINGALES, CORNER, LITTLE CHALFONT, BUCKINGHAMSHIRE, HP7 9QS
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Director's details changed for Mr Colin John Gordon Brodie on 19 November 2016; Director's details changed for Mr Andrew Roy Brodie on 19 November 2016; Confirmation statement made on 1 September 2016 with updates. The most likely internet sites of PREMIER BRUSH CO. LIMITED are www.premierbrushco.co.uk, and www.premier-brush-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Premier Brush Co Limited is a Private Limited Company. The company registration number is 04883735. Premier Brush Co Limited has been working since 01 September 2003. The present status of the company is Active. The registered address of Premier Brush Co Limited is Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire Hp7 9qs. . BRODIE, Inez Angela is a Secretary of the company. BRODIE, Andrew Roy is a Director of the company. BRODIE, Colin John Gordon is a Director of the company. Secretary BRODIE, Yvonne Annette has been resigned. Secretary NYLEVE LIMITED has been resigned. Secretary DMCS SECRETARIES LIMITED has been resigned. Director EVELYN JOHNS LIMITED has been resigned. Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BRODIE, Inez Angela
Appointed Date: 23 July 2013

Director
BRODIE, Andrew Roy
Appointed Date: 20 November 2015
60 years old

Director
BRODIE, Colin John Gordon
Appointed Date: 26 July 2004
89 years old

Resigned Directors

Secretary
BRODIE, Yvonne Annette
Resigned: 23 July 2013
Appointed Date: 26 July 2004

Secretary
NYLEVE LIMITED
Resigned: 02 August 2004
Appointed Date: 01 September 2003

Secretary
DMCS SECRETARIES LIMITED
Resigned: 01 September 2003
Appointed Date: 01 September 2003

Director
EVELYN JOHNS LIMITED
Resigned: 02 August 2004
Appointed Date: 01 September 2003

Director
DMCS DIRECTORS LIMITED
Resigned: 01 September 2003
Appointed Date: 01 September 2003

Persons With Significant Control

Mr Colin John Gordon Brodie
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – 75% or more

PREMIER BRUSH CO. LIMITED Events

22 Nov 2016
Director's details changed for Mr Colin John Gordon Brodie on 19 November 2016
22 Nov 2016
Director's details changed for Mr Andrew Roy Brodie on 19 November 2016
05 Sep 2016
Confirmation statement made on 1 September 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 March 2016
06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 33 more events
17 Jun 2004
New director appointed
09 Jun 2004
New secretary appointed
21 Oct 2003
Director resigned
21 Oct 2003
Secretary resigned
01 Sep 2003
Incorporation