BRP COMPOSITES LIMITED
BORDON

Hellopages » Hampshire » East Hampshire » GU35 9QE

Company number 04481777
Status Active
Incorporation Date 10 July 2002
Company Type Private Limited Company
Address 35 WOOLMER WAY, BORDON, HAMPSHIRE, GU35 9QE
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registration of charge 044817770004, created on 10 May 2017; Registration of charge 044817770003, created on 10 May 2017; Previous accounting period shortened from 31 October 2016 to 12 September 2016. The most likely internet sites of BRP COMPOSITES LIMITED are www.brpcomposites.co.uk, and www.brp-composites.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Bentley (Hants) Rail Station is 4.9 miles; to Haslemere Rail Station is 6.6 miles; to Farnham Rail Station is 7.8 miles; to Petersfield Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brp Composites Limited is a Private Limited Company. The company registration number is 04481777. Brp Composites Limited has been working since 10 July 2002. The present status of the company is Active. The registered address of Brp Composites Limited is 35 Woolmer Way Bordon Hampshire Gu35 9qe. . BLUNDEN, Neale Stuart is a Director of the company. NETERWALA, Anosh Feroze is a Director of the company. NETERWALA, Feroze Dhunjishaw is a Director of the company. PARRY, Martin is a Director of the company. WALKER, Ian James is a Director of the company. Secretary BLUNDEN, Wendy has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Director
BLUNDEN, Neale Stuart
Appointed Date: 12 July 2002
57 years old

Director
NETERWALA, Anosh Feroze
Appointed Date: 13 September 2016
40 years old

Director
NETERWALA, Feroze Dhunjishaw
Appointed Date: 13 September 2016
73 years old

Director
PARRY, Martin
Appointed Date: 13 September 2016
64 years old

Director
WALKER, Ian James
Appointed Date: 13 September 2016
63 years old

Resigned Directors

Secretary
BLUNDEN, Wendy
Resigned: 01 May 2016
Appointed Date: 12 July 2002

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 12 July 2002
Appointed Date: 10 July 2002

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 12 July 2002
Appointed Date: 10 July 2002

Persons With Significant Control

Mr Neale Stuart Blunden
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

BRP COMPOSITES LIMITED Events

18 May 2017
Registration of charge 044817770004, created on 10 May 2017
11 May 2017
Registration of charge 044817770003, created on 10 May 2017
09 Feb 2017
Previous accounting period shortened from 31 October 2016 to 12 September 2016
28 Oct 2016
Resolutions
  • RES13 ‐ Agreement 13/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

12 Oct 2016
Appointment of Mr Martin Parry as a director on 13 September 2016
...
... and 44 more events
24 Jul 2002
New secretary appointed
18 Jul 2002
Director resigned
18 Jul 2002
Secretary resigned
18 Jul 2002
Registered office changed on 18/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN
10 Jul 2002
Incorporation

BRP COMPOSITES LIMITED Charges

10 May 2017
Charge code 0448 1777 0004
Delivered: 18 May 2017
Status: Outstanding
Persons entitled: Axis Bank UK Limited
Description: By way of first legal mortgage, all freehold and leasehold…
10 May 2017
Charge code 0448 1777 0003
Delivered: 11 May 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Not applicable…
13 July 2012
Rent deposit deed
Delivered: 19 July 2012
Status: Satisfied on 15 February 2016
Persons entitled: The Goodwood Estate Company Limited
Description: As continuing security for the liabilities of the tenant…
3 September 2004
Mortgage deed
Delivered: 9 September 2004
Status: Satisfied on 15 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property known as unit 4 towergate business centre…