BROWNING PUBS LIMITED
YEOVIL

Hellopages » Somerset » South Somerset » BA20 2FG
Company number 04974549
Status Active
Incorporation Date 24 November 2003
Company Type Private Limited Company
Address MOTIVO HOUSE, ALVINGTON, YEOVIL, SOMERSET, BA20 2FG
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Registration of charge 049745490002, created on 1 June 2016. The most likely internet sites of BROWNING PUBS LIMITED are www.browningpubs.co.uk, and www.browning-pubs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Yeovil Junction Rail Station is 2.8 miles; to Thornford Rail Station is 4.5 miles; to Yetminster Rail Station is 5.3 miles; to Crewkerne Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Browning Pubs Limited is a Private Limited Company. The company registration number is 04974549. Browning Pubs Limited has been working since 24 November 2003. The present status of the company is Active. The registered address of Browning Pubs Limited is Motivo House Alvington Yeovil Somerset Ba20 2fg. . BROWNING, Stephen Ronald is a Director of the company. Secretary BROWNING, Irene Muriel has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BROWNING, Irene Muriel has been resigned. Director BROWNING, Richard James has been resigned. Director BROWNING, Ronald Frederick has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
BROWNING, Stephen Ronald
Appointed Date: 24 November 2003
59 years old

Resigned Directors

Secretary
BROWNING, Irene Muriel
Resigned: 20 November 2015
Appointed Date: 24 November 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 24 November 2003
Appointed Date: 24 November 2003

Director
BROWNING, Irene Muriel
Resigned: 20 November 2015
Appointed Date: 24 November 2003
85 years old

Director
BROWNING, Richard James
Resigned: 20 November 2015
Appointed Date: 24 November 2003
58 years old

Director
BROWNING, Ronald Frederick
Resigned: 20 November 2015
Appointed Date: 24 November 2003
84 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 24 November 2003
Appointed Date: 24 November 2003

Persons With Significant Control

Mr Stephen Ronald Browning
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

BROWNING PUBS LIMITED Events

04 Jan 2017
Confirmation statement made on 24 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
08 Jun 2016
Registration of charge 049745490002, created on 1 June 2016
12 Jan 2016
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 300

12 Jan 2016
Termination of appointment of Ronald Frederick Browning as a director on 20 November 2015
...
... and 34 more events
10 Dec 2003
New secretary appointed;new director appointed
10 Dec 2003
New director appointed
10 Dec 2003
New director appointed
10 Dec 2003
Ad 01/12/03--------- £ si 299@1=299 £ ic 1/300
24 Nov 2003
Incorporation

BROWNING PUBS LIMITED Charges

1 June 2016
Charge code 0497 4549 0002
Delivered: 8 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Rose & crown woodhill stoke st gregory taunton.
21 October 2011
Debenture
Delivered: 25 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…