BRORA LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 2NB

Company number 04166713
Status Active
Incorporation Date 23 February 2001
Company Type Private Limited Company
Address UNITS 5 & 6 THE ORBITAL CENTRE COCKERELL CLOSE, GUNNELS WOOD ROAD, STEVENAGE, HERTFORDSHIRE, SG1 2NB
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Appointment of Mr Jonathan Mark Pilkington as a director on 1 March 2017; Appointment of Mr Mark Paul Taylor as a director on 20 July 2016. The most likely internet sites of BRORA LIMITED are www.brora.co.uk, and www.brora.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Brora Limited is a Private Limited Company. The company registration number is 04166713. Brora Limited has been working since 23 February 2001. The present status of the company is Active. The registered address of Brora Limited is Units 5 6 The Orbital Centre Cockerell Close Gunnels Wood Road Stevenage Hertfordshire Sg1 2nb. . MCARTHUR, Fiona Jane is a Secretary of the company. COOPER, Jeffrey Michael is a Director of the company. PILKINGTON, Jonathan Mark is a Director of the company. PILKINGTON, Victoria Lucy Annabel is a Director of the company. SUGDEN, James Edward is a Director of the company. TAYLOR, Mark Paul is a Director of the company. Secretary SKELDING, Julia has been resigned. Secretary CAVENDISH LONDON SERVICES LIMITED has been resigned. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. Director RICHARDS, Nigel John has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
MCARTHUR, Fiona Jane
Appointed Date: 01 September 2005

Director
COOPER, Jeffrey Michael
Appointed Date: 01 October 2012
72 years old

Director
PILKINGTON, Jonathan Mark
Appointed Date: 01 March 2017
68 years old

Director
PILKINGTON, Victoria Lucy Annabel
Appointed Date: 23 February 2001
58 years old

Director
SUGDEN, James Edward
Appointed Date: 01 January 2014
79 years old

Director
TAYLOR, Mark Paul
Appointed Date: 20 July 2016
46 years old

Resigned Directors

Secretary
SKELDING, Julia
Resigned: 31 August 2005
Appointed Date: 01 October 2001

Secretary
CAVENDISH LONDON SERVICES LIMITED
Resigned: 01 October 2001
Appointed Date: 23 February 2001

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 23 February 2001
Appointed Date: 23 February 2001

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 23 February 2001
Appointed Date: 23 February 2001

Director
RICHARDS, Nigel John
Resigned: 05 August 2016
Appointed Date: 01 March 2013
62 years old

Persons With Significant Control

Mrs Victoria Lucy Annabel Pilkington
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

BRORA LIMITED Events

03 Mar 2017
Confirmation statement made on 23 February 2017 with updates
03 Mar 2017
Appointment of Mr Jonathan Mark Pilkington as a director on 1 March 2017
11 Aug 2016
Appointment of Mr Mark Paul Taylor as a director on 20 July 2016
11 Aug 2016
Termination of appointment of Nigel John Richards as a director on 5 August 2016
07 Jul 2016
Group of companies' accounts made up to 29 February 2016
...
... and 50 more events
13 Mar 2001
New director appointed
13 Mar 2001
New secretary appointed
13 Mar 2001
Secretary resigned
13 Mar 2001
Director resigned
23 Feb 2001
Incorporation

BRORA LIMITED Charges

8 September 2014
Charge code 0416 6713 0003
Delivered: 9 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
22 August 2012
Debenture
Delivered: 8 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 October 2007
Legal charge
Delivered: 2 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H units 5 and 6 the orbital centre gunnels wood road…