P.J. BROWN (CONSTRUCTION) LTD
CRAWLEY P.J. BROWN (PLANT HIRE) LIMITED

Hellopages » West Sussex » Horsham » RH11 0JZ

Company number 02743978
Status Active
Incorporation Date 1 September 1992
Company Type Private Limited Company
Address BURLANDS CHARLWOOD ROAD, IFIELD WOOD, CRAWLEY, WEST SUSSEX, RH11 0JZ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Registration of charge 027439780004, created on 27 January 2017; Satisfaction of charge 2 in full; Confirmation statement made on 1 September 2016 with updates. The most likely internet sites of P.J. BROWN (CONSTRUCTION) LTD are www.pjbrownconstruction.co.uk, and www.p-j-brown-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. The distance to to Salfords (Surrey) Rail Station is 5.1 miles; to Littlehaven Rail Station is 5.4 miles; to Balcombe Rail Station is 7.1 miles; to Christs Hospital Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P J Brown Construction Ltd is a Private Limited Company. The company registration number is 02743978. P J Brown Construction Ltd has been working since 01 September 1992. The present status of the company is Active. The registered address of P J Brown Construction Ltd is Burlands Charlwood Road Ifield Wood Crawley West Sussex Rh11 0jz. . COLEMAN, Peter Walter is a Secretary of the company. BROWN, Peter John is a Director of the company. KING, Barry is a Director of the company. MCGOVERN, Michael Thomas Patrick is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COOK, Christopher Roy has been resigned. Director FLEMING, David Edwin has been resigned. Director HAYLOR, James Stephen Bernard has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
COLEMAN, Peter Walter
Appointed Date: 01 September 1992

Director
BROWN, Peter John
Appointed Date: 01 September 1992
71 years old

Director
KING, Barry
Appointed Date: 01 April 2014
59 years old

Director
MCGOVERN, Michael Thomas Patrick
Appointed Date: 01 April 2014
62 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 September 1993
Appointed Date: 01 September 1992

Director
COOK, Christopher Roy
Resigned: 16 August 2004
Appointed Date: 01 September 1992
65 years old

Director
FLEMING, David Edwin
Resigned: 12 February 2009
Appointed Date: 01 September 1992
66 years old

Director
HAYLOR, James Stephen Bernard
Resigned: 31 August 1994
Appointed Date: 01 September 1992
66 years old

Persons With Significant Control

Mr Peter John Brown
Notified on: 1 September 2016
71 years old
Nature of control: Ownership of shares – 75% or more

P.J. BROWN (CONSTRUCTION) LTD Events

02 Feb 2017
Registration of charge 027439780004, created on 27 January 2017
25 Jan 2017
Satisfaction of charge 2 in full
30 Sep 2016
Confirmation statement made on 1 September 2016 with updates
29 Sep 2016
Full accounts made up to 31 December 2015
18 Jul 2016
Registration of charge 027439780003, created on 15 July 2016
...
... and 54 more events
17 Apr 1994
Registered office changed on 17/04/94 from: 1 perrylands lane smallfield horley surrey RH6 9PR

20 Oct 1993
Return made up to 01/09/93; full list of members

05 Oct 1993
Full accounts made up to 30 September 1993

18 Sep 1992
Secretary resigned

01 Sep 1992
Incorporation

P.J. BROWN (CONSTRUCTION) LTD Charges

27 January 2017
Charge code 0274 3978 0004
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
15 July 2016
Charge code 0274 3978 0003
Delivered: 18 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
3 April 2012
Debenture
Delivered: 11 April 2012
Status: Satisfied on 25 January 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 February 2010
Debenture
Delivered: 9 February 2010
Status: Satisfied on 15 December 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…