BRUTE FORCE LIMITED
IPSWICH BRUTEFORCE COMPUTERS LIMITED

Hellopages » Suffolk » Ipswich » IP2 0AJ

Company number 03097064
Status Active
Incorporation Date 31 August 1995
Company Type Private Limited Company
Address CRANE COURT, 302 LONDON ROAD, IPSWICH, SUFFOLK, IP2 0AJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of BRUTE FORCE LIMITED are www.bruteforce.co.uk, and www.brute-force.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Brute Force Limited is a Private Limited Company. The company registration number is 03097064. Brute Force Limited has been working since 31 August 1995. The present status of the company is Active. The registered address of Brute Force Limited is Crane Court 302 London Road Ipswich Suffolk Ip2 0aj. The company`s financial liabilities are £72.68k. It is £-13.47k against last year. The cash in hand is £3.94k. It is £0.71k against last year. And the total assets are £9.54k, which is £-1.54k against last year. STENNETT, Charles Mark is a Director of the company. Secretary EAGLE, James Charles has been resigned. Secretary LINGLEY, Graham Michael has been resigned. Secretary ROBBINS, Wendy Robbins has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director EAGLE, Lawrence Michael has been resigned. Director GIBSON, Matthew David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


brute force Key Finiance

LIABILITIES £72.68k
-16%
CASH £3.94k
+22%
TOTAL ASSETS £9.54k
-14%
All Financial Figures

Current Directors

Director
STENNETT, Charles Mark
Appointed Date: 08 October 1995
55 years old

Resigned Directors

Secretary
EAGLE, James Charles
Resigned: 14 January 1999
Appointed Date: 31 August 1995

Secretary
LINGLEY, Graham Michael
Resigned: 14 September 2005
Appointed Date: 14 January 1999

Secretary
ROBBINS, Wendy Robbins
Resigned: 23 February 2015
Appointed Date: 16 November 2005

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 31 August 1995
Appointed Date: 31 August 1995

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 31 August 1995
Appointed Date: 31 August 1995

Director
EAGLE, Lawrence Michael
Resigned: 14 January 1999
Appointed Date: 31 August 1995
55 years old

Director
GIBSON, Matthew David
Resigned: 14 January 1999
Appointed Date: 08 October 1995
55 years old

Persons With Significant Control

Mr Charles Mark Stennett
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

BRUTE FORCE LIMITED Events

05 Apr 2017
Total exemption small company accounts made up to 31 August 2016
19 Sep 2016
Confirmation statement made on 31 August 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 August 2015
18 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000

23 Feb 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 65 more events
25 Sep 1995
New secretary appointed
25 Sep 1995
New director appointed
14 Sep 1995
Director resigned
14 Sep 1995
Secretary resigned
31 Aug 1995
Incorporation

BRUTE FORCE LIMITED Charges

3 May 2007
Legal charge
Delivered: 10 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 7A cemetery road, ipswich, suffolk.
3 May 2007
Legal charge
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H cauldwell hall, cauldwell avenue, ipswich, suffolk.
28 June 2002
Debenture
Delivered: 5 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 November 2001
Legal charge
Delivered: 30 November 2001
Status: Outstanding
Persons entitled: Charles Mark Stennett
Description: 2 hardwick close ipswich suffolk IP4 5XB.
16 November 2001
Legal charge
Delivered: 30 November 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 2 hardwick close ipswich suffolk IP4 5XB.
14 March 2000
Legal charge
Delivered: 15 March 2000
Status: Outstanding
Persons entitled: Charles Mark Stennett
Description: 49B anglesea road, ipswich suffolk IP1 3PR.
14 March 2000
Legal charge
Delivered: 15 March 2000
Status: Outstanding
Persons entitled: Charles Mark Stennett
Description: Cauldwell hall, cauldwell hall road, ipswich.
13 March 2000
Legal charge
Delivered: 18 March 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 49B anglesea road, ipswich suffolk IP1 3PR. The rental…
13 March 2000
Legal charge
Delivered: 15 March 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Cauldwell hall, cauldwell hall road, ipswich.