BRINK'S (UK) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 5ES

Company number 02476677
Status Active
Incorporation Date 2 March 1990
Company Type Private Limited Company
Address EVERSHEDS HOUSE, 70 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5ES
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Group of companies' accounts made up to 31 December 2015; Appointment of Mr Mcalister C Marshall as a director on 19 September 2016. The most likely internet sites of BRINK'S (UK) LIMITED are www.brinksuk.co.uk, and www.brink-s-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 3.9 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brink S Uk Limited is a Private Limited Company. The company registration number is 02476677. Brink S Uk Limited has been working since 02 March 1990. The present status of the company is Active. The registered address of Brink S Uk Limited is Eversheds House 70 Great Bridgewater Street Manchester M1 5es. . EVERSECRETARY LIMITED is a Secretary of the company. MARSHALL, Mcalister C is a Director of the company. SANCHEZ, Andrea Stina is a Director of the company. Secretary BENSON, Paul has been resigned. Secretary DEXTER, George Leonard has been resigned. Secretary EXCELLET INVESTMENTS LIMITED has been resigned. Secretary HAGUE, John has been resigned. Secretary HICKSON, Richard Ross Nelson has been resigned. Secretary NUNN, Terence James has been resigned. Director BENSON, Paul has been resigned. Director COLEMAN, John has been resigned. Director CORRINI, Christopher Paul has been resigned. Director CREBS, Clyde Buchanan has been resigned. Director DAN, Michael Thomas has been resigned. Director DEUCHARS, Colin Macdonald has been resigned. Director DEXTER, George Leonard has been resigned. Director DZIEDZIC, Joseph William has been resigned. Director EYAL, Joseph has been resigned. Director EYAL-FIBEESH, Orit has been resigned. Director GARTON, Gary Kenneth has been resigned. Director GERAGHTY, John Michael has been resigned. Director GRITTON, Mark Todd has been resigned. Director HAGUE, John has been resigned. Director HICKSON, Richard Ross Nelson has been resigned. Director HOURY, Jean Michel has been resigned. Director MARSHALL, Mcalister C has been resigned. Director MCARTHUR, John Fraser has been resigned. Director NUNN, Terence James has been resigned. Director OOSTERLINCK, Michel Albert Felicie has been resigned. Director ROKOSZ, Ronald Francis has been resigned. Director SANDERS, Ian Stuart has been resigned. Director VERBRUGGHE, Willy Luc has been resigned. Director WALSH, John Thomas has been resigned. Director ZUKERMAN, Amit has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
EVERSECRETARY LIMITED
Appointed Date: 05 April 2005

Director
MARSHALL, Mcalister C
Appointed Date: 19 September 2016
55 years old

Director
SANCHEZ, Andrea Stina
Appointed Date: 16 June 2014
58 years old

Resigned Directors

Secretary
BENSON, Paul
Resigned: 05 June 2001
Appointed Date: 01 June 1998

Secretary
DEXTER, George Leonard
Resigned: 20 March 1998
Appointed Date: 01 January 1995

Secretary
EXCELLET INVESTMENTS LIMITED
Resigned: 05 April 2005
Appointed Date: 05 June 2001

Secretary
HAGUE, John
Resigned: 31 July 1991

Secretary
HICKSON, Richard Ross Nelson
Resigned: 01 June 1998
Appointed Date: 23 February 1998

Secretary
NUNN, Terence James
Resigned: 31 December 1994
Appointed Date: 01 August 1991

Director
BENSON, Paul
Resigned: 05 June 2001
Appointed Date: 01 June 1998
66 years old

Director
COLEMAN, John
Resigned: 13 March 1998
Appointed Date: 01 September 1994
68 years old

Director
CORRINI, Christopher Paul
Resigned: 31 October 2001
Appointed Date: 01 April 1994
73 years old

Director
CREBS, Clyde Buchanan
Resigned: 08 March 2000
Appointed Date: 14 October 1998
85 years old

Director
DAN, Michael Thomas
Resigned: 14 October 1998
Appointed Date: 02 September 1993
75 years old

Director
DEUCHARS, Colin Macdonald
Resigned: 12 August 2003
Appointed Date: 17 July 2000
65 years old

Director
DEXTER, George Leonard
Resigned: 13 March 1998
Appointed Date: 01 November 1994
63 years old

Director
DZIEDZIC, Joseph William
Resigned: 19 September 2016
Appointed Date: 22 March 2013
57 years old

Director
EYAL, Joseph
Resigned: 30 June 2009
Appointed Date: 14 October 1998
84 years old

Director
EYAL-FIBEESH, Orit
Resigned: 22 March 2013
Appointed Date: 20 August 2009
57 years old

Director
GARTON, Gary Kenneth
Resigned: 06 July 1993
84 years old

Director
GERAGHTY, John Michael
Resigned: 08 March 2000
Appointed Date: 17 October 1997
73 years old

Director
GRITTON, Mark Todd
Resigned: 30 November 2000
Appointed Date: 08 March 2000
77 years old

Director
HAGUE, John
Resigned: 31 August 1994
82 years old

Director
HICKSON, Richard Ross Nelson
Resigned: 23 August 1998
Appointed Date: 23 February 1998
68 years old

Director
HOURY, Jean Michel
Resigned: 07 November 2006
Appointed Date: 31 October 2001
75 years old

Director
MARSHALL, Mcalister C
Resigned: 19 September 2016
Appointed Date: 16 June 2014
55 years old

Director
MCARTHUR, John Fraser
Resigned: 30 June 1995
Appointed Date: 01 August 1991
90 years old

Director
NUNN, Terence James
Resigned: 31 December 1994
Appointed Date: 01 August 1991
91 years old

Director
OOSTERLINCK, Michel Albert Felicie
Resigned: 20 October 1995
Appointed Date: 01 April 1994
70 years old

Director
ROKOSZ, Ronald Francis
Resigned: 28 February 2013
Appointed Date: 07 November 2006
80 years old

Director
SANDERS, Ian Stuart
Resigned: 14 June 2004
Appointed Date: 31 October 2001
77 years old

Director
VERBRUGGHE, Willy Luc
Resigned: 17 October 1997
Appointed Date: 20 October 1995
74 years old

Director
WALSH, John Thomas
Resigned: 31 October 1994
95 years old

Director
ZUKERMAN, Amit
Resigned: 16 June 2014
Appointed Date: 20 August 2009
54 years old

Persons With Significant Control

The Brink’S Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRINK'S (UK) LIMITED Events

22 Mar 2017
Confirmation statement made on 1 March 2017 with updates
14 Mar 2017
Group of companies' accounts made up to 31 December 2015
26 Sep 2016
Appointment of Mr Mcalister C Marshall as a director on 19 September 2016
21 Sep 2016
Termination of appointment of Mcalister C Marshall as a director
20 Sep 2016
Termination of appointment of Joseph William Dziedzic as a director on 19 September 2016
...
... and 150 more events
01 May 1990
Secretary resigned;new secretary appointed

01 May 1990
Director resigned;new director appointed

01 May 1990
Accounting reference date notified as 30/09

03 Apr 1990
Company name changed alnery no.950 LIMITED\certificate issued on 04/04/90
02 Mar 1990
Incorporation