BROWN & ARMSTRONG LIMITED
PENRITH

Hellopages » Cumbria » Eden » CA11 7HW

Company number 01442778
Status Liquidation
Incorporation Date 9 August 1979
Company Type Private Limited Company
Address DODD & CO CLINT MILL, CORNMARKET, PENRITH, CUMBRIA, CA11 7HW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Notice to Registrar of Companies of Notice of disclaimer; Liquidators' statement of receipts and payments to 22 March 2016. The most likely internet sites of BROWN & ARMSTRONG LIMITED are www.brownarmstrong.co.uk, and www.brown-armstrong.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. The distance to to Langwathby Rail Station is 4.2 miles; to Lazonby & Kirkoswald Rail Station is 6.3 miles; to Armathwaite Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brown Armstrong Limited is a Private Limited Company. The company registration number is 01442778. Brown Armstrong Limited has been working since 09 August 1979. The present status of the company is Liquidation. The registered address of Brown Armstrong Limited is Dodd Co Clint Mill Cornmarket Penrith Cumbria Ca11 7hw. . ARMSTRONG, Michael is a Director of the company. BELL, Andrew Richard is a Director of the company. CAMERON, Hazel is a Director of the company. MUIR, Sandra is a Director of the company. WHITBY, Shirley is a Director of the company. Secretary BROWN, Dennis has been resigned. Secretary WHITBY, Shirley has been resigned. Director ARMSTRONG, Joseph T has been resigned. Director BROWN, David has been resigned. Director BROWN, Dennis has been resigned. Director LINDSAY, Eileen has been resigned. Director WHITBY, Shirley has been resigned. The company operates in "Development of building projects".


Current Directors

Director
ARMSTRONG, Michael
Appointed Date: 01 March 1999
56 years old

Director
BELL, Andrew Richard
Appointed Date: 01 March 1999
56 years old

Director
CAMERON, Hazel
Appointed Date: 26 February 1999
54 years old

Director
MUIR, Sandra
Appointed Date: 26 February 1999
58 years old

Director
WHITBY, Shirley
Appointed Date: 01 October 2009
57 years old

Resigned Directors

Secretary
BROWN, Dennis
Resigned: 01 March 1999

Secretary
WHITBY, Shirley
Resigned: 01 October 2013
Appointed Date: 01 March 1999

Director
ARMSTRONG, Joseph T
Resigned: 01 March 1999
86 years old

Director
BROWN, David
Resigned: 01 December 2009
Appointed Date: 01 March 1999
59 years old

Director
BROWN, Dennis
Resigned: 01 March 1999
90 years old

Director
LINDSAY, Eileen
Resigned: 01 October 2013
Appointed Date: 26 February 1999
62 years old

Director
WHITBY, Shirley
Resigned: 01 October 2013
Appointed Date: 01 March 1999
57 years old

BROWN & ARMSTRONG LIMITED Events

09 Mar 2017
Notice to Registrar of Companies of Notice of disclaimer
06 May 2016
Notice to Registrar of Companies of Notice of disclaimer
21 Apr 2016
Liquidators' statement of receipts and payments to 22 March 2016
21 May 2015
Registered office address changed from The Workshop Glasson Industrial Estate Maryport CA15 8NT to Dodd & Co Clint Mill Cornmarket Penrith Cumbria CA11 7HW on 21 May 2015
06 May 2015
Notice to Registrar of Companies of Notice of disclaimer
...
... and 110 more events
04 Feb 1987
Particulars of mortgage/charge

04 Feb 1987
Particulars of mortgage/charge

17 Jun 1986
Full accounts made up to 31 August 1985

17 Jun 1986
Return made up to 07/04/86; full list of members

09 Aug 1979
Incorporation

BROWN & ARMSTRONG LIMITED Charges

15 October 2009
Legal charge
Delivered: 28 October 2009
Status: Outstanding
Persons entitled: W.M. Pension Trustee Services Limited
Description: Land and buildings at fleming street, maryport, cumbria t/n…
2 April 2007
Legal charge
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at fleming st & church st maryport cumbria. By way of…
6 September 2006
Debenture
Delivered: 9 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 1999
Legal mortgage
Delivered: 23 July 1999
Status: Satisfied on 9 March 2007
Persons entitled: Midland Bank PLC
Description: The property k/a land and buildings lying to the south west…
29 January 1996
Legal charge
Delivered: 2 February 1996
Status: Satisfied on 9 March 2007
Persons entitled: Midland Bank PLC
Description: F/H-part of o s field no. 215 situate at allerby aspatria…
29 January 1996
Legal charge
Delivered: 2 February 1996
Status: Satisfied on 9 March 2007
Persons entitled: Midland Bank PLC
Description: F/H-137 high street maryport cumbria.
28 January 1987
Legal charge
Delivered: 4 February 1987
Status: Satisfied on 9 March 2007
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises being: part of field…
28 January 1987
Legal charge
Delivered: 4 February 1987
Status: Satisfied on 9 March 2007
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being part of field…
28 January 1987
Legal charge
Delivered: 4 February 1987
Status: Satisfied on 9 March 2007
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises being:- a parcel of…
10 June 1985
Charge
Delivered: 17 June 1985
Status: Satisfied on 9 March 2007
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…