E.F.BREEN LIMITED
DOVER

Hellopages » Kent » Dover » CT17 0HL

Company number 00881935
Status Active
Incorporation Date 22 June 1966
Company Type Private Limited Company
Address 1 POULTON CLOSE, COOMBE VALLEY ROAD, DOVER, KENT, CT17 0HL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 31 August 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of E.F.BREEN LIMITED are www.efbreen.co.uk, and www.e-f-breen.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and four months. The distance to to Folkestone Central Rail Station is 5.9 miles; to Folkestone West Rail Station is 6.4 miles; to Walmer Rail Station is 6.7 miles; to Sandwich Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E F Breen Limited is a Private Limited Company. The company registration number is 00881935. E F Breen Limited has been working since 22 June 1966. The present status of the company is Active. The registered address of E F Breen Limited is 1 Poulton Close Coombe Valley Road Dover Kent Ct17 0hl. . DILNOT SMITH, Nigel Robert is a Secretary of the company. BISHOP, Richard Derek is a Director of the company. DILNOT SMITH, Nigel Robert is a Director of the company. Secretary BREEN, Patricia Ivy has been resigned. Director BREEN, Ernest Francis has been resigned. Director BREEN, Janet Yvonne has been resigned. Director BREEN, Michael Anthony has been resigned. Director BREEN, Patricia Ivy has been resigned. Director FRANCIS, Keith Alec has been resigned. Director GREEN, Leslie William has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DILNOT SMITH, Nigel Robert
Appointed Date: 26 February 2003

Director
BISHOP, Richard Derek
Appointed Date: 26 February 2003
74 years old

Director
DILNOT SMITH, Nigel Robert
Appointed Date: 26 February 2003
77 years old

Resigned Directors

Secretary
BREEN, Patricia Ivy
Resigned: 26 February 2003

Director
BREEN, Ernest Francis
Resigned: 22 July 1996
94 years old

Director
BREEN, Janet Yvonne
Resigned: 26 February 2003
63 years old

Director
BREEN, Michael Anthony
Resigned: 26 February 2003
65 years old

Director
BREEN, Patricia Ivy
Resigned: 26 February 2003
94 years old

Director
FRANCIS, Keith Alec
Resigned: 31 March 2013
Appointed Date: 26 February 2003
76 years old

Director
GREEN, Leslie William
Resigned: 26 February 2003
82 years old

Persons With Significant Control

Mr. Nigel Robert Dilnot-Smith
Notified on: 31 August 2016
77 years old
Nature of control: Has significant influence or control

Mr Richard Derek Bishop
Notified on: 31 August 2016
74 years old
Nature of control: Has significant influence or control

E.F.BREEN LIMITED Events

02 Nov 2016
Accounts for a dormant company made up to 31 March 2016
21 Sep 2016
Confirmation statement made on 31 August 2016 with updates
03 Nov 2015
Accounts for a dormant company made up to 31 March 2015
10 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2,100

23 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 73 more events
02 Nov 1988
Return made up to 15/10/88; full list of members

08 Feb 1988
Full accounts made up to 31 December 1986

08 Feb 1988
Return made up to 20/10/87; full list of members

12 Sep 1986
Full accounts made up to 31 December 1985

12 Sep 1986
Return made up to 27/06/86; full list of members

E.F.BREEN LIMITED Charges

26 January 1982
Charge
Delivered: 29 January 1982
Status: Satisfied on 21 January 2003
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts &…
25 September 1970
Mortgage debenture
Delivered: 15 October 1970
Status: Satisfied on 21 January 2003
Persons entitled: National Westminster Bank PLC
Description: Assignment of goodwill fixed and floating charge…