H.T. BRIGHAM & COMPANY (HOLDINGS) LIMITED
BIRMINGHAM KEELEX 329 LIMITED

Hellopages » Warwickshire » North Warwickshire » B46 1JQ

Company number 06605911
Status Active
Incorporation Date 29 May 2008
Company Type Private Limited Company
Address STATION ROAD, COLESHILL, BIRMINGHAM, WEST MIDLANDS, B46 1JQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Statement of capital following an allotment of shares on 30 November 2016 GBP 11,112.00 ; Resolutions RES13 ‐ Conflict of interes 30/11/2016 RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of H.T. BRIGHAM & COMPANY (HOLDINGS) LIMITED are www.htbrighamcompanyholdings.co.uk, and www.h-t-brigham-company-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. H T Brigham Company Holdings Limited is a Private Limited Company. The company registration number is 06605911. H T Brigham Company Holdings Limited has been working since 29 May 2008. The present status of the company is Active. The registered address of H T Brigham Company Holdings Limited is Station Road Coleshill Birmingham West Midlands B46 1jq. . THOMAS, Simone Michaela is a Secretary of the company. SMITH, Barry Donald is a Director of the company. THOMAS, Simone Michaela is a Director of the company. Secretary KEELEX CORPORATE SERVICES LIMITED has been resigned. Director KEELEX FORMATIONS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
THOMAS, Simone Michaela
Appointed Date: 18 November 2008

Director
SMITH, Barry Donald
Appointed Date: 18 November 2008
71 years old

Director
THOMAS, Simone Michaela
Appointed Date: 18 November 2008
59 years old

Resigned Directors

Secretary
KEELEX CORPORATE SERVICES LIMITED
Resigned: 18 November 2008
Appointed Date: 29 May 2008

Director
KEELEX FORMATIONS LIMITED
Resigned: 18 November 2008
Appointed Date: 29 May 2008

Persons With Significant Control

Mr Barry Donald Smith
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Simone Michaela Thomas
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H.T. BRIGHAM & COMPANY (HOLDINGS) LIMITED Events

02 Mar 2017
Confirmation statement made on 20 February 2017 with updates
20 Jan 2017
Statement of capital following an allotment of shares on 30 November 2016
  • GBP 11,112.00

19 Jan 2017
Resolutions
  • RES13 ‐ Conflict of interes 30/11/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

11 Jan 2017
Director's details changed for Mr Barry Donald Smith on 29 December 2016
14 Sep 2016
Total exemption small company accounts made up to 30 April 2016
...
... and 35 more events
25 Nov 2008
Director and secretary appointed simone michaela thomas
25 Nov 2008
Appointment terminated director keelex formations LIMITED
25 Nov 2008
Appointment terminated secretary keelex corporate services LIMITED
19 Nov 2008
Company name changed keelex 329 LIMITED\certificate issued on 19/11/08
29 May 2008
Incorporation

H.T. BRIGHAM & COMPANY (HOLDINGS) LIMITED Charges

19 December 2013
Charge code 0660 5911 0006
Delivered: 31 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
19 December 2013
Charge code 0660 5911 0005
Delivered: 21 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H properties k/a unit 2 station road coleshill north…
19 November 2013
Charge code 0660 5911 0004
Delivered: 23 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
3 September 2013
Charge code 0660 5911 0003
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
12 April 2011
Legal charge
Delivered: 21 April 2011
Status: Satisfied on 14 September 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a no 1 works station road coleshill…
2 November 2009
Debenture
Delivered: 3 March 2010
Status: Outstanding
Persons entitled: George William Rogers, Barry Donald Smith and Simone Michaela Thomas
Description: Fixed and floating charge over the undertaking and all…