MYNYDD BROMBIL HOLDINGS LIMITED
GUILDFORD REG MYNYDD BROMBIL HOLDINGS LIMITED

Hellopages » Surrey » Guildford » GU1 2BJ

Company number 08177731
Status Active
Incorporation Date 13 August 2012
Company Type Private Limited Company
Address 2ND FLOOR EDGEBOROUGH HOUSE, UPPER EDGEBOROUGH ROAD, GUILDFORD, SURREY, GU1 2BJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Current accounting period extended from 31 December 2015 to 31 December 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 1 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of MYNYDD BROMBIL HOLDINGS LIMITED are www.mynyddbrombilholdings.co.uk, and www.mynydd-brombil-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. Mynydd Brombil Holdings Limited is a Private Limited Company. The company registration number is 08177731. Mynydd Brombil Holdings Limited has been working since 13 August 2012. The present status of the company is Active. The registered address of Mynydd Brombil Holdings Limited is 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey Gu1 2bj. . KYRLE, Charles Desmond is a Director of the company. RAFTERY, Peter George is a Director of the company. Director BOOTH, Stephen has been resigned. Director CROCKFORD, David Edward has been resigned. Director HARRIS, Neil Tracey has been resigned. Director PARTRIDGE, Matthew Richard has been resigned. Director WANNOP, Simon Thomas has been resigned. Director WHALLEY, Andrew Nicholas has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
KYRLE, Charles Desmond
Appointed Date: 21 December 2015
44 years old

Director
RAFTERY, Peter George
Appointed Date: 21 December 2015
56 years old

Resigned Directors

Director
BOOTH, Stephen
Resigned: 21 December 2015
Appointed Date: 27 June 2014
65 years old

Director
CROCKFORD, David Edward
Resigned: 21 December 2015
Appointed Date: 13 August 2012
52 years old

Director
HARRIS, Neil Tracey
Resigned: 21 December 2015
Appointed Date: 13 August 2012
72 years old

Director
PARTRIDGE, Matthew Richard
Resigned: 21 December 2015
Appointed Date: 22 November 2012
54 years old

Director
WANNOP, Simon Thomas
Resigned: 21 December 2015
Appointed Date: 13 August 2012
46 years old

Director
WHALLEY, Andrew Nicholas
Resigned: 21 December 2015
Appointed Date: 13 August 2012
61 years old

MYNYDD BROMBIL HOLDINGS LIMITED Events

22 Jun 2016
Current accounting period extended from 31 December 2015 to 31 December 2016
25 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1

07 Apr 2016
Accounts for a dormant company made up to 30 June 2015
21 Jan 2016
Company name changed reg mynydd brombil holdings LIMITED\certificate issued on 21/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-21

20 Jan 2016
Previous accounting period shortened from 30 June 2016 to 31 December 2015
...
... and 15 more events
27 Feb 2014
Registered office address changed from Unit 2 Station View Guildford Surrey GU1 4JY United Kingdom on 27 February 2014
18 Apr 2013
Annual return made up to 31 March 2013 with full list of shareholders
04 Dec 2012
Appointment of Mr Matthew Richard Partridge as a director on 22 November 2012
25 Sep 2012
Current accounting period shortened from 31 August 2013 to 30 June 2013
13 Aug 2012
Incorporation