FIRTH BROWN LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S4 7QQ

Company number 00670047
Status Active
Incorporation Date 14 September 1960
Company Type Private Limited Company
Address 26A ATLAS WAY, SHEFFIELD, ENGLAND, S4 7QQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 12,512,625 ; Registered office address changed from Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ to 26a Atlas Way Sheffield S4 7QQ on 1 June 2016. The most likely internet sites of FIRTH BROWN LIMITED are www.firthbrown.co.uk, and www.firth-brown.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and one months. The distance to to Rotherham Central Rail Station is 4.1 miles; to Elsecar Rail Station is 7 miles; to Swinton (South Yorks) Rail Station is 8.3 miles; to Silkstone Common Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Firth Brown Limited is a Private Limited Company. The company registration number is 00670047. Firth Brown Limited has been working since 14 September 1960. The present status of the company is Active. The registered address of Firth Brown Limited is 26a Atlas Way Sheffield England S4 7qq. . PAPINNIEMI-AINGER, Petra is a Secretary of the company. DOWDALL, Kay Louise, Dr is a Director of the company. FARGAS MAS, Lluis Maria is a Director of the company. Secretary BERGIN, John Charles Michael Francis has been resigned. Secretary DALTON, Christine Jane Alison has been resigned. Secretary GREENFIELD, Colin Anthony has been resigned. Secretary RYAN, Thomas has been resigned. Director BLAND, Peter Simon has been resigned. Director EDISBURY, Bryan Anthony has been resigned. Director HALL, David John has been resigned. Director HART, James Thomas has been resigned. Director MACDONALD, Neil Andrew has been resigned. Director RYAN, Thomas has been resigned. Director SEYMOUR, Christopher David has been resigned. Director WESTWOOD, Julie has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PAPINNIEMI-AINGER, Petra
Appointed Date: 06 May 2016

Director
DOWDALL, Kay Louise, Dr
Appointed Date: 20 November 2014
55 years old

Director
FARGAS MAS, Lluis Maria
Appointed Date: 06 May 2016
59 years old

Resigned Directors

Secretary
BERGIN, John Charles Michael Francis
Resigned: 31 October 2006
Appointed Date: 12 September 1994

Secretary
DALTON, Christine Jane Alison
Resigned: 31 July 2015
Appointed Date: 31 October 2006

Secretary
GREENFIELD, Colin Anthony
Resigned: 12 September 1994
Appointed Date: 31 December 1992

Secretary
RYAN, Thomas
Resigned: 31 December 1992

Director
BLAND, Peter Simon
Resigned: 20 November 2014
Appointed Date: 01 March 1995
57 years old

Director
EDISBURY, Bryan Anthony
Resigned: 12 September 1994
86 years old

Director
HALL, David John
Resigned: 04 February 2003
Appointed Date: 12 August 1994
85 years old

Director
HART, James Thomas
Resigned: 24 February 2011
Appointed Date: 31 October 2006
53 years old

Director
MACDONALD, Neil Andrew
Resigned: 31 October 2006
Appointed Date: 12 September 1994
69 years old

Director
RYAN, Thomas
Resigned: 31 December 1992
97 years old

Director
SEYMOUR, Christopher David
Resigned: 06 May 2016
Appointed Date: 23 February 2011
52 years old

Director
WESTWOOD, Julie
Resigned: 31 January 1995
68 years old

FIRTH BROWN LIMITED Events

04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
01 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 12,512,625

01 Jun 2016
Registered office address changed from Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ to 26a Atlas Way Sheffield S4 7QQ on 1 June 2016
12 May 2016
Termination of appointment of Christopher David Seymour as a director on 6 May 2016
12 May 2016
Appointment of Mrs Petra Papinniemi-Ainger as a secretary on 6 May 2016
...
... and 103 more events
16 Jul 1986
Secretary resigned;new secretary appointed

15 Jan 1985
Accounts made up to 30 September 1983
24 May 1983
Accounts made up to 30 September 1982
28 Sep 1977
Accounts made up to 30 June 1976
15 Apr 1976
Accounts made up to 30 June 1975

FIRTH BROWN LIMITED Charges

22 August 1983
Mortgage debenture
Delivered: 31 August 1983
Status: Satisfied on 4 December 2002
Persons entitled: National Westminster Bank PLC and Several Other Lenders
Description: 59,699 705 shares of 25P each of sheffield forgemasters…