BRINDLES LIMITED
PRESTON TYREMODE LIMITED

Hellopages » Lancashire » South Ribble » PR5 6DA

Company number 04211606
Status Liquidation
Incorporation Date 4 May 2001
Company Type Private Limited Company
Address 20 ROUNDHOUSE COURT SOUTH RINGS BUSINESS PARK, BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6DA
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 64910 - Financial leasing
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Receiver's abstract of receipts and payments to 9 February 2017; Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 17 September 2016. The most likely internet sites of BRINDLES LIMITED are www.brindles.co.uk, and www.brindles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Brindles Limited is a Private Limited Company. The company registration number is 04211606. Brindles Limited has been working since 04 May 2001. The present status of the company is Liquidation. The registered address of Brindles Limited is 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston Lancashire Pr5 6da. . BRINDLE, Joanne Ruth is a Director of the company. Secretary BRINDLE, Joseph Henry Bentham has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRINDLE, Joseph Henry Bentham has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director
BRINDLE, Joanne Ruth
Appointed Date: 12 June 2001
49 years old

Resigned Directors

Secretary
BRINDLE, Joseph Henry Bentham
Resigned: 12 February 2009
Appointed Date: 12 June 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 June 2001
Appointed Date: 04 May 2001

Director
BRINDLE, Joseph Henry Bentham
Resigned: 12 February 2009
Appointed Date: 12 June 2001
49 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 June 2001
Appointed Date: 04 May 2001

BRINDLES LIMITED Events

22 Feb 2017
Receiver's abstract of receipts and payments to 9 February 2017
22 Feb 2017
Notice of ceasing to act as receiver or manager
22 Feb 2017
Receiver's abstract of receipts and payments to 17 September 2016
22 Feb 2017
Receiver's abstract of receipts and payments to 17 March 2016
22 Feb 2017
Receiver's abstract of receipts and payments to 17 September 2015
...
... and 62 more events
28 Jun 2001
New director appointed
28 Jun 2001
New secretary appointed;new director appointed
25 Jun 2001
Director resigned
25 Jun 2001
Secretary resigned
04 May 2001
Incorporation

BRINDLES LIMITED Charges

1 October 2013
Charge code 0421 1606 0003
Delivered: 21 October 2013
Status: Outstanding
Persons entitled: Clydesdale Financial Services Limited Trading as Barclays Partner Finance
Description: By way of legal mortgage the property at 32 asturian gate…
22 November 2012
Debenture
Delivered: 29 November 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 2005
Legal charge
Delivered: 3 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 32 asturian gate ribchester preston lancs. By way of fixed…