BRETTS (HOLDINGS) LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME15 9NE

Company number 03064951
Status Active
Incorporation Date 6 June 1995
Company Type Private Limited Company
Address PARKWOOD, SUTTON ROAD, MAIDSTONE, ENGLAND, ME15 9NE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Registered office address changed from Warren House Warren Road Kingston upon Thames Surrey KT2 7HY to Parkwood Sutton Road Maidstone ME15 9NE on 8 November 2016; Termination of appointment of Victoria Kathleen Louise Good as a director on 7 November 2016; Termination of appointment of Oliver Liam O'callaghan-Brown as a director on 7 November 2016. The most likely internet sites of BRETTS (HOLDINGS) LIMITED are www.brettsholdings.co.uk, and www.bretts-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Barming Rail Station is 4.6 miles; to Chatham Rail Station is 9.7 miles; to Gillingham (Kent) Rail Station is 10 miles; to Rochester Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bretts Holdings Limited is a Private Limited Company. The company registration number is 03064951. Bretts Holdings Limited has been working since 06 June 1995. The present status of the company is Active. The registered address of Bretts Holdings Limited is Parkwood Sutton Road Maidstone England Me15 9ne. . WARE, Alison is a Secretary of the company. MCCONVILLE, John Patrick is a Director of the company. Secretary BROWN, Patricia Mary has been resigned. Secretary RODWELL, Elizabeth Jane has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BROWN, Patricia Mary has been resigned. Director BROWN, Philip Joseph, Dr has been resigned. Director GOOD, Victoria Kathleen Louise has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director O'CALLAGHAN-BROWN, Oliver Liam has been resigned. Director RODWELL, Elizabeth Jane has been resigned. Director RODWELL, Paul Robert has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WARE, Alison
Appointed Date: 07 November 2016

Director
MCCONVILLE, John Patrick
Appointed Date: 07 November 2016
66 years old

Resigned Directors

Secretary
BROWN, Patricia Mary
Resigned: 07 November 2016
Appointed Date: 02 November 2009

Secretary
RODWELL, Elizabeth Jane
Resigned: 02 November 2009
Appointed Date: 06 June 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 June 1995
Appointed Date: 06 June 1995

Director
BROWN, Patricia Mary
Resigned: 07 November 2016
Appointed Date: 02 November 2009
86 years old

Director
BROWN, Philip Joseph, Dr
Resigned: 23 April 2016
Appointed Date: 02 November 2009
88 years old

Director
GOOD, Victoria Kathleen Louise
Resigned: 07 November 2016
Appointed Date: 14 September 2014
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 June 1995
Appointed Date: 06 June 1995

Director
O'CALLAGHAN-BROWN, Oliver Liam
Resigned: 07 November 2016
Appointed Date: 14 September 2014
58 years old

Director
RODWELL, Elizabeth Jane
Resigned: 02 November 2009
Appointed Date: 06 June 1995
61 years old

Director
RODWELL, Paul Robert
Resigned: 02 November 2009
Appointed Date: 06 June 1995
61 years old

Persons With Significant Control

Mrs Patricia Mary Brown
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Philip Joseph Brown
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRETTS (HOLDINGS) LIMITED Events

08 Nov 2016
Registered office address changed from Warren House Warren Road Kingston upon Thames Surrey KT2 7HY to Parkwood Sutton Road Maidstone ME15 9NE on 8 November 2016
08 Nov 2016
Termination of appointment of Victoria Kathleen Louise Good as a director on 7 November 2016
08 Nov 2016
Termination of appointment of Oliver Liam O'callaghan-Brown as a director on 7 November 2016
08 Nov 2016
Termination of appointment of Patricia Mary Brown as a director on 7 November 2016
08 Nov 2016
Termination of appointment of Patricia Mary Brown as a secretary on 7 November 2016
...
... and 87 more events
13 Jul 1995
Ad 19/06/95--------- £ si 2@1=2 £ ic 2/4
13 Jul 1995
Accounting reference date notified as 31/08
13 Jun 1995
Registered office changed on 13/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP
13 Jun 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
06 Jun 1995
Incorporation

BRETTS (HOLDINGS) LIMITED Charges

6 August 2008
Rent deposit deed
Delivered: 14 August 2008
Status: Satisfied on 3 November 2016
Persons entitled: Michael Philip Wentworth and Paul John Wentworth
Description: All the interest in the account.
6 August 2008
Legal charge
Delivered: 12 August 2008
Status: Satisfied on 12 February 2010
Persons entitled: National Westminster Bank PLC
Description: 25C high street stanford in the vale faringdon, by way of…
30 September 2004
Legal charge
Delivered: 2 October 2004
Status: Satisfied on 12 February 2010
Persons entitled: National Westminster Bank PLC
Description: 2-3 high street ashley heath ringwood. By way of fixed…
8 November 2000
Legal mortgage
Delivered: 16 November 2000
Status: Satisfied on 12 February 2010
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 11 & 12 millbrook square grove wantage…
29 September 2000
Mortgage debenture
Delivered: 5 October 2000
Status: Satisfied on 12 February 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 July 1997
Debenture
Delivered: 31 July 1997
Status: Satisfied on 14 July 2001
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…