BROWN SHIPLEY HOLDINGS LIMITED
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB11 1TD

Company number 00653955
Status Active
Incorporation Date 25 March 1960
Company Type Private Limited Company
Address COATS GROUP PLC, 1 THE SQUARE, STOCKLEY PARK, UXBRIDGE, MIDDLESEX, UB11 1TD
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Resolutions RES13 ‐ Corporate restructuring project-company business 15/02/2017 ; Resolutions RES13 ‐ Consolidation 01/02/2017 ; Consolidation of shares on 1 February 2017. The most likely internet sites of BROWN SHIPLEY HOLDINGS LIMITED are www.brownshipleyholdings.co.uk, and www.brown-shipley-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and seven months. The distance to to Brentford Rail Station is 5.8 miles; to Fulwell Rail Station is 6.5 miles; to Bushey Rail Station is 9.7 miles; to Chessington North Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brown Shipley Holdings Limited is a Private Limited Company. The company registration number is 00653955. Brown Shipley Holdings Limited has been working since 25 March 1960. The present status of the company is Active. The registered address of Brown Shipley Holdings Limited is Coats Group Plc 1 The Square Stockley Park Uxbridge Middlesex Ub11 1td. . ALLIED MUTUAL INSURANCE SERVICES LIMITED is a Secretary of the company. LOVELL, John Sinclair is a Director of the company. ALLIED MUTUAL INSURANCE SERVICES LIMITED is a Director of the company. Secretary HALSEY, Michael John has been resigned. Secretary HEALY, Christopher William has been resigned. Secretary KING, John Alan Gibbs has been resigned. Secretary POW, Cynthia Frances has been resigned. Secretary RUSSELL, James Richard has been resigned. Secretary RUSSELL, James Richard has been resigned. Secretary SAUNT, Timothy Patrick has been resigned. Director ADANT, Jean has been resigned. Director BELL, Gordon Geoffrey has been resigned. Director BEYER, Trevor Jorgen Nielsen has been resigned. Director BLONDEEL, Jean Leon has been resigned. Director BRIERLEY, Ronald Alfred, Sir has been resigned. Director BURRELL, Richard Mitchell has been resigned. Director BUTCHER, Alexander Mark has been resigned. Director DACOMBE, William John Armstrong has been resigned. Director ENGLAND, Alison has been resigned. Director HEALY, Christopher William has been resigned. Director HOWES, Richard David has been resigned. Director JORDAN, Michael Geoffrey has been resigned. Director LESSER, Max Tamati has been resigned. Director MANSELL JONES, Richard has been resigned. Director MELONI, Stefano has been resigned. Director NIXON, Blake Andrew has been resigned. Director PICKARD, John Michael, Sir has been resigned. Director POW, Roger David has been resigned. Director ROSSI, Giorgio has been resigned. Director RUSSELL, James Richard has been resigned. Director STUTTAFORD, William Royden, Sir has been resigned. Director TARN, Nicholas James has been resigned. Director TODD, Richard Laurence has been resigned. Director TODD, Richard Laurence has been resigned. Director WEISS, Gary Hilton has been resigned. Director GPG SECURITIES LIMITED has been resigned. The company operates in "Pension funding".


Current Directors

Secretary
ALLIED MUTUAL INSURANCE SERVICES LIMITED
Appointed Date: 30 June 2014

Director
LOVELL, John Sinclair
Appointed Date: 29 March 2016
58 years old

Director
ALLIED MUTUAL INSURANCE SERVICES LIMITED
Appointed Date: 30 June 2014

Resigned Directors

Secretary
HALSEY, Michael John
Resigned: 19 August 1992

Secretary
HEALY, Christopher William
Resigned: 30 June 2014
Appointed Date: 31 March 2014

Secretary
KING, John Alan Gibbs
Resigned: 07 May 2008
Appointed Date: 15 November 2005

Secretary
POW, Cynthia Frances
Resigned: 02 August 1993
Appointed Date: 20 April 1993

Secretary
RUSSELL, James Richard
Resigned: 31 March 2014
Appointed Date: 07 May 2008

Secretary
RUSSELL, James Richard
Resigned: 19 October 2005
Appointed Date: 30 April 1996

Secretary
SAUNT, Timothy Patrick
Resigned: 30 April 1996

Director
ADANT, Jean
Resigned: 22 April 1993
96 years old

Director
BELL, Gordon Geoffrey
Resigned: 08 September 1992
92 years old

Director
BEYER, Trevor Jorgen Nielsen
Resigned: 30 September 2004
Appointed Date: 22 April 1993
88 years old

Director
BLONDEEL, Jean Leon
Resigned: 22 April 1993
104 years old

Director
BRIERLEY, Ronald Alfred, Sir
Resigned: 02 July 1998
Appointed Date: 22 April 1993
88 years old

Director
BURRELL, Richard Mitchell
Resigned: 30 April 2014
Appointed Date: 17 December 2009
68 years old

Director
BUTCHER, Alexander Mark
Resigned: 30 June 2012
Appointed Date: 17 August 2011
67 years old

Director
DACOMBE, William John Armstrong
Resigned: 19 October 2005
91 years old

Director
ENGLAND, Alison
Resigned: 24 December 2013
Appointed Date: 08 August 2011
60 years old

Director
HEALY, Christopher William
Resigned: 30 June 2014
Appointed Date: 01 September 2005
64 years old

Director
HOWES, Richard David
Resigned: 06 April 2016
Appointed Date: 14 July 2014
56 years old

Director
JORDAN, Michael Geoffrey
Resigned: 08 August 2011
Appointed Date: 17 December 2009
58 years old

Director
LESSER, Max Tamati
Resigned: 08 August 2011
Appointed Date: 17 December 2009
52 years old

Director
MANSELL JONES, Richard
Resigned: 22 April 1993
85 years old

Director
MELONI, Stefano
Resigned: 22 April 1993
76 years old

Director
NIXON, Blake Andrew
Resigned: 01 September 2005
Appointed Date: 22 April 1993
64 years old

Director
PICKARD, John Michael, Sir
Resigned: 24 August 1993
93 years old

Director
POW, Roger David
Resigned: 02 August 1993
Appointed Date: 20 April 1993
80 years old

Director
ROSSI, Giorgio
Resigned: 04 February 1993
97 years old

Director
RUSSELL, James Richard
Resigned: 31 March 2014
Appointed Date: 07 May 2008
71 years old

Director
STUTTAFORD, William Royden, Sir
Resigned: 24 August 1993
96 years old

Director
TARN, Nicholas James
Resigned: 30 June 2014
Appointed Date: 17 February 2009
60 years old

Director
TODD, Richard Laurence
Resigned: 30 June 2014
Appointed Date: 01 October 2012
76 years old

Director
TODD, Richard Laurence
Resigned: 07 May 2008
Appointed Date: 30 September 2004
76 years old

Director
WEISS, Gary Hilton
Resigned: 03 July 1998
Appointed Date: 22 April 1993
72 years old

Director
GPG SECURITIES LIMITED
Resigned: 01 October 2012
Appointed Date: 17 February 2009

Persons With Significant Control

Gpg (Uk) Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BROWN SHIPLEY HOLDINGS LIMITED Events

06 Mar 2017
Resolutions
  • RES13 ‐ Corporate restructuring project-company business 15/02/2017

23 Feb 2017
Resolutions
  • RES13 ‐ Consolidation 01/02/2017

15 Feb 2017
Consolidation of shares on 1 February 2017
05 Jan 2017
Resolutions
  • RES13 ‐ Company business 08/12/2016

12 Dec 2016
Statement by Directors
...
... and 240 more events
19 Nov 1987
Wd 29/10/87 ad 12/10/87--------- premium £ si 442@1=442

22 Oct 1987
Return of allotments

08 Oct 1987
Return of allotments

24 Sep 1987
Full group accounts made up to 31 March 1987

24 Sep 1987
Return made up to 30/07/87; bulk list available separately

BROWN SHIPLEY HOLDINGS LIMITED Charges

25 June 1992
Mortgage of shares
Delivered: 10 July 1992
Status: Satisfied on 18 October 2005
Persons entitled: Brown Shipley & Co Limited
Description: Charge over all shares and dividends payable after…
25 June 1992
Account charge
Delivered: 10 July 1992
Status: Satisfied on 18 October 2005
Persons entitled: Kredietbank S.A.Luxembourgeoise
Description: All rights,title and interest in and to all sums of money…
25 June 1992
Debenture
Delivered: 10 July 1992
Status: Satisfied on 18 October 2005
Persons entitled: Kredietbank S.A.Luxembourgeoise
Description: See form 395. fixed and floating charges over the…
30 March 1984
Memo of deposit of deeds
Delivered: 5 April 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H premises k/a founders court 2 moorgate london EC2R 7HE…
24 December 1975
Legal mortgage
Delivered: 30 December 1975
Status: Satisfied on 18 October 2005
Persons entitled: National Westminster Bank PLC
Description: 2, moorgate, london, ec 2. floating charge over all…