BRASSHAND LIMITED
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN1 1XG

Company number 01801862
Status Active
Incorporation Date 21 March 1984
Company Type Private Limited Company
Address 15 NEWLAND, LINCOLN, LN1 1XG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 50 . The most likely internet sites of BRASSHAND LIMITED are www.brasshand.co.uk, and www.brasshand.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. Brasshand Limited is a Private Limited Company. The company registration number is 01801862. Brasshand Limited has been working since 21 March 1984. The present status of the company is Active. The registered address of Brasshand Limited is 15 Newland Lincoln Ln1 1xg. . BELL, John is a Secretary of the company. BELL, John is a Director of the company. LEE, Audrey is a Director of the company. LEE, Brian is a Director of the company. Secretary HUTCHINSON, Audrey Marie has been resigned. Director HUTCHINSON, Audrey Marie has been resigned. Director MUNDEY, Richard has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BELL, John
Appointed Date: 13 September 2005

Director
BELL, John

81 years old

Director
LEE, Audrey
Appointed Date: 02 July 1993
94 years old

Director
LEE, Brian
Appointed Date: 02 July 1993
95 years old

Resigned Directors

Secretary
HUTCHINSON, Audrey Marie
Resigned: 13 September 2005

Director
HUTCHINSON, Audrey Marie
Resigned: 13 September 2005
99 years old

Director
MUNDEY, Richard
Resigned: 02 November 1996
77 years old

Persons With Significant Control

Mrs Audrey Lee
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRASSHAND LIMITED Events

08 Nov 2016
Confirmation statement made on 1 November 2016 with updates
25 Aug 2016
Accounts for a dormant company made up to 30 November 2015
23 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 50

26 Aug 2015
Total exemption small company accounts made up to 30 November 2014
27 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 50

...
... and 84 more events
19 Sep 1986
Accounting reference date shortened from 31/03 to 30/11

26 Aug 1986
Accounts for a small company made up to 30 November 1985

16 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Jul 1986
Accounts for a small company made up to 30 November 1984

19 Jul 1986
Return made up to 31/12/85; full list of members

BRASSHAND LIMITED Charges

25 March 1997
Legal mortgage
Delivered: 3 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Garage at junction of frances street & robert street…
2 December 1996
Fixed and floating charge
Delivered: 7 December 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 August 1991
Single debenture
Delivered: 3 September 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including heritable property and assets in scotland.. Fixed…
4 November 1987
Legal mortgage
Delivered: 6 November 1988
Status: Satisfied on 25 April 1997
Persons entitled: Lloyds Bank PLC
Description: F/H. property k/as a garage at the junction of frances…
21 November 1986
Single debenture
Delivered: 2 December 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Inc: heritable property in scotland.. Fixed and floating…
24 August 1984
Charge
Delivered: 30 August 1984
Status: Satisfied on 21 September 1994
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts with a…
31 July 1984
Legal charge
Delivered: 31 July 1984
Status: Satisfied on 21 September 1994
Persons entitled: Midland Bank PLC
Description: F/H 'wright's garage' on the junction of frances street and…