Company number 07813694
Status Active
Incorporation Date 18 October 2011
Company Type Private Limited Company
Address C/O FORESIGHT GROUP LLP, THE SHARD, LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9SG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Termination of appointment of Jeremy Bruce Milne as a director on 3 May 2017; Appointment of Mr Daniel Peter Cambridge as a director on 3 May 2017; Director's details changed for Mr Richard James Thompson on 18 April 2017. The most likely internet sites of BROWNING POWER LIMITED are www.browningpower.co.uk, and www.browning-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Browning Power Limited is a Private Limited Company.
The company registration number is 07813694. Browning Power Limited has been working since 18 October 2011.
The present status of the company is Active. The registered address of Browning Power Limited is C O Foresight Group Llp The Shard London Bridge Street London England Se1 9sg. . CAMBRIDGE, Daniel Peter is a Director of the company. THOMPSON, Richard James is a Director of the company. Secretary CRUICKSHANK, Sarah has been resigned. Director AXTELL, James John has been resigned. Director BOWER, Nicholas Anthony Crosfield has been resigned. Director DEVANI, Baiju has been resigned. Director DUNN, Jonathan has been resigned. Director FORSTER, Neil Andrew has been resigned. Director MILNE, Jeremy Bruce has been resigned. Director MILNE, Jeremy Bruce has been resigned. Director ROWDEN, Martin Degaris has been resigned. Director SPEIGHT, Sebastian James has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Director
AXTELL, James John
Resigned: 21 October 2015
Appointed Date: 11 November 2014
53 years old
Director
DEVANI, Baiju
Resigned: 04 March 2016
Appointed Date: 09 October 2015
45 years old
Director
DUNN, Jonathan
Resigned: 09 October 2015
Appointed Date: 07 October 2014
47 years old
Persons With Significant Control
Blackmead Rooftop 1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BROWNING POWER LIMITED Events
08 May 2017
Termination of appointment of Jeremy Bruce Milne as a director on 3 May 2017
08 May 2017
Appointment of Mr Daniel Peter Cambridge as a director on 3 May 2017
19 Apr 2017
Director's details changed for Mr Richard James Thompson on 18 April 2017
03 Feb 2017
Current accounting period shortened from 5 April 2017 to 31 March 2017
04 Jan 2017
Total exemption small company accounts made up to 5 April 2016
...
... and 46 more events
27 Feb 2012
Current accounting period extended from 5 April 2012 to 5 April 2013
22 Nov 2011
Current accounting period shortened from 31 October 2012 to 5 April 2012
28 Oct 2011
Commence business and borrow
28 Oct 2011
Trading certificate for a public company
18 Oct 2011
Incorporation
1 December 2016
Charge code 0781 3694 0002
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: The land at 1 ashbourne close, leigh WN7 5NS registered…
1 April 2016
Charge code 0781 3694 0001
Delivered: 5 April 2016
Status: Satisfied
on 2 December 2016
Persons entitled: Macquarie Bank Limited, London Branch as Security Trustee for Itself and Each of the Other Finance Parties (As Defined in the Accompanying Copy Instrument)
Description: All present and future freehold or leasehold land…