BROWNS OF LOUGHTON (HOLDINGS) LIMITED
DARTFORD

Hellopages » Kent » Dartford » DA1 2JS

Company number 05752876
Status Liquidation
Incorporation Date 23 March 2006
Company Type Private Limited Company
Address 21 HIGHFIELD ROAD, DARTFORD, KENT, DA1 2JS
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 11 November 2016; Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 12 January 2017; Liquidators' statement of receipts and payments to 11 November 2015. The most likely internet sites of BROWNS OF LOUGHTON (HOLDINGS) LIMITED are www.brownsofloughtonholdings.co.uk, and www.browns-of-loughton-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Browns of Loughton Holdings Limited is a Private Limited Company. The company registration number is 05752876. Browns of Loughton Holdings Limited has been working since 23 March 2006. The present status of the company is Liquidation. The registered address of Browns of Loughton Holdings Limited is 21 Highfield Road Dartford Kent Da1 2js. . BROWN, Christine is a Director of the company. HADDON, Gillian is a Director of the company. Secretary PATERSON, Ian Keith has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director BROWN, Iris May has been resigned. Director BROWN, Matthew Ford has been resigned. Director GOOCH, Andrew William has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director
BROWN, Christine
Appointed Date: 14 July 2011
66 years old

Director
HADDON, Gillian
Appointed Date: 01 August 2011
68 years old

Resigned Directors

Secretary
PATERSON, Ian Keith
Resigned: 10 October 2013
Appointed Date: 23 March 2006

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 23 March 2006
Appointed Date: 23 March 2006

Director
BROWN, Iris May
Resigned: 06 October 2014
Appointed Date: 23 March 2006
106 years old

Director
BROWN, Matthew Ford
Resigned: 09 July 2011
Appointed Date: 23 March 2006
65 years old

Director
GOOCH, Andrew William
Resigned: 06 October 2014
Appointed Date: 01 August 2011
66 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 23 March 2006
Appointed Date: 23 March 2006

BROWNS OF LOUGHTON (HOLDINGS) LIMITED Events

16 Feb 2017
Liquidators' statement of receipts and payments to 11 November 2016
12 Jan 2017
Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 12 January 2017
12 Jan 2016
Liquidators' statement of receipts and payments to 11 November 2015
01 Dec 2014
Registered office address changed from Unit 43 Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ to 141 Parrock Street Gravesend Kent DA12 1EY on 1 December 2014
27 Nov 2014
Declaration of solvency
...
... and 38 more events
19 Apr 2006
New director appointed
19 Apr 2006
New director appointed
19 Apr 2006
Director resigned
12 Apr 2006
Accounting reference date shortened from 31/03/07 to 31/10/06
23 Mar 2006
Incorporation