KEN BROWN MOTORS LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG2 9RW

Company number 02670131
Status Active - Proposal to Strike off
Incorporation Date 11 December 1991
Company Type Private Limited Company
Address KEN BROWN MOTORS GARAGE, SHEPHALL WAY, STEVENAGE, HERTFORDSHIRE, SG2 9RW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 2 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of KEN BROWN MOTORS LIMITED are www.kenbrownmotors.co.uk, and www.ken-brown-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Ken Brown Motors Limited is a Private Limited Company. The company registration number is 02670131. Ken Brown Motors Limited has been working since 11 December 1991. The present status of the company is Active - Proposal to Strike off. The registered address of Ken Brown Motors Limited is Ken Brown Motors Garage Shephall Way Stevenage Hertfordshire Sg2 9rw. . STRACEY, Sonia is a Secretary of the company. BROWN, Peter Kenneth is a Director of the company. Secretary BROWN, Peter Kenneth has been resigned. Secretary EDWARDS, David John has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director BROWN, Kenneth Frederick has been resigned. Director EDWARDS, David John has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
STRACEY, Sonia
Appointed Date: 25 January 2008

Director
BROWN, Peter Kenneth
Appointed Date: 14 January 1992
72 years old

Resigned Directors

Secretary
BROWN, Peter Kenneth
Resigned: 31 December 1998
Appointed Date: 14 January 1992

Secretary
EDWARDS, David John
Resigned: 25 January 2008
Appointed Date: 31 December 1998

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 14 January 1992
Appointed Date: 11 December 1991

Director
BROWN, Kenneth Frederick
Resigned: 31 December 1998
Appointed Date: 14 January 1992
92 years old

Director
EDWARDS, David John
Resigned: 25 January 2008
Appointed Date: 31 December 1998
62 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 14 January 1992
Appointed Date: 11 December 1991

KEN BROWN MOTORS LIMITED Events

12 Dec 2016
Confirmation statement made on 11 December 2016 with updates
12 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2

27 Aug 2015
Accounts for a dormant company made up to 30 June 2015
11 Dec 2014
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2

13 Nov 2014
Secretary's details changed for Sonia Stracey on 10 November 2014
...
... and 57 more events
18 Sep 1992
Accounting reference date notified as 30/06

13 Feb 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Feb 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Jan 1992
Registered office changed on 24/01/92 from: classic house 174-180 old st london EC1V 9BP

11 Dec 1991
Incorporation