Company number 02764812
Status Active
Incorporation Date 16 November 1992
Company Type Private Limited Company
Address BREIGHTON AIRFIELD, BREIGHTON, SELBY, NORTH YORKSHIRE, YO8 6DJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Resignation of an auditor; Auditor's resignation; Confirmation statement made on 5 November 2016 with updates. The most likely internet sites of BRENT SCAFFOLD BOARDS LIMITED are www.brentscaffoldboards.co.uk, and www.brent-scaffold-boards.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Brent Scaffold Boards Limited is a Private Limited Company.
The company registration number is 02764812. Brent Scaffold Boards Limited has been working since 16 November 1992.
The present status of the company is Active. The registered address of Brent Scaffold Boards Limited is Breighton Airfield Breighton Selby North Yorkshire Yo8 6dj. . APPLEBY, Maureen Linda is a Secretary of the company. APPLEBY, David Anthony is a Director of the company. APPLEBY, Maureen Linda is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Director INMAN, Joan Christine has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
THOMAS, Howard
Resigned: 16 November 1992
Appointed Date: 16 November 1992
Persons With Significant Control
Mr David Anthony Appleby
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Maureen Linda Appleby
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BRENT SCAFFOLD BOARDS LIMITED Events
31 March 2014
Charge code 0276 4812 0004
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
29 February 2000
Debenture incorporating legal charge
Delivered: 14 March 2000
Status: Satisfied
on 17 April 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: .. fixed and floating charges over the undertaking and all…
23 October 1998
Charge and negative pledge
Delivered: 11 November 1998
Status: Satisfied
on 17 April 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of fixed equitable charge all receivables (as…
14 December 1993
Mortgage debenture
Delivered: 30 December 1993
Status: Satisfied
on 4 March 2000
Persons entitled: Brown Shipley & Co Limited
Description: Fixed and floating charges over the undertaking and all…