BRINVETTE LIMITED
CORBY

Hellopages » Northamptonshire » Corby » NN17 1TY
Company number 01010072
Status Active
Incorporation Date 5 May 1971
Company Type Private Limited Company
Address C/O TOLLERS LLP, EXCHANGE COURT, COTTINGHAM ROAD, CORBY, NORTHAMPTONSHIRE, NN17 1TY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Satisfaction of charge 5 in full; Satisfaction of charge 6 in full; Satisfaction of charge 3 in full. The most likely internet sites of BRINVETTE LIMITED are www.brinvette.co.uk, and www.brinvette.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and ten months. The distance to to Kettering Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brinvette Limited is a Private Limited Company. The company registration number is 01010072. Brinvette Limited has been working since 05 May 1971. The present status of the company is Active. The registered address of Brinvette Limited is C O Tollers Llp Exchange Court Cottingham Road Corby Northamptonshire Nn17 1ty. . HILL, Martin Timothy is a Director of the company. ROGERS, Barry Charles is a Director of the company. Secretary TAYLOR, Philippa Joy has been resigned. Secretary WILLIAMS, Joseph Eric has been resigned. Director BROOKMAN, Ian Charles has been resigned. Director BROOKMAN, Ian Charles has been resigned. Director TAYLOR, Marcus Conroy has been resigned. Director TAYLOR, Philippa Joy has been resigned. Director WILLIAMS, Marjorie Dawn has been resigned. Director WILLIAMS, Robert James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HILL, Martin Timothy
Appointed Date: 02 June 2016
63 years old

Director
ROGERS, Barry Charles
Appointed Date: 02 June 2016
69 years old

Resigned Directors

Secretary
TAYLOR, Philippa Joy
Resigned: 27 April 2012
Appointed Date: 25 September 2003

Secretary
WILLIAMS, Joseph Eric
Resigned: 25 September 2003

Director
BROOKMAN, Ian Charles
Resigned: 05 March 2012
Appointed Date: 05 March 2012
66 years old

Director
BROOKMAN, Ian Charles
Resigned: 02 June 2016
Appointed Date: 05 March 2012
66 years old

Director
TAYLOR, Marcus Conroy
Resigned: 20 August 2008
Appointed Date: 25 September 2003
59 years old

Director
TAYLOR, Philippa Joy
Resigned: 27 April 2012
62 years old

Director
WILLIAMS, Marjorie Dawn
Resigned: 27 April 2012
97 years old

Director
WILLIAMS, Robert James
Resigned: 27 April 2012
Appointed Date: 31 July 2002
64 years old

Persons With Significant Control

Tollers Llp
Notified on: 2 June 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

BRINVETTE LIMITED Events

16 May 2017
Satisfaction of charge 5 in full
16 May 2017
Satisfaction of charge 6 in full
16 May 2017
Satisfaction of charge 3 in full
16 May 2017
Satisfaction of charge 1 in full
16 May 2017
Satisfaction of charge 4 in full
...
... and 108 more events
09 Nov 1987
Return made up to 25/08/87; full list of members

29 Nov 1986
Accounts for a small company made up to 31 July 1985

29 Nov 1986
Return made up to 31/05/86; full list of members

05 May 1971
Certificate of incorporation

05 May 1971
Incorporation

BRINVETTE LIMITED Charges

27 April 1998
Legal charge
Delivered: 11 May 1998
Status: Satisfied on 16 May 2017
Persons entitled: Barclays Bank PLC
Description: 126 great north road eaton socon cambridgeshire…
29 July 1993
Legal charge
Delivered: 9 August 1993
Status: Satisfied on 16 May 2017
Persons entitled: Barclays Bank PLC
Description: 23 chawston close eaton socon cambridgeshire t/n cb 88190.
28 May 1993
Legal charge
Delivered: 10 June 1993
Status: Satisfied on 16 May 2017
Persons entitled: Barclays Bank PLC
Description: 25 cunningham way eaton socon cambridgeshire t/no cb 64279.
28 May 1993
Legal charge
Delivered: 10 June 1993
Status: Satisfied on 16 May 2017
Persons entitled: Barclays Bank PLC
Description: 22 william drive eynesbury cambridgeshire t/no cb 92397.
7 November 1985
Legal charge
Delivered: 14 November 1985
Status: Satisfied on 14 May 2005
Persons entitled: Barclays Bank PLC
Description: 100 shortmead street biggleswarde bedfordshire.
25 February 1974
Legal mortgage
Delivered: 4 March 1974
Status: Satisfied on 16 May 2017
Persons entitled: National Westminster Bank PLC
Description: 30 main rd, little gransdon, cambridge.. Floating charge…