BROWNOAK (FINAL) ASSURED TENANCIES LIMITED
RUSHDEN

Hellopages » Northamptonshire » East Northamptonshire » NN10 6FB

Company number 02876279
Status Active
Incorporation Date 30 November 1993
Company Type Private Limited Company
Address SAPPHIRE HOUSE, CROWN WAY, RUSHDEN, NORTHAMPTONSHIRE, NN10 6FB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Appointment of Mr Nicholas David Martin Giles as a secretary on 31 March 2016. The most likely internet sites of BROWNOAK (FINAL) ASSURED TENANCIES LIMITED are www.brownoakfinalassuredtenancies.co.uk, and www.brownoak-final-assured-tenancies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Kettering Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brownoak Final Assured Tenancies Limited is a Private Limited Company. The company registration number is 02876279. Brownoak Final Assured Tenancies Limited has been working since 30 November 1993. The present status of the company is Active. The registered address of Brownoak Final Assured Tenancies Limited is Sapphire House Crown Way Rushden Northamptonshire Nn10 6fb. . GILES, Nicholas David Martin is a Secretary of the company. DUFFIELD, David is a Director of the company. KESTERTON, Simon John is a Director of the company. MUTTITT, Doug Mark is a Director of the company. VERVAAT, Petrus Rudolf Maria is a Director of the company. Secretary FISHER, Richard Martyn has been resigned. Secretary JOYCE, Rebecca Katherine has been resigned. Secretary LAST, Michael has been resigned. Secretary MUIR, David Scott has been resigned. Secretary MUTTITT, Doug Mark has been resigned. Secretary PRIOR, Jeremy James Leathes has been resigned. Secretary SMITH, Nicholas John has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ALLCOCK, Stephen James has been resigned. Director ANDERTON, John Leslie has been resigned. Director BRYANT, Mark Gunnar has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FISHER, Richard Martyn has been resigned. Director HARRIS, Trevor Frank has been resigned. Director LAST, Michael has been resigned. Director MAYNARD, John Edward has been resigned. Director MUIR, David Scott has been resigned. Director PRIOR, Jeremy James Leathes has been resigned. Director SMITH, David William has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GILES, Nicholas David Martin
Appointed Date: 31 March 2016

Director
DUFFIELD, David
Appointed Date: 20 March 2004
61 years old

Director
KESTERTON, Simon John
Appointed Date: 13 December 2013
51 years old

Director
MUTTITT, Doug Mark
Appointed Date: 17 September 2008
49 years old

Director
VERVAAT, Petrus Rudolf Maria
Appointed Date: 13 December 2013
60 years old

Resigned Directors

Secretary
FISHER, Richard Martyn
Resigned: 22 September 2003
Appointed Date: 14 December 1999

Secretary
JOYCE, Rebecca Katherine
Resigned: 31 March 2016
Appointed Date: 13 December 2013

Secretary
LAST, Michael
Resigned: 31 January 2008
Appointed Date: 23 February 2004

Secretary
MUIR, David Scott
Resigned: 17 September 2008
Appointed Date: 31 January 2008

Secretary
MUTTITT, Doug Mark
Resigned: 13 December 2013
Appointed Date: 17 September 2008

Secretary
PRIOR, Jeremy James Leathes
Resigned: 14 December 1999
Appointed Date: 30 November 1993

Secretary
SMITH, Nicholas John
Resigned: 23 February 2004
Appointed Date: 06 November 2003

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 November 1993
Appointed Date: 30 November 1993

Director
ALLCOCK, Stephen James
Resigned: 14 December 1999
Appointed Date: 30 November 1993
73 years old

Director
ANDERTON, John Leslie
Resigned: 06 June 2005
Appointed Date: 14 March 2003
73 years old

Director
BRYANT, Mark Gunnar
Resigned: 31 December 2008
Appointed Date: 03 October 2005
63 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 30 November 1993
Appointed Date: 30 November 1993
35 years old

Director
FISHER, Richard Martyn
Resigned: 22 September 2003
Appointed Date: 14 December 1999
64 years old

Director
HARRIS, Trevor Frank
Resigned: 14 March 2003
Appointed Date: 30 November 1993
80 years old

Director
LAST, Michael
Resigned: 31 January 2008
Appointed Date: 06 November 2003
57 years old

Director
MAYNARD, John Edward
Resigned: 14 March 2003
Appointed Date: 22 August 2000
79 years old

Director
MUIR, David Scott
Resigned: 17 September 2008
Appointed Date: 02 January 2008
70 years old

Director
PRIOR, Jeremy James Leathes
Resigned: 14 December 1999
Appointed Date: 30 November 1993
63 years old

Director
SMITH, David William
Resigned: 31 July 2014
Appointed Date: 14 March 2003
69 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 November 1993
Appointed Date: 30 November 1993

Persons With Significant Control

Maynard & Harris Plastics (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BROWNOAK (FINAL) ASSURED TENANCIES LIMITED Events

09 Jan 2017
Accounts for a dormant company made up to 31 March 2016
02 Dec 2016
Confirmation statement made on 30 November 2016 with updates
05 Apr 2016
Appointment of Mr Nicholas David Martin Giles as a secretary on 31 March 2016
05 Apr 2016
Termination of appointment of Rebecca Katherine Joyce as a secretary on 31 March 2016
05 Apr 2016
Termination of appointment of Rebecca Katherine Joyce as a secretary on 31 March 2016
...
... and 115 more events
16 Jan 1994
Director resigned;new director appointed

16 Jan 1994
Director resigned;new director appointed

16 Jan 1994
Registered office changed on 16/01/94 from: 33 crwys road cardiff CF2 4YF

16 Jan 1994
Accounting reference date notified as 31/03

30 Nov 1993
Incorporation

BROWNOAK (FINAL) ASSURED TENANCIES LIMITED Charges

10 September 2007
Debenture
Delivered: 20 September 2007
Status: Satisfied on 19 December 2013
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)in Its Capacity Assecurity Trustee for the Security Beneficiaries
Description: Fixed and floating charges over the undertaking and all…
14 March 2003
Debenture
Delivered: 26 March 2003
Status: Satisfied on 20 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Beneficiaries
Description: The land k/a primrose dell 83 london road beccles t/n…
27 July 1994
Fixed and floating charge
Delivered: 29 July 1994
Status: Satisfied on 27 March 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…