BRASSART LIMITED
STOURBRIDGE SLATERSHELFCO 357 LIMITED

Hellopages » West Midlands » Dudley » DY9 8TE

Company number 03528097
Status Active
Incorporation Date 16 March 1998
Company Type Private Limited Company
Address UNITS A & B MONARCH WORKS BALDS LANE, LYE, STOURBRIDGE, WEST MIDLANDS, ENGLAND, DY9 8TE
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 535,000 . The most likely internet sites of BRASSART LIMITED are www.brassart.co.uk, and www.brassart.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Brassart Limited is a Private Limited Company. The company registration number is 03528097. Brassart Limited has been working since 16 March 1998. The present status of the company is Active. The registered address of Brassart Limited is Units A B Monarch Works Balds Lane Lye Stourbridge West Midlands England Dy9 8te. . LAMBERT, Elizabeth Catherine is a Secretary of the company. LAMBERT, Alan Stewart is a Director of the company. Secretary CORBETT, Duncan Wycherley has been resigned. Secretary CORBETT, Susan Elaine has been resigned. Secretary HARDY, Paul Kevin has been resigned. Nominee Secretary ORRELL, Jeremy Peter has been resigned. Director BATES, Keith has been resigned. Director BYWATER, Stephen William has been resigned. Director CORBETT, Duncan Wycherley has been resigned. Director CORBETT, Susan Elaine has been resigned. Nominee Director DUNN, Christopher Frank has been resigned. Director HARDY, Paul Kevin has been resigned. Director HECTOR, Colin Paul has been resigned. Nominee Director ORRELL, Jeremy Peter has been resigned. Director PEACOCK, Neil has been resigned. Director WALTON, Vincent Joseph has been resigned. Director WEXLER, Elias has been resigned. Director WHITWORTH, David Alexander has been resigned. Director WILLIAMS, James Francis has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
LAMBERT, Elizabeth Catherine
Appointed Date: 07 September 2007

Director
LAMBERT, Alan Stewart
Appointed Date: 07 September 2007
76 years old

Resigned Directors

Secretary
CORBETT, Duncan Wycherley
Resigned: 07 September 2007
Appointed Date: 01 April 2003

Secretary
CORBETT, Susan Elaine
Resigned: 01 April 2003
Appointed Date: 09 August 2001

Secretary
HARDY, Paul Kevin
Resigned: 09 August 2001
Appointed Date: 05 May 1998

Nominee Secretary
ORRELL, Jeremy Peter
Resigned: 05 May 1998
Appointed Date: 16 March 1998

Director
BATES, Keith
Resigned: 01 December 2005
Appointed Date: 09 August 2001
74 years old

Director
BYWATER, Stephen William
Resigned: 07 September 2007
Appointed Date: 01 April 2003
55 years old

Director
CORBETT, Duncan Wycherley
Resigned: 07 September 2007
Appointed Date: 09 August 2001
73 years old

Director
CORBETT, Susan Elaine
Resigned: 07 September 2007
Appointed Date: 09 August 2001
72 years old

Nominee Director
DUNN, Christopher Frank
Resigned: 05 May 1998
Appointed Date: 16 March 1998
68 years old

Director
HARDY, Paul Kevin
Resigned: 09 August 2001
Appointed Date: 05 May 1998
78 years old

Director
HECTOR, Colin Paul
Resigned: 01 April 2003
Appointed Date: 20 August 2001
67 years old

Nominee Director
ORRELL, Jeremy Peter
Resigned: 05 May 1998
Appointed Date: 16 March 1998
68 years old

Director
PEACOCK, Neil
Resigned: 16 May 1998
Appointed Date: 05 May 1998
63 years old

Director
WALTON, Vincent Joseph
Resigned: 24 March 2003
Appointed Date: 01 November 2001
66 years old

Director
WEXLER, Elias
Resigned: 09 August 2001
Appointed Date: 23 March 1999
75 years old

Director
WHITWORTH, David Alexander
Resigned: 12 July 2002
Appointed Date: 05 May 1998
93 years old

Director
WILLIAMS, James Francis
Resigned: 09 August 2001
Appointed Date: 25 March 1999
93 years old

Persons With Significant Control

Mr Alan Stewart Lambert Msc
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BRASSART LIMITED Events

25 Apr 2017
Confirmation statement made on 16 March 2017 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 October 2015
29 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 535,000

29 Mar 2016
Director's details changed for Mr Alan Stewart Lambert on 29 March 2016
29 Mar 2016
Secretary's details changed for Mrs Elizabeth Catherine Lambert on 29 March 2016
...
... and 109 more events
12 May 1998
Director resigned
12 May 1998
New director appointed
12 May 1998
New secretary appointed;new director appointed
12 May 1998
New director appointed
16 Mar 1998
Incorporation

BRASSART LIMITED Charges

17 March 2004
Debenture
Delivered: 19 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 May 1998
Legal charge
Delivered: 22 May 1998
Status: Satisfied on 4 September 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the south side of attwood street lye…
5 May 1998
Debenture
Delivered: 15 May 1998
Status: Satisfied on 19 September 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…