GEORGE BREWSTER(HOLDINGS)LIMITED
CHATHAM

Hellopages » Kent » Medway » ME5 8UD

Company number 00801495
Status Active
Incorporation Date 17 April 1964
Company Type Private Limited Company
Address 6-8 REVENGE ROAD, CHATHAM, ENGLAND, ME5 8UD
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Registered office address changed from Three Corners Forest Ridge Keston Kent BR2 6EG to 6-8 Revenge Road Chatham ME5 8UD on 1 March 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of GEORGE BREWSTER(HOLDINGS)LIMITED are www.george.co.uk, and www.george.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and six months. George Brewster Holdings Limited is a Private Limited Company. The company registration number is 00801495. George Brewster Holdings Limited has been working since 17 April 1964. The present status of the company is Active. The registered address of George Brewster Holdings Limited is 6 8 Revenge Road Chatham England Me5 8ud. . CANTY, Martin John is a Secretary of the company. CANTY, Christopher John is a Director of the company. CANTY, Martin John is a Director of the company. Secretary CANTY, Eileen Elsie has been resigned. Director CANTY, Eileen Elsie has been resigned. Director CANTY, Patrick John has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
CANTY, Martin John
Appointed Date: 22 September 1999

Director

Director
CANTY, Martin John

66 years old

Resigned Directors

Secretary
CANTY, Eileen Elsie
Resigned: 22 September 1999

Director
CANTY, Eileen Elsie
Resigned: 30 October 2013
Appointed Date: 14 August 2002
96 years old

Director
CANTY, Patrick John
Resigned: 14 August 2002
97 years old

Persons With Significant Control

Mr Martin John Canty
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher John Canty
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GEORGE BREWSTER(HOLDINGS)LIMITED Events

10 Mar 2017
Confirmation statement made on 28 February 2017 with updates
01 Mar 2017
Registered office address changed from Three Corners Forest Ridge Keston Kent BR2 6EG to 6-8 Revenge Road Chatham ME5 8UD on 1 March 2017
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Sep 2016
Previous accounting period shortened from 28 December 2015 to 27 December 2015
29 Feb 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 14,129

...
... and 82 more events
21 Jan 1988
Return made up to 30/11/87; no change of members

03 Jan 1987
Full accounts made up to 31 December 1985

03 Jan 1987
Return made up to 26/09/86; full list of members

03 Jan 1987
Secretary resigned;new secretary appointed

17 Apr 1964
Incorporation

GEORGE BREWSTER(HOLDINGS)LIMITED Charges

21 November 1977
Further guarantee & debenture
Delivered: 29 November 1977
Status: Satisfied on 7 November 2002
Persons entitled: Barclays Bank PLC
Description: All that property, undertaking assets charged by the…
20 August 1976
Guarantee debenture
Delivered: 26 August 1976
Status: Satisfied on 7 November 2002
Persons entitled: Barclays Bank PLC
Description: By way of a first floating charge on the undertaking and…
30 April 1974
Further guarantee & debenture
Delivered: 6 May 1974
Status: Satisfied on 7 November 2002
Persons entitled: Barclays Bank PLC
Description: First fixed & (see doc 43). undertaking and all property…
22 November 1972
Guarantee and debenture
Delivered: 4 December 1972
Status: Satisfied on 7 November 2002
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
4 June 1971
Debenture
Delivered: 23 June 1971
Status: Satisfied on 7 November 2002
Persons entitled: Barclays Bank PLC
Description: There are fixed & floating charges on undertaking and all…
19 January 1971
Legal charge
Delivered: 2 February 1971
Status: Satisfied on 7 November 2002
Persons entitled: Barclays Bank PLC
Description: 7 south park seven oaks kent k 301253.
14 February 1969
Instrument of charge
Delivered: 5 March 1969
Status: Satisfied on 7 November 2002
Persons entitled: Barclays Bank PLC
Description: Land on north side of kellner road woolwich, greater london…