BROWN KNIGHT & TRUSCOTT LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN2 3BW

Company number 02753137
Status Active
Incorporation Date 5 October 1992
Company Type Private Limited Company
Address NORTH FARM ROAD, HIGH BROOMS, TUNBRIDGE WELLS, KENT, TN2 3BW
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Current accounting period extended from 31 August 2016 to 31 December 2016; Accounts for a small company made up to 31 August 2015. The most likely internet sites of BROWN KNIGHT & TRUSCOTT LIMITED are www.brownknighttruscott.co.uk, and www.brown-knight-truscott.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Brown Knight Truscott Limited is a Private Limited Company. The company registration number is 02753137. Brown Knight Truscott Limited has been working since 05 October 1992. The present status of the company is Active. The registered address of Brown Knight Truscott Limited is North Farm Road High Brooms Tunbridge Wells Kent Tn2 3bw. . BURNS, Maureen Christina is a Secretary of the company. BROWN, Michael Lawson is a Director of the company. BURNS, Maureen Christina is a Director of the company. Secretary BROWN, Wendy has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BROWN, Wendy has been resigned. Director CORCORAN, Denis has been resigned. Director SMITH, Alan James Denis has been resigned. Director STEWART, Kevin Donald has been resigned. Director WILSON, John Charles Hardy has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Secretary
BURNS, Maureen Christina
Appointed Date: 15 June 1993

Director
BROWN, Michael Lawson
Appointed Date: 05 October 1992
78 years old

Director
BURNS, Maureen Christina
Appointed Date: 15 June 1993
63 years old

Resigned Directors

Secretary
BROWN, Wendy
Resigned: 15 June 1993
Appointed Date: 05 October 1992

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 October 1992
Appointed Date: 05 October 1992

Director
BROWN, Wendy
Resigned: 15 June 1993
Appointed Date: 05 October 1992
76 years old

Director
CORCORAN, Denis
Resigned: 13 August 2003
Appointed Date: 15 June 1993
77 years old

Director
SMITH, Alan James Denis
Resigned: 09 April 1998
Appointed Date: 15 June 1993
86 years old

Director
STEWART, Kevin Donald
Resigned: 01 July 2005
Appointed Date: 22 August 1996
63 years old

Director
WILSON, John Charles Hardy
Resigned: 04 December 1995
Appointed Date: 30 January 1995
77 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 October 1992
Appointed Date: 05 October 1992

Persons With Significant Control

Brown Knight & Truscott Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BROWN KNIGHT & TRUSCOTT LIMITED Events

13 Oct 2016
Confirmation statement made on 5 October 2016 with updates
26 Aug 2016
Current accounting period extended from 31 August 2016 to 31 December 2016
25 Apr 2016
Accounts for a small company made up to 31 August 2015
28 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 894,235

30 May 2015
Accounts for a medium company made up to 31 August 2014
...
... and 78 more events
17 Jun 1993
Director resigned;new director appointed
17 Jun 1993
Secretary resigned;new secretary appointed;new director appointed
10 Jun 1993
Registered office changed on 10/06/93 from: 27-31 blandford st london W1H 3AD

10 Jun 1993
Ad 07/06/93--------- £ si 98@1=98 £ ic 2/100

05 Oct 1992
Incorporation

BROWN KNIGHT & TRUSCOTT LIMITED Charges

21 November 2006
All assets debenture
Delivered: 24 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
27 November 2002
Debenture
Delivered: 29 November 2002
Status: Satisfied on 25 September 2009
Persons entitled: Gmac Commercial Credit Limited
Description: Fixed and floating charges over the undertaking and all…
1 December 1998
Debenture
Delivered: 3 December 1998
Status: Satisfied on 25 September 2009
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
29 April 1997
Debenture
Delivered: 2 May 1997
Status: Satisfied on 27 April 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…