BROWNING (MELTON MOWBRAY) LIMITED
MELTON MOWBRAY BROWNING SUZUKI (MELTON MOWBRAY) LIMITED

Hellopages » Leicestershire » Melton » LE13 1TT

Company number 05024764
Status Active
Incorporation Date 23 January 2004
Company Type Private Limited Company
Address 26 PARK ROAD, MELTON MOWBRAY, LEICESTERSHIRE, ENGLAND, LE13 1TT
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF. The most likely internet sites of BROWNING (MELTON MOWBRAY) LIMITED are www.browningmeltonmowbray.co.uk, and www.browning-melton-mowbray.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Browning Melton Mowbray Limited is a Private Limited Company. The company registration number is 05024764. Browning Melton Mowbray Limited has been working since 23 January 2004. The present status of the company is Active. The registered address of Browning Melton Mowbray Limited is 26 Park Road Melton Mowbray Leicestershire England Le13 1tt. . WILSHER, Marjorie is a Secretary of the company. BROWNING, Wayne Michael is a Director of the company. RICHARDS, Rodney John is a Director of the company. Secretary BROWNING, Wayne Michael has been resigned. Director BROWNING, David Anthony has been resigned. Director WILSHER, Marjorie has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
WILSHER, Marjorie
Appointed Date: 14 February 2011

Director
BROWNING, Wayne Michael
Appointed Date: 23 January 2004
58 years old

Director
RICHARDS, Rodney John
Appointed Date: 23 January 2004
78 years old

Resigned Directors

Secretary
BROWNING, Wayne Michael
Resigned: 14 February 2011
Appointed Date: 23 January 2004

Director
BROWNING, David Anthony
Resigned: 30 December 2009
Appointed Date: 23 January 2004
61 years old

Director
WILSHER, Marjorie
Resigned: 14 February 2011
Appointed Date: 23 January 2004
76 years old

Persons With Significant Control

Mr Wayne Michael Browning
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROWNING (MELTON MOWBRAY) LIMITED Events

27 Jan 2017
Confirmation statement made on 23 January 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Sep 2016
Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
09 Sep 2016
Secretary's details changed for Marjorie Wilsher on 17 August 2016
09 Sep 2016
Director's details changed for Wayne Michael Browning on 17 August 2016
...
... and 50 more events
19 Feb 2004
Ad 23/01/04--------- £ si 699@1=699 £ ic 1/700
19 Feb 2004
Accounting reference date shortened from 31/01/05 to 31/12/04
17 Feb 2004
Particulars of mortgage/charge
16 Feb 2004
Company name changed browning suzuki (melton mowbray) LIMITED\certificate issued on 16/02/04
23 Jan 2004
Incorporation

BROWNING (MELTON MOWBRAY) LIMITED Charges

28 June 2004
Debenture
Delivered: 8 July 2004
Status: Outstanding
Persons entitled: Suzuki Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
10 February 2004
Debenture
Delivered: 17 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…