W.A. BROWNE (BUILDING SERVICES) LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 4DB

Company number 01407715
Status Liquidation
Incorporation Date 4 January 1979
Company Type Private Limited Company
Address CURRIE YOUNG LTD, ALEXANDER HOUSE WATERS EDGE BUSINESS PARK, CAMPBELL ROAD, STOKE ON TRENT, ST4 4DB
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 43310 - Plastering, 43341 - Painting
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke-on-Trent Staffordshire ST3 6HP to C/O Currie Young Ltd Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB on 13 January 2017; Liquidators' statement of receipts and payments to 24 June 2016; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of W.A. BROWNE (BUILDING SERVICES) LIMITED are www.wabrownebuildingservices.co.uk, and www.w-a-browne-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. W A Browne Building Services Limited is a Private Limited Company. The company registration number is 01407715. W A Browne Building Services Limited has been working since 04 January 1979. The present status of the company is Liquidation. The registered address of W A Browne Building Services Limited is Currie Young Ltd Alexander House Waters Edge Business Park Campbell Road Stoke On Trent St4 4db. . BROWNE, Kathleen Mary is a Secretary of the company. BROWNE, Kathleen Mary is a Director of the company. BROWNE, William Antony is a Director of the company. MARATTY, Helen Marie is a Director of the company. MCADAMS, Matthew William Paul is a Director of the company. Director ADAMS, Keith has been resigned. Director BLACKSHAW, Catherine has been resigned. Director CONLON, Martin James has been resigned. Director TOOKEY, Robert Edward has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors


Director

Director

Director
MARATTY, Helen Marie
Appointed Date: 01 April 2011
55 years old

Director
MCADAMS, Matthew William Paul
Appointed Date: 01 April 2000
56 years old

Resigned Directors

Director
ADAMS, Keith
Resigned: 15 July 1994
77 years old

Director
BLACKSHAW, Catherine
Resigned: 19 October 2007
60 years old

Director
CONLON, Martin James
Resigned: 24 May 2010
Appointed Date: 02 May 2005
62 years old

Director
TOOKEY, Robert Edward
Resigned: 30 April 2004
83 years old

W.A. BROWNE (BUILDING SERVICES) LIMITED Events

13 Jan 2017
Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke-on-Trent Staffordshire ST3 6HP to C/O Currie Young Ltd Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB on 13 January 2017
05 Sep 2016
Liquidators' statement of receipts and payments to 24 June 2016
14 Dec 2015
Notice of ceasing to act as a voluntary liquidator
03 Dec 2015
Court order insolvency:court order - removal / replacement of liquidator
25 Nov 2015
Court order insolvency:co to remove steven john currie replace robert young liquidator
...
... and 123 more events
15 Oct 1987
Full accounts made up to 31 December 1986

15 Oct 1987
Return made up to 24/09/87; full list of members

15 Oct 1986
Return made up to 20/08/86; full list of members

06 Sep 1986
Full accounts made up to 31 December 1985

04 Jan 1979
Certificate of incorporation

W.A. BROWNE (BUILDING SERVICES) LIMITED Charges

31 January 2014
Charge code 0140 7715 0006
Delivered: 6 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
30 October 2013
Charge code 0140 7715 0005
Delivered: 6 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
24 December 1999
Legal mortgage
Delivered: 10 January 2000
Status: Satisfied on 4 December 2013
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as gillander house leeholme…
21 July 1992
A credit agreement entitled"prompt credit application"
Delivered: 31 July 1992
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All its right,title and interest in and to all sums payable…
27 October 1989
Legal mortgage
Delivered: 14 November 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 48, trinity lock, surrey quays, london borough of…
11 March 1985
Mortgage debenture
Delivered: 20 March 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…