BRECONCHERRY LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK12 5PY

Company number 00999273
Status Active
Incorporation Date 11 January 1971
Company Type Private Limited Company
Address WESTFALIA HOUSE OLD WOLVERTON ROAD, OLD WOLVERTON, MILTON KEYNES, BUCKINGHAMSHIRE, MK12 5PY
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Ilija Aprcovic as a director on 1 April 2016. The most likely internet sites of BRECONCHERRY LIMITED are www.breconcherry.co.uk, and www.breconcherry.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and nine months. The distance to to Milton Keynes Central Rail Station is 2.8 miles; to Bletchley Rail Station is 5.9 miles; to Fenny Stratford Rail Station is 6.2 miles; to Bow Brickhill Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Breconcherry Limited is a Private Limited Company. The company registration number is 00999273. Breconcherry Limited has been working since 11 January 1971. The present status of the company is Active. The registered address of Breconcherry Limited is Westfalia House Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire Mk12 5py. . PRESTON, Nicolas Richard is a Secretary of the company. APRCOVIC, Ilija is a Director of the company. Secretary ASHLEY, Kenneth John has been resigned. Secretary BRYAN, Kenneth Nelson has been resigned. Secretary KINMOND, Hamish Bowick has been resigned. Director ASHLEY, Kenneth John has been resigned. Director BROWN, David Macdonald has been resigned. Director BUERMANN, Franz has been resigned. Director CRISFORD, Neal David has been resigned. Director DUMBLE, Barry Graydon has been resigned. Director EAGLE, Martin Andrew has been resigned. Director HULLMANN, Markus Josef has been resigned. Director KINMOND, Hamish Bowick has been resigned. Director MATTOCKS, John Charles Thomas has been resigned. Director PRESCHER, Frank has been resigned. Director SILLEY, Jonathan Henry has been resigned. Director STIPP, Charles Cotton has been resigned. Director STIPP, Norma Patricia has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
PRESTON, Nicolas Richard
Appointed Date: 26 August 2010

Director
APRCOVIC, Ilija
Appointed Date: 01 April 2016
59 years old

Resigned Directors

Secretary
ASHLEY, Kenneth John
Resigned: 30 September 2000
Appointed Date: 31 March 1999

Secretary
BRYAN, Kenneth Nelson
Resigned: 31 March 1999

Secretary
KINMOND, Hamish Bowick
Resigned: 26 August 2010
Appointed Date: 17 October 2000

Director
ASHLEY, Kenneth John
Resigned: 30 September 2000
Appointed Date: 31 March 1999
90 years old

Director
BROWN, David Macdonald
Resigned: 25 August 2010
Appointed Date: 01 March 2001
75 years old

Director
BUERMANN, Franz
Resigned: 31 March 2016
Appointed Date: 26 August 2010
67 years old

Director
CRISFORD, Neal David
Resigned: 26 August 2010
Appointed Date: 01 March 2006
64 years old

Director
DUMBLE, Barry Graydon
Resigned: 31 March 2016
Appointed Date: 12 October 2010
65 years old

Director
EAGLE, Martin Andrew
Resigned: 23 March 2006
Appointed Date: 23 October 2001
66 years old

Director
HULLMANN, Markus Josef
Resigned: 12 October 2010
Appointed Date: 26 August 2010
57 years old

Director
KINMOND, Hamish Bowick
Resigned: 26 August 2010
Appointed Date: 17 October 2000
72 years old

Director
MATTOCKS, John Charles Thomas
Resigned: 28 February 2001
Appointed Date: 31 March 1999
89 years old

Director
PRESCHER, Frank
Resigned: 31 March 2016
Appointed Date: 12 October 2010
53 years old

Director
SILLEY, Jonathan Henry
Resigned: 31 December 2001
Appointed Date: 31 March 1999
88 years old

Director
STIPP, Charles Cotton
Resigned: 28 March 2002
Appointed Date: 02 January 1992
84 years old

Director
STIPP, Norma Patricia
Resigned: 28 February 2001
87 years old

BRECONCHERRY LIMITED Events

06 Dec 2016
Confirmation statement made on 1 December 2016 with updates
04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
01 Apr 2016
Appointment of Mr Ilija Aprcovic as a director on 1 April 2016
01 Apr 2016
Termination of appointment of Frank Prescher as a director on 31 March 2016
01 Apr 2016
Termination of appointment of Franz Buermann as a director on 31 March 2016
...
... and 117 more events
01 May 1987
Accounts for a small company made up to 31 December 1986

01 May 1987
Return made up to 26/02/87; full list of members

10 Jul 1986
Return made up to 28/02/86; full list of members

03 Jul 1986
Secretary resigned;new secretary appointed;director resigned

11 Jan 1971
Certificate of incorporation

BRECONCHERRY LIMITED Charges

7 April 2003
Debenture
Delivered: 10 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
25 April 2002
Fixed charge on book debts and other debts
Delivered: 2 May 2002
Status: Satisfied on 8 April 2003
Persons entitled: National Westminster Bank PLC
Description: By way of fixed charge all book debts and other debts of…