BR NETWORK LIMITED
MAIDSTONE BUILDING REGISTER LIMITED TRADESMAN LINK LIMITED CORTONGOLD LIMITED

Hellopages » Kent » Maidstone » ME16 0LS

Company number 03892735
Status Active
Incorporation Date 13 December 1999
Company Type Private Limited Company
Address 2ND FLOOR WHATMAN HOUSE ST LEONARDS ROAD, ALLINGTON, MAIDSTONE, KENT, ME16 0LS
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Amended total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BR NETWORK LIMITED are www.brnetwork.co.uk, and www.br-network.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Bearsted Rail Station is 3.7 miles; to Chatham Rail Station is 6.2 miles; to Rochester Rail Station is 6.5 miles; to Gillingham (Kent) Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Br Network Limited is a Private Limited Company. The company registration number is 03892735. Br Network Limited has been working since 13 December 1999. The present status of the company is Active. The registered address of Br Network Limited is 2nd Floor Whatman House St Leonards Road Allington Maidstone Kent Me16 0ls. . HOWELL, Mark is a Secretary of the company. BROWN, Philip John is a Director of the company. GILCHRIST, David is a Director of the company. HOWELL, Mark is a Director of the company. Secretary BROWN, Philip John has been resigned. Secretary CAUSEWAY MANAGEMENT SERVICES LIMITED has been resigned. Secretary EVANS, David Hywel has been resigned. Secretary HOBSON, Mark Edward has been resigned. Secretary JOHNSON, Simon Christopher has been resigned. Secretary O BROIN, Greg has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CHILDS, Robert Philip Roy has been resigned. Director CZASZNICKI, Jerzy Wojciech has been resigned. Director GILCHRIST, David has been resigned. Director HOARE, Andrew has been resigned. Director LEAN, David Leon has been resigned. Director LEASK, Graham Peter has been resigned. Director MARTIN, Andrew Joseph has been resigned. Director NAGLE, Peter David has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
HOWELL, Mark
Appointed Date: 02 January 2013

Director
BROWN, Philip John
Appointed Date: 04 January 2000
62 years old

Director
GILCHRIST, David
Appointed Date: 01 April 2008
63 years old

Director
HOWELL, Mark
Appointed Date: 28 June 2013
58 years old

Resigned Directors

Secretary
BROWN, Philip John
Resigned: 16 March 2009
Appointed Date: 02 June 2006

Secretary
CAUSEWAY MANAGEMENT SERVICES LIMITED
Resigned: 02 June 2006
Appointed Date: 03 January 2003

Secretary
EVANS, David Hywel
Resigned: 02 January 2013
Appointed Date: 12 February 2010

Secretary
HOBSON, Mark Edward
Resigned: 04 June 2001
Appointed Date: 04 January 2000

Secretary
JOHNSON, Simon Christopher
Resigned: 03 January 2003
Appointed Date: 04 June 2001

Secretary
O BROIN, Greg
Resigned: 12 February 2010
Appointed Date: 16 March 2009

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 January 2000
Appointed Date: 13 December 1999

Director
CHILDS, Robert Philip Roy
Resigned: 31 October 2007
Appointed Date: 01 March 2006
70 years old

Director
CZASZNICKI, Jerzy Wojciech
Resigned: 01 March 2006
Appointed Date: 01 March 2005
68 years old

Director
GILCHRIST, David
Resigned: 01 December 2006
Appointed Date: 01 November 2006
63 years old

Director
HOARE, Andrew
Resigned: 05 March 2001
Appointed Date: 26 January 2000
69 years old

Director
LEAN, David Leon
Resigned: 02 March 2001
Appointed Date: 26 January 2000
74 years old

Director
LEASK, Graham Peter
Resigned: 28 April 2005
Appointed Date: 26 January 2000
68 years old

Director
MARTIN, Andrew Joseph
Resigned: 17 October 2000
Appointed Date: 26 January 2000
67 years old

Director
NAGLE, Peter David
Resigned: 28 June 2013
Appointed Date: 01 November 2006
65 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 January 2000
Appointed Date: 13 December 1999

Persons With Significant Control

Br Data Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BR NETWORK LIMITED Events

02 Nov 2016
Confirmation statement made on 1 November 2016 with updates
20 May 2016
Amended total exemption small company accounts made up to 31 December 2015
07 May 2016
Total exemption small company accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,500,100

02 Nov 2015
Register inspection address has been changed from 3rd Floor North Wing Kent House Romney Place Maidstone Kent ME15 6LH England to 2nd Floor Whatman House St. Leonards Road Allington Maidstone Kent ME16 0LS
...
... and 131 more events
19 Jan 2000
Director resigned
19 Jan 2000
Secretary resigned
13 Jan 2000
Registered office changed on 13/01/00 from: 6-8 underwood street london N1 7JQ
12 Jan 2000
Company name changed cortongold LIMITED\certificate issued on 13/01/00
13 Dec 1999
Incorporation

BR NETWORK LIMITED Charges

27 March 2013
Guarantee and debenture
Delivered: 12 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 December 2009
Rent deposit deed
Delivered: 12 December 2009
Status: Outstanding
Persons entitled: L&C Investments Limited
Description: All the company's interest in the bank account in which the…
1 October 2008
Guarantee & debenture
Delivered: 4 October 2008
Status: Satisfied on 23 January 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 July 2007
Rent deposit deed
Delivered: 2 August 2007
Status: Satisfied on 30 September 2011
Persons entitled: L&C Investments Limited
Description: Tne bank account in which the rent deposit monies are…
13 June 2007
Debenture
Delivered: 23 June 2007
Status: Satisfied on 23 January 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 May 2007
Rent deposit deed
Delivered: 25 May 2007
Status: Satisfied on 30 September 2011
Persons entitled: L&C Investments Limited
Description: The rent deposit monies initially £11,209.50.
25 January 2006
Guarantee & debenture
Delivered: 3 February 2006
Status: Satisfied on 11 November 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…