BRUNEL INVESTMENTS LIMITED
SOLIHULL AVIATECHNIK LIMITED

Hellopages » West Midlands » Solihull » B90 3AD

Company number 04589124
Status Active
Incorporation Date 13 November 2002
Company Type Private Limited Company
Address CARLETON HOUSE 266-268 STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 3AD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BRUNEL INVESTMENTS LIMITED are www.brunelinvestments.co.uk, and www.brunel-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Brunel Investments Limited is a Private Limited Company. The company registration number is 04589124. Brunel Investments Limited has been working since 13 November 2002. The present status of the company is Active. The registered address of Brunel Investments Limited is Carleton House 266 268 Stratford Road Shirley Solihull West Midlands B90 3ad. The company`s financial liabilities are £377.11k. It is £0.38k against last year. . MANGAN, Layla is a Director of the company. Secretary KELLY, Kim Helen has been resigned. Secretary MARLIN SECRETARIAL LIMITED has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director ALBION, Julie Anne has been resigned. Director HELPS, Philip Stanley has been resigned. Director KELLY, Kevin Andrew has been resigned. Director ROSS, Louise Jane has been resigned. Nominee Director WRF INTERNATIONAL LIMITED has been resigned. The company operates in "Activities of head offices".


brunel investments Key Finiance

LIABILITIES £377.11k
+0%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MANGAN, Layla
Appointed Date: 09 July 2012
40 years old

Resigned Directors

Secretary
KELLY, Kim Helen
Resigned: 20 July 2011
Appointed Date: 01 August 2004

Secretary
MARLIN SECRETARIAL LIMITED
Resigned: 01 February 2005
Appointed Date: 10 December 2002

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 10 December 2002
Appointed Date: 13 November 2002

Director
ALBION, Julie Anne
Resigned: 26 July 2004
Appointed Date: 10 December 2002
70 years old

Director
HELPS, Philip Stanley
Resigned: 01 August 2004
Appointed Date: 14 July 2004
62 years old

Director
KELLY, Kevin Andrew
Resigned: 20 July 2011
Appointed Date: 01 August 2004
68 years old

Director
ROSS, Louise Jane
Resigned: 04 July 2012
Appointed Date: 01 July 2006
60 years old

Nominee Director
WRF INTERNATIONAL LIMITED
Resigned: 10 December 2002
Appointed Date: 13 November 2002

Persons With Significant Control

Miss Layla Mangan
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – 75% or more

BRUNEL INVESTMENTS LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
24 Nov 2016
Confirmation statement made on 13 November 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
25 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 44 more events
24 Dec 2002
New director appointed
24 Dec 2002
Registered office changed on 24/12/02 from: sovereign house 7 station road kettering northamptonshire NN15 7HH
24 Dec 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Dec 2002
Company name changed aviatechnik LIMITED\certificate issued on 12/12/02
13 Nov 2002
Incorporation