BRICKSHIELD LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB23 2TA

Company number 06514313
Status Active
Incorporation Date 26 February 2008
Company Type Private Limited Company
Address UNIT 5, GRANGE PARK BROADWAY, BOURN, CAMBRIDGE, CB23 2TA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Full accounts made up to 31 May 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 1 . The most likely internet sites of BRICKSHIELD LIMITED are www.brickshield.co.uk, and www.brickshield.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Foxton Rail Station is 7.5 miles; to Meldreth Rail Station is 8.3 miles; to Huntingdon Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brickshield Limited is a Private Limited Company. The company registration number is 06514313. Brickshield Limited has been working since 26 February 2008. The present status of the company is Active. The registered address of Brickshield Limited is Unit 5 Grange Park Broadway Bourn Cambridge Cb23 2ta. . GANESHAN, Balaji, Dr is a Director of the company. Secretary BARRELL, Simon has been resigned. Secretary CODD, Martin Desmond has been resigned. Secretary SMITH, Michael James has been resigned. Secretary SMITH, Peter Richard has been resigned. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary WILLIAMS, Neil Antony has been resigned. Director BARRELL, Simon Gregory has been resigned. Director BARTON, David has been resigned. Director BURT, Michael Gordon has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. Director MAINE-TUCKER, Simon Neville Geoffrey has been resigned. Director SHEPHEARD, Nicholas Steven has been resigned. Director SMITH, Peter Richard has been resigned. The company operates in "Dormant Company".


Current Directors

Director
GANESHAN, Balaji, Dr
Appointed Date: 05 November 2015
43 years old

Resigned Directors

Secretary
BARRELL, Simon
Resigned: 05 November 2015
Appointed Date: 31 July 2013

Secretary
CODD, Martin Desmond
Resigned: 23 April 2008
Appointed Date: 07 March 2008

Secretary
SMITH, Michael James
Resigned: 31 July 2013
Appointed Date: 10 November 2011

Secretary
SMITH, Peter Richard
Resigned: 02 February 2009
Appointed Date: 23 April 2008

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 March 2008
Appointed Date: 26 February 2008

Secretary
WILLIAMS, Neil Antony
Resigned: 10 November 2011
Appointed Date: 02 February 2009

Director
BARRELL, Simon Gregory
Resigned: 05 November 2015
Appointed Date: 27 October 2014
66 years old

Director
BARTON, David
Resigned: 16 October 2012
Appointed Date: 23 April 2008
80 years old

Director
BURT, Michael Gordon
Resigned: 11 February 2011
Appointed Date: 11 December 2008
83 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 07 March 2008
Appointed Date: 26 February 2008

Director
MAINE-TUCKER, Simon Neville Geoffrey
Resigned: 23 April 2008
Appointed Date: 07 March 2008
60 years old

Director
SHEPHEARD, Nicholas Steven
Resigned: 27 October 2014
Appointed Date: 11 February 2011
60 years old

Director
SMITH, Peter Richard
Resigned: 02 December 2008
Appointed Date: 23 April 2008
78 years old

Persons With Significant Control

Feedback Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRICKSHIELD LIMITED Events

10 Apr 2017
Confirmation statement made on 10 March 2017 with updates
01 Nov 2016
Full accounts made up to 31 May 2016
18 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1

23 Nov 2015
Full accounts made up to 31 May 2015
06 Nov 2015
Appointment of Dr Balaji Ganeshan as a director on 5 November 2015
...
... and 46 more events
08 Mar 2008
Secretary appointed mr martin codd
07 Mar 2008
Registered office changed on 07/03/2008 from 1 mitchell lane bristol BS1 6BU
07 Mar 2008
Appointment terminated secretary swift incorporations LIMITED
07 Mar 2008
Appointment terminated director instant companies LIMITED
26 Feb 2008
Incorporation

BRICKSHIELD LIMITED Charges

4 May 2012
Third party legal charge
Delivered: 12 May 2012
Status: Outstanding
Persons entitled: Rr Securities Limited
Description: F/H properties k/a land on the east side of park road…
3 February 2010
Legal charge
Delivered: 6 February 2010
Status: Satisfied on 18 July 2013
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of park road crowborough t/n…