BREGA LIMITED
EDGWARE

Hellopages » Greater London » Harrow » HA8 7EB

Company number 07002210
Status Active
Incorporation Date 26 August 2009
Company Type Private Limited Company
Address ANGLO DAL HOUSE 5 SPRING VILLA PARK, SPRING VILLA ROAD, EDGWARE, MIDDLESEX, HA8 7EB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 August 2016 with updates; Particulars of variation of rights attached to shares. The most likely internet sites of BREGA LIMITED are www.brega.co.uk, and www.brega.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Brega Limited is a Private Limited Company. The company registration number is 07002210. Brega Limited has been working since 26 August 2009. The present status of the company is Active. The registered address of Brega Limited is Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex Ha8 7eb. . ROBERTS, Michael is a Director of the company. Director GRIFFITHS, John Leighton has been resigned. Director HOLDER, Michael has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ROBERTS, Michael
Appointed Date: 26 August 2009
45 years old

Resigned Directors

Director
GRIFFITHS, John Leighton
Resigned: 23 September 2009
Appointed Date: 23 September 2009
81 years old

Director
HOLDER, Michael
Resigned: 28 August 2009
Appointed Date: 26 August 2009
64 years old

Persons With Significant Control

Ms Angela Malynn
Notified on: 13 May 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BREGA LIMITED Events

13 Nov 2016
Total exemption small company accounts made up to 31 March 2016
05 Sep 2016
Confirmation statement made on 26 August 2016 with updates
20 May 2016
Particulars of variation of rights attached to shares
20 May 2016
Change of share class name or designation
20 May 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 18 more events
13 Oct 2009
Termination of appointment of Michael Holder as a director
28 Sep 2009
Director appointed mr michael roberts
28 Sep 2009
Registered office changed on 28/09/2009 from aa company services LIMITED 1ST floor office 8-10 stamford hill london N16 6XZ
25 Sep 2009
Accounting reference date shortened from 31/08/2010 to 31/03/2010
26 Aug 2009
Incorporation