BROUGHTON ELECTRO-AIR PRODUCTS LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 7SN

Company number 03904276
Status Active
Incorporation Date 11 January 2000
Company Type Private Limited Company
Address UNITS 24 - 25, CROSSGATE ROAD PARK FARM INDUSTRIAL ESTATE, REDDITCH, WORCESTERSHIRE, B98 7SN
Home Country United Kingdom
Nature of Business 28250 - Manufacture of non-domestic cooling and ventilation equipment
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Director's details changed for Mr Martyn Edward Stanley on 8 November 2016; Director's details changed for Mr Charles Spencer Round on 8 November 2016. The most likely internet sites of BROUGHTON ELECTRO-AIR PRODUCTS LIMITED are www.broughtonelectroairproducts.co.uk, and www.broughton-electro-air-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Broughton Electro Air Products Limited is a Private Limited Company. The company registration number is 03904276. Broughton Electro Air Products Limited has been working since 11 January 2000. The present status of the company is Active. The registered address of Broughton Electro Air Products Limited is Units 24 25 Crossgate Road Park Farm Industrial Estate Redditch Worcestershire B98 7sn. . STANLEY, Harold Arthur is a Secretary of the company. ROUND, Charles Spencer is a Director of the company. ROUND, Charles Henry is a Director of the company. ROUND, Margaret is a Director of the company. STANLEY, Harold Arthur is a Director of the company. STANLEY, Martyn Edward is a Director of the company. STANLEY, Susan is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WILLIAM, John Stanley has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of non-domestic cooling and ventilation equipment".


Current Directors

Secretary
STANLEY, Harold Arthur
Appointed Date: 11 January 2000

Director
ROUND, Charles Spencer
Appointed Date: 24 March 2016
49 years old

Director
ROUND, Charles Henry
Appointed Date: 17 January 2000
85 years old

Director
ROUND, Margaret
Appointed Date: 13 January 2016
81 years old

Director
STANLEY, Harold Arthur
Appointed Date: 11 January 2000
78 years old

Director
STANLEY, Martyn Edward
Appointed Date: 23 March 2016
48 years old

Director
STANLEY, Susan
Appointed Date: 13 January 2016
77 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 January 2000
Appointed Date: 11 January 2000

Director
WILLIAM, John Stanley
Resigned: 20 January 2000
Appointed Date: 11 January 2000
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 January 2000
Appointed Date: 11 January 2000

Persons With Significant Control

Mr Harold Arthur Stanley
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Charles Henry Round
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROUGHTON ELECTRO-AIR PRODUCTS LIMITED Events

20 Jan 2017
Confirmation statement made on 11 January 2017 with updates
08 Nov 2016
Director's details changed for Mr Martyn Edward Stanley on 8 November 2016
08 Nov 2016
Director's details changed for Mr Charles Spencer Round on 8 November 2016
06 Nov 2016
Resolutions
  • RES13 ‐ Shares transfered 13/01/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Nov 2016
Change of share class name or designation
...
... and 68 more events
14 Jan 2000
New director appointed
14 Jan 2000
New secretary appointed;new director appointed
11 Jan 2000
Secretary resigned
11 Jan 2000
Director resigned
11 Jan 2000
Incorporation