Company number 09869703
Status Active
Incorporation Date 12 November 2015
Company Type Private Limited Company
Address 1 CAVENDISH COURT, SOUTH PARADE, DONCASTER, SOUTH YORKSHIRE, ENGLAND, DN1 2DJ
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc
Since the company registration ten events have happened. The last three records are Director's details changed for Mr Angus Maclean Fraser on 19 May 2017; Resolutions
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2016-12-01
; Confirmation statement made on 11 November 2016 with updates. The most likely internet sites of BROWNFIELDS TRADING LIMITED are www.brownfieldstrading.co.uk, and www.brownfields-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and eleven months. Brownfields Trading Limited is a Private Limited Company.
The company registration number is 09869703. Brownfields Trading Limited has been working since 12 November 2015.
The present status of the company is Active. The registered address of Brownfields Trading Limited is 1 Cavendish Court South Parade Doncaster South Yorkshire England Dn1 2dj. . FRASER, Angus Maclean is a Director of the company. HUGHES, Michael John is a Director of the company. The company operates in "Production of electricity".
Current Directors
Persons With Significant Control
Downing One Vct Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
BROWNFIELDS TRADING LIMITED Events
19 May 2017
Director's details changed for Mr Angus Maclean Fraser on 19 May 2017
01 Dec 2016
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-12-01
01 Dec 2016
Confirmation statement made on 11 November 2016 with updates
27 Apr 2016
Change of share class name or designation
27 Apr 2016
Sub-division of shares on 4 April 2016
...
... and 0 more events
27 Apr 2016
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of adoption of Articles of Association
19 Apr 2016
Statement of capital following an allotment of shares on 4 April 2016
14 Apr 2016
Registered office address changed from 98 Cranbrook Road London W4 2LJ United Kingdom to 1 Cavendish Court South Parade Doncaster South Yorkshire DN1 2DJ on 14 April 2016
31 Mar 2016
Appointment of Mr Michael John Hughes as a director on 30 March 2016
12 Nov 2015
Incorporation
Statement of capital on 2015-11-12