H.G. BRUNNER LIMITED
WEST MALLING

Hellopages » Kent » Tonbridge and Malling » ME19 5PB

Company number 01306235
Status Active
Incorporation Date 31 March 1977
Company Type Private Limited Company
Address 11 PEPINGSTRAW CLOSE, OFFHAM, WEST MALLING, KENT, ME19 5PB
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of H.G. BRUNNER LIMITED are www.hgbrunner.co.uk, and www.h-g-brunner.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. The distance to to Tonbridge Rail Station is 8.3 miles; to Rochester Rail Station is 8.7 miles; to Chatham Rail Station is 8.8 miles; to Farningham Road Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H G Brunner Limited is a Private Limited Company. The company registration number is 01306235. H G Brunner Limited has been working since 31 March 1977. The present status of the company is Active. The registered address of H G Brunner Limited is 11 Pepingstraw Close Offham West Malling Kent Me19 5pb. . HART, Michael Anthony is a Secretary of the company. HART, Jacqueline Anne is a Director of the company. HART, Michael Anthony is a Director of the company. Secretary BRUNNER, Germaine Gabrielle has been resigned. Secretary HART, Jacqueline Anne has been resigned. Secretary HUGHES, Ann Patricia has been resigned. Director BARTON, Victor John has been resigned. Director BRUNNER, Germaine Gabrielle has been resigned. Director GILLIVER, John has been resigned. Director NAPIER, Mark has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
HART, Michael Anthony
Appointed Date: 01 January 2013

Director
HART, Jacqueline Anne
Appointed Date: 04 December 2001
65 years old

Director
HART, Michael Anthony
Appointed Date: 04 December 2001
67 years old

Resigned Directors

Secretary
BRUNNER, Germaine Gabrielle
Resigned: 03 March 1993

Secretary
HART, Jacqueline Anne
Resigned: 01 January 2013
Appointed Date: 04 December 2001

Secretary
HUGHES, Ann Patricia
Resigned: 04 December 2001
Appointed Date: 03 March 1993

Director
BARTON, Victor John
Resigned: 04 December 2001
85 years old

Director
BRUNNER, Germaine Gabrielle
Resigned: 03 March 1993
75 years old

Director
GILLIVER, John
Resigned: 04 December 2001
85 years old

Director
NAPIER, Mark
Resigned: 31 July 2001
Appointed Date: 01 August 1995
59 years old

Persons With Significant Control

Mr Michael Anthony Hart
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

H.G. BRUNNER LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 Sep 2016
Confirmation statement made on 5 September 2016 with updates
03 Feb 2016
Total exemption small company accounts made up to 30 April 2015
28 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 25,000

10 Mar 2015
Satisfaction of charge 3 in full
...
... and 79 more events
24 Nov 1987
Accounting reference date shortened from 05/04 to 31/03

01 Sep 1987
Full accounts made up to 5 April 1987

01 Sep 1987
Return made up to 10/07/87; full list of members

19 Jul 1986
Accounts for a small company made up to 5 April 1986

19 Jul 1986
Return made up to 17/07/86; full list of members

H.G. BRUNNER LIMITED Charges

9 September 2002
Charge of deposit
Delivered: 13 September 2002
Status: Satisfied on 10 March 2015
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £5,000 credited to the account…
26 September 1991
Mortgage debenture
Delivered: 14 October 1991
Status: Satisfied on 6 December 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 December 1989
Legal mortgage
Delivered: 2 January 1990
Status: Satisfied on 6 December 2007
Persons entitled: National Westminster Bank PLC
Description: 20 queens road hersham walton-on-thames surrey KT12 5AL…