N. C. BROWN (STORAGE EQUIPMENT) LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF7 4LN
Company number 01599789
Status Active
Incorporation Date 25 November 1981
Company Type Private Limited Company
Address LINK HOUSE, HALESFIELD 6, TELFORD, SHROPSHIRE, TF7 4LN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Andrew Butler as a director on 15 September 2016; Confirmation statement made on 12 September 2016 with updates. The most likely internet sites of N. C. BROWN (STORAGE EQUIPMENT) LIMITED are www.ncbrownstorageequipment.co.uk, and www.n-c-brown-storage-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. N C Brown Storage Equipment Limited is a Private Limited Company. The company registration number is 01599789. N C Brown Storage Equipment Limited has been working since 25 November 1981. The present status of the company is Active. The registered address of N C Brown Storage Equipment Limited is Link House Halesfield 6 Telford Shropshire Tf7 4ln. . BAXTER, Anthony is a Secretary of the company. BAXTER, Anthony is a Director of the company. SMITH, Ian Stuart is a Director of the company. Secretary HUMPHERSON, Carolyn Mary has been resigned. Secretary HUTCHINSON, Derek Anthony has been resigned. Secretary NURPURI, Jatinder Pal Singh has been resigned. Secretary PEGLER, Mark has been resigned. Secretary WALKER, Jeffrey Ian has been resigned. Director BARR, Francis Alexander has been resigned. Director BUTLER, Andrew has been resigned. Director FAIRBROTHER, Michael has been resigned. Director FOX, Ian Russell has been resigned. Director HANNAH, Neil Roberts has been resigned. Director HUMPHERSON, Carolyn Mary has been resigned. Director HUTCHINSON, David has been resigned. Director HUTCHINSON, Derek Anthony has been resigned. Director HUTCHINSON, George Cecil has been resigned. Director IVANOVIC, Marko has been resigned. Director NURPURI, Jatinder Pal Singh has been resigned. Director PEGLER, Mark has been resigned. Director TAYLOR, Paul Kevin has been resigned. Director WALKER, Jeffrey Ian has been resigned. The company operates in "Non-trading company".


n. c. brown (storage equipment) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BAXTER, Anthony
Appointed Date: 12 February 2016

Director
BAXTER, Anthony
Appointed Date: 12 February 2016
62 years old

Director
SMITH, Ian Stuart
Appointed Date: 12 February 2016
59 years old

Resigned Directors

Secretary
HUMPHERSON, Carolyn Mary
Resigned: 17 July 2002
Appointed Date: 23 May 1996

Secretary
HUTCHINSON, Derek Anthony
Resigned: 23 May 1996

Secretary
NURPURI, Jatinder Pal Singh
Resigned: 13 February 2016
Appointed Date: 30 January 2007

Secretary
PEGLER, Mark
Resigned: 09 February 2007
Appointed Date: 17 December 2002

Secretary
WALKER, Jeffrey Ian
Resigned: 17 December 2002
Appointed Date: 17 July 2002

Director
BARR, Francis Alexander
Resigned: 31 March 1997
Appointed Date: 23 May 1996
67 years old

Director
BUTLER, Andrew
Resigned: 15 September 2016
Appointed Date: 08 February 2006
70 years old

Director
FAIRBROTHER, Michael
Resigned: 17 July 2002
Appointed Date: 21 December 1999
73 years old

Director
FOX, Ian Russell
Resigned: 21 December 1999
Appointed Date: 31 March 1997
82 years old

Director
HANNAH, Neil Roberts
Resigned: 31 March 1997
Appointed Date: 23 May 1996
70 years old

Director
HUMPHERSON, Carolyn Mary
Resigned: 17 July 2002
Appointed Date: 31 March 1997
78 years old

Director
HUTCHINSON, David
Resigned: 23 May 1996
66 years old

Director
HUTCHINSON, Derek Anthony
Resigned: 31 March 1997
69 years old

Director
HUTCHINSON, George Cecil
Resigned: 23 May 1996
90 years old

Director
IVANOVIC, Marko
Resigned: 28 April 2010
Appointed Date: 08 February 2006
70 years old

Director
NURPURI, Jatinder Pal Singh
Resigned: 13 February 2016
Appointed Date: 30 January 2007
62 years old

Director
PEGLER, Mark
Resigned: 09 February 2007
Appointed Date: 17 July 2002
57 years old

Director
TAYLOR, Paul Kevin
Resigned: 31 March 1997
Appointed Date: 23 May 1996
73 years old

Director
WALKER, Jeffrey Ian
Resigned: 08 February 2006
Appointed Date: 17 July 2002
74 years old

Persons With Significant Control

Whittan Industrial Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

N. C. BROWN (STORAGE EQUIPMENT) LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Oct 2016
Termination of appointment of Andrew Butler as a director on 15 September 2016
25 Sep 2016
Confirmation statement made on 12 September 2016 with updates
14 May 2016
Director's details changed for Mr Andrew Butler on 1 May 2016
26 Feb 2016
Appointment of Anthony Baxter as a director on 12 February 2016
...
... and 115 more events
06 Sep 1988
New director appointed

06 Sep 1988
Accounts for a small company made up to 31 December 1987

06 Sep 1988
Return made up to 13/05/88; full list of members

10 Jul 1987
Accounts for a small company made up to 31 December 1986

10 Jul 1987
Return made up to 24/03/87; full list of members

N. C. BROWN (STORAGE EQUIPMENT) LIMITED Charges

18 December 1995
Legal charge
Delivered: 22 December 1995
Status: Satisfied on 27 March 1997
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south and west sides of bradshaw…
16 December 1981
Debenture
Delivered: 29 December 1981
Status: Satisfied on 27 March 1997
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge undertaking and all property and…