Company number 01838488
Status Active
Incorporation Date 6 August 1984
Company Type Private Limited Company
Address 1A "THE MOORINGS", DANE ROAD INDUSTRIAL ESTATE, SALE, CHESHIRE, M33 7BH
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Satisfaction of charge 1 in full; Satisfaction of charge 2 in full. The most likely internet sites of ABS BRYMAR FLOORS LIMITED are www.absbrymarfloors.co.uk, and www.abs-brymar-floors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. Abs Brymar Floors Limited is a Private Limited Company.
The company registration number is 01838488. Abs Brymar Floors Limited has been working since 06 August 1984.
The present status of the company is Active. The registered address of Abs Brymar Floors Limited is 1a The Moorings Dane Road Industrial Estate Sale Cheshire M33 7bh. . CABLE, Nicholas is a Secretary of the company. CABLE, Nicholas Jon is a Director of the company. Secretary JORDAN, Thomas Francis has been resigned. Secretary REED, Stella has been resigned. Director BROWN, George Cyril has been resigned. Director JORDAN, Thomas Francis has been resigned. Director O'CONNOR, Malachy Patrick has been resigned. Director REED, Leonard has been resigned. Director REED, Stella has been resigned. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Resigned Directors
Director
REED, Stella
Resigned: 16 March 1998
Appointed Date: 02 September 1992
100 years old
Persons With Significant Control
Manchester Urban Finance Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ABS BRYMAR FLOORS LIMITED Events
07 Sep 2016
Confirmation statement made on 31 August 2016 with updates
13 Jul 2016
Satisfaction of charge 1 in full
13 Jul 2016
Satisfaction of charge 2 in full
13 Jul 2016
Satisfaction of charge 4 in full
13 Apr 2016
Accounts for a medium company made up to 31 July 2015
...
... and 91 more events
05 Mar 1987
Secretary resigned;new secretary appointed;director resigned
24 Feb 1987
Group of companies' accounts made up to 31 December 1985
15 Dec 1986
Return made up to 02/07/86; full list of members
27 Nov 1986
Registered office changed on 27/11/86 from: 5 culcheth road altrincham cheshire WA14 2LU
06 Aug 1984
Certificate of incorporation
5 March 2001
Mortgage debenture
Delivered: 13 March 2001
Status: Satisfied
on 7 August 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 March 2001
Debenture
Delivered: 9 March 2001
Status: Satisfied
on 13 July 2016
Persons entitled: Manchester Urban Finance Corporation Limited
Description: All the freehold and leasehold property of the company…
22 June 1990
Mortgage debenture
Delivered: 29 June 1990
Status: Satisfied
on 22 October 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 October 1989
Confirmatory
Delivered: 19 October 1989
Status: Satisfied
on 13 July 2016
Persons entitled: National Westminster Bank PLC
Description: Land & property k/a old road wharf street stockport and…
15 January 1988
Legal mortgage
Delivered: 16 January 1988
Status: Satisfied
on 13 July 2016
Persons entitled: National Westminster Bank PLC
Description: Premises on the south side of wharf street and on the west…