BRAND NEW CO (354) LIMITED
MERSEYSIDE

Hellopages » Merseyside » Liverpool » L8 5RW

Company number 06073746
Status Active
Incorporation Date 30 January 2007
Company Type Private Limited Company
Address 12 PARLIAMENT STREET, LIVERPOOL, MERSEYSIDE, L8 5RW
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 30 January 2017 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of BRAND NEW CO (354) LIMITED are www.brandnewco354.co.uk, and www.brand-new-co-354.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Edge Hill Rail Station is 1.4 miles; to Bank Hall Rail Station is 3 miles; to Port Sunlight Rail Station is 3.2 miles; to Kirkby Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brand New Co 354 Limited is a Private Limited Company. The company registration number is 06073746. Brand New Co 354 Limited has been working since 30 January 2007. The present status of the company is Active. The registered address of Brand New Co 354 Limited is 12 Parliament Street Liverpool Merseyside L8 5rw. . HOOPER, Nick is a Secretary of the company. BECK, Keith is a Director of the company. HOOPER, Nick is a Director of the company. LACY, Robert William is a Director of the company. Secretary RAFTERY, Paul Matthew has been resigned. Director FERGUSON, Paul has been resigned. Director MARTIN, Shaun has been resigned. Nominee Director THOMPSON, Alan Christopher has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
HOOPER, Nick
Appointed Date: 22 May 2007

Director
BECK, Keith
Appointed Date: 27 January 2016
54 years old

Director
HOOPER, Nick
Appointed Date: 22 May 2007
59 years old

Director
LACY, Robert William
Appointed Date: 19 December 2013
57 years old

Resigned Directors

Secretary
RAFTERY, Paul Matthew
Resigned: 22 May 2007
Appointed Date: 30 January 2007

Director
FERGUSON, Paul
Resigned: 24 March 2016
Appointed Date: 22 May 2007
68 years old

Director
MARTIN, Shaun
Resigned: 28 September 2016
Appointed Date: 27 January 2016
44 years old

Nominee Director
THOMPSON, Alan Christopher
Resigned: 22 May 2007
Appointed Date: 30 January 2007
76 years old

Persons With Significant Control

Mr Nick Hooper
Notified on: 30 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

Mr Robert Lacy
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRAND NEW CO (354) LIMITED Events

10 May 2017
Compulsory strike-off action has been discontinued
09 May 2017
Confirmation statement made on 30 January 2017 with updates
18 Apr 2017
First Gazette notice for compulsory strike-off
08 Dec 2016
Auditor's resignation
19 Oct 2016
Cancellation of shares. Statement of capital on 28 September 2016
  • GBP 106,910

...
... and 53 more events
02 Jul 2007
New director appointed
02 Jul 2007
New director appointed
02 Jul 2007
Director resigned
02 Jul 2007
Secretary resigned
30 Jan 2007
Incorporation

BRAND NEW CO (354) LIMITED Charges

9 November 2015
Charge code 0607 3746 0003
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
9 November 2015
Charge code 0607 3746 0002
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
28 June 2007
Mortgage debenture
Delivered: 10 July 2007
Status: Satisfied on 11 February 2016
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…