BRENTWOOD & CO. (UK) LIMITED
DARESBURY

Hellopages » Cheshire » Halton » WA4 4JR

Company number 04845112
Status Active
Incorporation Date 25 July 2003
Company Type Private Limited Company
Address MORPHANY OLD HALL WEST, MORPHANY LANE, DARESBURY, CHESHIRE, WA4 4JR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Registered office address changed from Morphany Old Hall West Morphany Lane Daresbury Warrington Cheshire WA4 4JR to Morphany Old Hall West Morphany Lane Daresbury Cheshire WA4 4JR on 4 January 2017; Appointment of Nicholas Andrew Roberts as a director on 9 December 2016; Registered office address changed from Suite 20, 43 Bedford Street Covent Garden London WC2E 9HA to Morphany Old Hall West Morphany Lane Daresbury Warrington Cheshire WA4 4JR on 23 December 2016. The most likely internet sites of BRENTWOOD & CO. (UK) LIMITED are www.brentwoodcouk.co.uk, and www.brentwood-co-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Brentwood Co Uk Limited is a Private Limited Company. The company registration number is 04845112. Brentwood Co Uk Limited has been working since 25 July 2003. The present status of the company is Active. The registered address of Brentwood Co Uk Limited is Morphany Old Hall West Morphany Lane Daresbury Cheshire Wa4 4jr. . ROBERTS, Nicholas Andrew is a Director of the company. Secretary CLS SECRETARIES LTD has been resigned. Director JANSE VAN RENSBURG, Karin Elisabeth has been resigned. Director PETRE MEARS, Edward has been resigned. Director IMEX EXECUTIVE, LTD. has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
ROBERTS, Nicholas Andrew
Appointed Date: 09 December 2016
63 years old

Resigned Directors

Secretary
CLS SECRETARIES LTD
Resigned: 24 August 2009
Appointed Date: 25 July 2003

Director
JANSE VAN RENSBURG, Karin Elisabeth
Resigned: 14 October 2016
Appointed Date: 21 December 2012
69 years old

Director
PETRE MEARS, Edward
Resigned: 21 December 2012
Appointed Date: 16 August 2004
56 years old

Director
IMEX EXECUTIVE, LTD.
Resigned: 16 August 2004
Appointed Date: 25 July 2003

Persons With Significant Control

Sergey Artemov
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of voting rights - 75% or more

BRENTWOOD & CO. (UK) LIMITED Events

04 Jan 2017
Registered office address changed from Morphany Old Hall West Morphany Lane Daresbury Warrington Cheshire WA4 4JR to Morphany Old Hall West Morphany Lane Daresbury Cheshire WA4 4JR on 4 January 2017
23 Dec 2016
Appointment of Nicholas Andrew Roberts as a director on 9 December 2016
23 Dec 2016
Registered office address changed from Suite 20, 43 Bedford Street Covent Garden London WC2E 9HA to Morphany Old Hall West Morphany Lane Daresbury Warrington Cheshire WA4 4JR on 23 December 2016
28 Oct 2016
Termination of appointment of Karin Elisabeth Janse Van Rensburg as a director on 14 October 2016
22 Sep 2016
RP04 CS01 second filed CS01 14/07/2016 amended information about people with significant control
...
... and 40 more events
11 Aug 2005
Total exemption small company accounts made up to 31 July 2004
23 Aug 2004
New director appointed
23 Aug 2004
Director resigned
04 Aug 2004
Return made up to 25/07/04; full list of members
25 Jul 2003
Incorporation