BROEN-LAB LTD.
BRIERLEY HILL BROEN VALVES LIMITED

Hellopages » West Midlands » Dudley » DY5 1LX

Company number 01179101
Status Active
Incorporation Date 30 July 1974
Company Type Private Limited Company
Address 3 WATERFRONT BUSINESS PARK, DUDLEY ROAD, BRIERLEY HILL, WEST MIDLANDS, DY5 1LX
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Statement of capital on 2 March 2017 GBP 100 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Accounts for a small company made up to 31 December 2015. The most likely internet sites of BROEN-LAB LTD. are www.broenlab.co.uk, and www.broen-lab.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and two months. Broen Lab Ltd is a Private Limited Company. The company registration number is 01179101. Broen Lab Ltd has been working since 30 July 1974. The present status of the company is Active. The registered address of Broen Lab Ltd is 3 Waterfront Business Park Dudley Road Brierley Hill West Midlands Dy5 1lx. . SINDESEN, Jan is a Director of the company. TORP, Jesper is a Director of the company. Secretary HOGGARD, John Barry has been resigned. Secretary RAYBOULD, Michael Leslie has been resigned. Secretary THOMAS, Gary Alan has been resigned. Director ANDERSEN, Carsten has been resigned. Director ANDERSSEN, Carsten has been resigned. Director GROSS, Doris has been resigned. Director GROSS, Doris has been resigned. Director HOGGARD, John Barry has been resigned. Director JACOBSEN, Ole Avskov has been resigned. Director KRISTENSEN, Jan has been resigned. Director LAURSEN, Mogens Garde has been resigned. Director NICOLAJSEN, Henning Birk has been resigned. Director NIELSEN, Leif Dyoe has been resigned. Director PERRY, Robert Bruce Corbett has been resigned. Director RAYBOULD, Michael Leslie has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
SINDESEN, Jan
Appointed Date: 13 January 2015
63 years old

Director
TORP, Jesper
Appointed Date: 01 August 2004
61 years old

Resigned Directors

Secretary
HOGGARD, John Barry
Resigned: 01 December 1995

Secretary
RAYBOULD, Michael Leslie
Resigned: 30 June 2010
Appointed Date: 30 March 2001

Secretary
THOMAS, Gary Alan
Resigned: 15 January 2001
Appointed Date: 30 November 1995

Director
ANDERSEN, Carsten
Resigned: 01 February 2002
Appointed Date: 30 March 2001
65 years old

Director
ANDERSSEN, Carsten
Resigned: 01 August 2004
Appointed Date: 01 January 2003
65 years old

Director
GROSS, Doris
Resigned: 01 January 2003
Appointed Date: 11 June 1997
79 years old

Director
GROSS, Doris
Resigned: 01 June 1995
Appointed Date: 11 February 1994
79 years old

Director
HOGGARD, John Barry
Resigned: 31 March 2008
Appointed Date: 01 July 2003
79 years old

Director
JACOBSEN, Ole Avskov
Resigned: 22 January 1996
Appointed Date: 01 June 1995
71 years old

Director
KRISTENSEN, Jan
Resigned: 26 April 2004
Appointed Date: 01 February 2002
65 years old

Director
LAURSEN, Mogens Garde
Resigned: 13 January 2015
Appointed Date: 01 January 2006
69 years old

Director
NICOLAJSEN, Henning Birk
Resigned: 13 January 2015
Appointed Date: 01 January 2006
65 years old

Director
NIELSEN, Leif Dyoe
Resigned: 11 February 1994
87 years old

Director
PERRY, Robert Bruce Corbett
Resigned: 11 June 1997
Appointed Date: 15 January 1996
76 years old

Director
RAYBOULD, Michael Leslie
Resigned: 30 June 2010
Appointed Date: 01 July 2003
76 years old

BROEN-LAB LTD. Events

24 Apr 2017
Statement of capital on 2 March 2017
  • GBP 100

16 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Dec 2016
Accounts for a small company made up to 31 December 2015
03 Nov 2016
Auditor's resignation
20 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 350,000

...
... and 131 more events
20 Aug 1986
Return made up to 27/06/86; full list of members

18 Jun 1986
Full accounts made up to 4 April 1986

20 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Feb 1976
Particulars of mortgage/charge
30 Jul 1974
Incorporation

BROEN-LAB LTD. Charges

19 February 1976
Legal mortgage
Delivered: 24 February 1976
Status: Satisfied on 24 June 2005
Persons entitled: National Westminster Bank PLC
Description: 43 the broadway haywards heath sussex. Floating charge over…