A BROWN & CO. (MITCHAM) LIMITED
LINGFIELD

Hellopages » Surrey » Tandridge » RH7 6HR

Company number 02682389
Status Active
Incorporation Date 29 January 1992
Company Type Private Limited Company
Address GLEN FARM BONES LANE, NEW CHAPEL, LINGFIELD, SURREY, RH7 6HR
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 5,000 . The most likely internet sites of A BROWN & CO. (MITCHAM) LIMITED are www.abrowncomitcham.co.uk, and www.a-brown-co-mitcham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. A Brown Co Mitcham Limited is a Private Limited Company. The company registration number is 02682389. A Brown Co Mitcham Limited has been working since 29 January 1992. The present status of the company is Active. The registered address of A Brown Co Mitcham Limited is Glen Farm Bones Lane New Chapel Lingfield Surrey Rh7 6hr. . HAMBLY, Janice Mary is a Secretary of the company. HAMBLY, Alan Alfred is a Director of the company. Secretary HAMBLY, Alfred Charles has been resigned. Secretary HAMBLY, Alice Amy has been resigned. Director HAMBLY, Alfred Charles has been resigned. Director HAMBLY, Alice Amy has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
HAMBLY, Janice Mary
Appointed Date: 20 September 2005

Director
HAMBLY, Alan Alfred
Appointed Date: 29 January 1992
81 years old

Resigned Directors

Secretary
HAMBLY, Alfred Charles
Resigned: 20 September 2005

Secretary
HAMBLY, Alice Amy
Resigned: 29 January 1993
Appointed Date: 24 January 1992

Director
HAMBLY, Alfred Charles
Resigned: 20 September 2005
Appointed Date: 24 January 1992
110 years old

Director
HAMBLY, Alice Amy
Resigned: 05 December 2007
Appointed Date: 24 January 1992
109 years old

Persons With Significant Control

Mr Alan Alfred Hambly
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

A BROWN & CO. (MITCHAM) LIMITED Events

01 Feb 2017
Confirmation statement made on 29 January 2017 with updates
23 Nov 2016
Total exemption small company accounts made up to 30 April 2016
11 Mar 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 5,000

22 Sep 2015
Total exemption small company accounts made up to 30 April 2015
12 Feb 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 5,000

...
... and 50 more events
03 Nov 1994
Accounting reference date notified as 30/04

11 Oct 1994
First Gazette notice for compulsory strike-off

03 Jun 1993
Return made up to 29/01/93; full list of members

18 Feb 1993
Company name changed a a hambly LIMITED\certificate issued on 19/02/93

29 Jan 1992
Incorporation