Company number 02225635
Status Active
Incorporation Date 29 February 1988
Company Type Private Limited Company
Address 1 HOLYWELLS ROAD, IPSWICH, SUFFOLK, IP3 0DL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration one hundred and eight events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 10 July 2016 with updates; Accounts for a small company made up to 31 December 2014. The most likely internet sites of BROCHURE HOLDERS INTERNATIONAL LIMITED are www.brochureholdersinternational.co.uk, and www.brochure-holders-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Brochure Holders International Limited is a Private Limited Company.
The company registration number is 02225635. Brochure Holders International Limited has been working since 29 February 1988.
The present status of the company is Active. The registered address of Brochure Holders International Limited is 1 Holywells Road Ipswich Suffolk Ip3 0dl. . PARTRIDGE, Tracy Jane is a Secretary of the company. PARTRIDGE, Tracy Jane is a Director of the company. TAYLOR, Stephen Dennis is a Director of the company. Secretary CANDLER, Richard has been resigned. Secretary CARTER, Peter Charles has been resigned. Director CANDLER, Richard has been resigned. Director CARTER, Peter Charles has been resigned. Director DAPHNI-TAYLOR, Alexandra has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Director
CANDLER, Richard
Resigned: 06 June 2011
Appointed Date: 01 November 1998
72 years old
Persons With Significant Control
BROCHURE HOLDERS INTERNATIONAL LIMITED Events
16 Sep 2016
Accounts for a small company made up to 31 December 2015
13 Jul 2016
Confirmation statement made on 10 July 2016 with updates
08 Sep 2015
Accounts for a small company made up to 31 December 2014
13 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
02 Apr 2015
Registered office address changed from Victor Unit Earls Colne Business Park Earls Colne, Colchester Essex CO6 2NS to 1 Holywells Road Ipswich Suffolk IP3 0DL on 2 April 2015
...
... and 98 more events
22 Apr 1988
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
20 Apr 1988
Memorandum and Articles of Association
23 Mar 1988
Company name changed betterable LIMITED\certificate issued on 24/03/88
23 Mar 1988
Company name changed\certificate issued on 23/03/88
29 Feb 1988
Incorporation
8 June 1993
Legal charge
Delivered: 15 June 1993
Status: Satisfied
on 25 May 2012
Persons entitled: Barclays Bank PLC
Description: Units 1 & 2 priors way, coggeshall industrial estate…
5 November 1992
Legal charge
Delivered: 14 November 1992
Status: Satisfied
on 25 May 2012
Persons entitled: Barclays Bank PLC
Description: 3, 4 and 5 priors way colne road industrial estate…
8 October 1991
Debenture
Delivered: 16 October 1991
Status: Satisfied
on 25 May 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…