BRUNSWICK LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL1 2DG

Company number 05840287
Status Active
Incorporation Date 7 June 2006
Company Type Private Limited Company
Address OCEAN HOUSE, 10 KINTERBURY STREET, PLYMOUTH, ENGLAND, PL1 2DG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Auditor's resignation; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 1,000 ; Director's details changed for Mr Russell James Hooper on 28 August 2015. The most likely internet sites of BRUNSWICK LIMITED are www.brunswick.co.uk, and www.brunswick.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Brunswick Limited is a Private Limited Company. The company registration number is 05840287. Brunswick Limited has been working since 07 June 2006. The present status of the company is Active. The registered address of Brunswick Limited is Ocean House 10 Kinterbury Street Plymouth England Pl1 2dg. . HOOPER, Russell James is a Secretary of the company. FARMER, Mark is a Director of the company. HOOPER, Russell James is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HOOPER, Russell James
Appointed Date: 07 June 2006

Director
FARMER, Mark
Appointed Date: 07 June 2006
64 years old

Director
HOOPER, Russell James
Appointed Date: 07 June 2006
59 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 June 2006
Appointed Date: 07 June 2006

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 June 2006
Appointed Date: 07 June 2006

BRUNSWICK LIMITED Events

06 Sep 2016
Auditor's resignation
21 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000

21 Jun 2016
Director's details changed for Mr Russell James Hooper on 28 August 2015
21 Jun 2016
Director's details changed for Mr Russell James Hooper on 28 August 2015
21 Jun 2016
Secretary's details changed for Mr Russell James Hooper on 28 August 2015
...
... and 71 more events
21 Jun 2006
New secretary appointed
21 Jun 2006
New director appointed
15 Jun 2006
Director resigned
15 Jun 2006
Secretary resigned
07 Jun 2006
Incorporation

BRUNSWICK LIMITED Charges

19 December 2014
Charge code 0584 0287 0038
Delivered: 8 January 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H land and buildings royal buildings st andrew's cross…
10 July 2014
Charge code 0584 0287 0037
Delivered: 30 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Post office 5 st andrews cross plymouth t/no DN107737…
18 May 2012
Legal mortgage
Delivered: 22 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Buckwell lodge buckwell street plymouth all plant and…
27 March 2012
Legal mortgage
Delivered: 28 March 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 7-9 seaton avenue mutley plymouth all plant and machinery…
28 October 2011
Deed of legal mortgage
Delivered: 10 November 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 17 woodland terrace plymouth all plant and machinery owned…
29 July 2011
Mortgage debenture
Delivered: 4 August 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
29 July 2011
Legal mortgage
Delivered: 4 August 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 10 pentillie crescent, plymouth, all plant and machinery…
29 July 2011
Legal mortgage
Delivered: 4 August 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 lockyer road, plymouth, all plant and machinery owned by…
29 July 2011
Legal mortgage
Delivered: 4 August 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 6 lockyer road, plymouth, all plant and machinery owned by…
29 July 2011
Legal mortgage
Delivered: 4 August 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 52 belgrave road plymouth, all plant and machinery owned by…
29 July 2011
Legal mortgage
Delivered: 4 August 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 10 lisson grove, plymouth, all plant and machinery owned by…
29 July 2011
Legal charge
Delivered: 4 August 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 62 ebrington street, all plant and machinery owned by the…
6 October 2010
Legal charge
Delivered: 8 October 2010
Status: Satisfied on 21 March 2012
Persons entitled: Coutts and Company
Description: Trafalgar hotel, 62 ebrington street, plymouth.
7 September 2010
Legal charge
Delivered: 16 September 2010
Status: Satisfied on 21 March 2012
Persons entitled: Coutts and Company
Description: 10 lisson grove mutley plymouth.
17 June 2009
Legal charge
Delivered: 25 June 2009
Status: Satisfied on 21 March 2012
Persons entitled: Coutts & Co
Description: 52 belgrave road mutley plymouth.
17 June 2009
Legal charge
Delivered: 23 June 2009
Status: Satisfied on 21 March 2012
Persons entitled: Coutts & Company
Description: 2 lockyer road mannamead plymouth.
17 June 2009
Legal charge
Delivered: 23 June 2009
Status: Satisfied on 21 March 2012
Persons entitled: Coutts & Company
Description: 6 lockyer road mannamead plymouth.
17 June 2009
Legal charge
Delivered: 23 June 2009
Status: Satisfied on 21 March 2012
Persons entitled: Coutts & Company
Description: 10 pentillie crescent ford park raod plymouth.
20 December 2007
Mortgage
Delivered: 28 December 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H 2 wood park plymouth devon t/no DN247183 by way of…
21 August 2007
Mortgage
Delivered: 28 August 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 15 ashford road plymouth devon t/no DN308226 fixed charge…
3 May 2007
Legal charge
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 18 addison road plymouth.
30 March 2007
Mortgage
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 16 lipson road plymouth devon t/no DN95958 fixed charge all…
21 March 2007
Mortgage deed
Delivered: 29 March 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 5 abingdon road plymouth devon t/n DN25972 and a fixed…
6 March 2007
Mortgage
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 21 ashford road plymouth devon fixed charge all fixtures…
23 February 2007
Legal charge
Delivered: 7 March 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 18 addison road, plymouth.
6 February 2007
Mortgage
Delivered: 14 February 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: The alexander 20 woodland terrace greenbank road plymouth…
2 February 2007
Mortgage
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Fixed charge all fixtures fittings plant and machinery…
2 February 2007
Mortgage
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 132 stuart road plymouth devon t/no DN462838 fixed charge…
2 February 2007
Mortgage
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 12 bedford park plymouth devon t/no DN328241 fixed charge…
19 January 2007
Mortgage
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a 18 bedford park, plymouth devon t/no…
19 January 2007
Mortgage deed
Delivered: 24 January 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 17 bedford park north hill plymouth devon (t/no DN229626)…
27 November 2006
Mortgage
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 3 arundel crescent plymouth devon (t/no DN347705) fixed…
13 October 2006
Mortgage deed
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 13 maybank road plymouth devon (t/no DN342879) fixed charge…
13 October 2006
Mortgage
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Property - 14 abingdon road plymouth devon t/no DN53589…
13 October 2006
Mortgage
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Property - 12 addison road plymouth devon t/no DN29008 with…
13 October 2006
Mortgage
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Property - 11 addison road plymouth devon t/no DN85042 with…
1 September 2006
Mortgage
Delivered: 9 September 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 13 hamilton gardens, plymouth, devon t/no. DN300278. Fixed…
11 July 2006
Mortgage
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 15 wolsdon street, plymouth, devon.