Company number 02010496
Status Active
Incorporation Date 15 April 1986
Company Type Private Limited Company
Address WESTHAVEN HOUSE, ARLESTON WAY, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4LH
Home Country United Kingdom
Nature of Business 24450 - Other non-ferrous metal production
Phone, email, etc
Since the company registration one hundred and twenty-four events have happened. The last three records are Director's details changed for Mr Derek William Muir on 31 March 2017; Secretary's details changed for Mr Charles Alex Henderson on 31 March 2017; Director's details changed for Mr Charles Alex Henderson on 31 March 2017. The most likely internet sites of BROWNHILLS GALVANIZING LIMITED are www.brownhillsgalvanizing.co.uk, and www.brownhills-galvanizing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Brownhills Galvanizing Limited is a Private Limited Company.
The company registration number is 02010496. Brownhills Galvanizing Limited has been working since 15 April 1986.
The present status of the company is Active. The registered address of Brownhills Galvanizing Limited is Westhaven House Arleston Way Shirley Solihull West Midlands B90 4lh. . HENDERSON, Charles Alex is a Secretary of the company. HENDERSON, Charles Alex is a Director of the company. MUIR, Derek William is a Director of the company. Secretary BURR, Christopher John has been resigned. Secretary EVERETT, Howard Caile has been resigned. Secretary FOXALL, Raymond has been resigned. Secretary HAYHURST, Fred has been resigned. Secretary HAYHURST, Fred has been resigned. Secretary HUMPHREYS, John Christopher has been resigned. Secretary HUMPHREYS, John Christopher has been resigned. Secretary MARTIN, Peter has been resigned. Director BURR, Christopher John has been resigned. Director DAVIES, Maurice David has been resigned. Director EVERETT, Howard Caile has been resigned. Director GROVE, David Leslie has been resigned. Director HARRIS, Michael has been resigned. Director HUMPHREYS, John Christopher has been resigned. Director LOCKETT, Stuart Willam has been resigned. Director MARSHALL, Howard Cleveley has been resigned. Director MARTIN, Peter has been resigned. Director YATES, Robert William Frederick has been resigned. The company operates in "Other non-ferrous metal production".
Current Directors
Resigned Directors
Secretary
FOXALL, Raymond
Resigned: 03 November 2000
Appointed Date: 29 September 1995
Secretary
HAYHURST, Fred
Resigned: 28 February 2007
Appointed Date: 05 January 2007
Secretary
HAYHURST, Fred
Resigned: 28 February 2007
Appointed Date: 27 October 2006
Director
HARRIS, Michael
Resigned: 31 July 2003
Appointed Date: 27 February 1995
79 years old
Persons With Significant Control
Hawkshead Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BROWNHILLS GALVANIZING LIMITED Events
31 Mar 2017
Director's details changed for Mr Derek William Muir on 31 March 2017
31 Mar 2017
Secretary's details changed for Mr Charles Alex Henderson on 31 March 2017
31 Mar 2017
Director's details changed for Mr Charles Alex Henderson on 31 March 2017
01 Dec 2016
Confirmation statement made on 1 December 2016 with updates
05 Aug 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 114 more events
04 Nov 1986
Secretary resigned;director resigned;new director appointed
04 Nov 1986
Registered office changed on 04/11/86 from: king edward house new street birmingham B2 4DW
22 Aug 1986
Company name changed raneminster LIMITED\certificate issued on 22/08/86
25 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
16 December 1993
Fixed and floating charge
Delivered: 17 December 1993
Status: Satisfied
on 25 November 1995
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 December 1990
Guarantee & debenture
Delivered: 16 January 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 1986
Charge
Delivered: 26 November 1986
Status: Satisfied
on 4 October 1989
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…