BRUNTWOOD AV HOLDINGS LIMITED
MANCHESTER AGHOCO 1466 LIMITED

Hellopages » Greater Manchester » Manchester » M2 3BB

Company number 10438446
Status Active
Incorporation Date 20 October 2016
Company Type Private Limited Company
Address BRUNTWOOD LIMITED YORK HOUSE, YORK STREET, MANCHESTER, ENGLAND, M2 3BB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Registration of charge 104384460001, created on 22 December 2016; Appointment of Mr Peter Andrew Crowther as a director on 22 November 2016; Appointment of Mr Christopher Andrew Roberts as a director on 22 November 2016. The most likely internet sites of BRUNTWOOD AV HOLDINGS LIMITED are www.bruntwoodavholdings.co.uk, and www.bruntwood-av-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eight years and twelve months. The distance to to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bruntwood Av Holdings Limited is a Private Limited Company. The company registration number is 10438446. Bruntwood Av Holdings Limited has been working since 20 October 2016. The present status of the company is Active. The registered address of Bruntwood Av Holdings Limited is Bruntwood Limited York House York Street Manchester England M2 3bb. . VOKES, Katharine Jane is a Secretary of the company. BURGESS, Richard Peter is a Director of the company. BUTTERWORTH, Andrew Charles is a Director of the company. CROTTY, Kevin James is a Director of the company. CROWTHER, Peter Andrew is a Director of the company. MARLAND, John Roderick is a Director of the company. OGLESBY, Christopher George is a Director of the company. ROBERTS, Christopher Andrew is a Director of the company. VOKES, Katharine Jane is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director HART, Roger has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
VOKES, Katharine Jane
Appointed Date: 22 November 2016

Director
BURGESS, Richard Peter
Appointed Date: 22 November 2016
56 years old

Director
BUTTERWORTH, Andrew Charles
Appointed Date: 22 November 2016
51 years old

Director
CROTTY, Kevin James
Appointed Date: 22 November 2016
49 years old

Director
CROWTHER, Peter Andrew
Appointed Date: 22 November 2016
53 years old

Director
MARLAND, John Roderick
Appointed Date: 22 November 2016
57 years old

Director
OGLESBY, Christopher George
Appointed Date: 22 November 2016
58 years old

Director
ROBERTS, Christopher Andrew
Appointed Date: 22 November 2016
54 years old

Director
VOKES, Katharine Jane
Appointed Date: 22 November 2016
56 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 22 November 2016
Appointed Date: 20 October 2016

Director
HART, Roger
Resigned: 22 November 2016
Appointed Date: 20 October 2016
54 years old

Director
A G SECRETARIAL LIMITED
Resigned: 22 November 2016
Appointed Date: 20 October 2016

Director
INHOCO FORMATIONS LIMITED
Resigned: 22 November 2016
Appointed Date: 20 October 2016

Persons With Significant Control

Inhoco Formations Limited
Notified on: 20 October 2016
Nature of control: Ownership of shares – 75% or more

BRUNTWOOD AV HOLDINGS LIMITED Events

30 Dec 2016
Registration of charge 104384460001, created on 22 December 2016
07 Dec 2016
Appointment of Mr Peter Andrew Crowther as a director on 22 November 2016
07 Dec 2016
Appointment of Mr Christopher Andrew Roberts as a director on 22 November 2016
07 Dec 2016
Appointment of Mr Richard Peter Burgess as a director on 22 November 2016
07 Dec 2016
Appointment of Mr John Roderick Marland as a director on 22 November 2016
...
... and 8 more events
25 Nov 2016
Termination of appointment of a G Secretarial Limited as a director on 22 November 2016
25 Nov 2016
Registered office address changed from 100 Barbirolli Square Manchester England M2 3AB England to Bruntwood Limited York House York Street Manchester M2 3BB on 25 November 2016
25 Nov 2016
Current accounting period shortened from 31 October 2017 to 30 September 2017
22 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-22

20 Oct 2016
Incorporation
Statement of capital on 2016-10-20
  • GBP 1

BRUNTWOOD AV HOLDINGS LIMITED Charges

22 December 2016
Charge code 1043 8446 0001
Delivered: 30 December 2016
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Contains fixed charge…