BRETT MARTIN HOLDINGS LTD
CO ANTRIM


Company number NI047139
Status Active
Incorporation Date 3 July 2003
Company Type Private Limited Company
Address 24 ROUGHFORT ROAD, MALLUSK, CO ANTRIM, BT36 4RB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 90,000 ; Director's details changed for Mr Brian Martin on 1 April 2016. The most likely internet sites of BRETT MARTIN HOLDINGS LTD are www.brettmartinholdings.co.uk, and www.brett-martin-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Brett Martin Holdings Ltd is a Private Limited Company. The company registration number is NI047139. Brett Martin Holdings Ltd has been working since 03 July 2003. The present status of the company is Active. The registered address of Brett Martin Holdings Ltd is 24 Roughfort Road Mallusk Co Antrim Bt36 4rb. . GRAY, Michael Samuel is a Secretary of the company. MARTIN, Alison Jayne is a Director of the company. MARTIN, Brian James is a Director of the company. MARTIN, William Laurence is a Director of the company. Secretary FITZSIMONS, Gordon William has been resigned. Director FITZSIMONS, Gordon William has been resigned. Director IRVINE, John Walter has been resigned. Director MCAULEY, Decima has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GRAY, Michael Samuel
Appointed Date: 23 March 2012

Director
MARTIN, Alison Jayne
Appointed Date: 08 December 2003
65 years old

Director
MARTIN, Brian James
Appointed Date: 06 April 2005
64 years old

Director
MARTIN, William Laurence
Appointed Date: 24 October 2011
67 years old

Resigned Directors

Secretary
FITZSIMONS, Gordon William
Resigned: 23 March 2012
Appointed Date: 03 July 2003

Director
FITZSIMONS, Gordon William
Resigned: 23 March 2012
Appointed Date: 08 December 2003
75 years old

Director
IRVINE, John Walter
Resigned: 08 December 2003
Appointed Date: 03 July 2003
68 years old

Director
MCAULEY, Decima
Resigned: 26 March 2004
Appointed Date: 08 December 2003
60 years old

BRETT MARTIN HOLDINGS LTD Events

11 Oct 2016
Full accounts made up to 31 December 2015
06 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 90,000

26 Apr 2016
Director's details changed for Mr Brian Martin on 1 April 2016
26 Apr 2016
Director's details changed for Mr Brian Martin on 1 April 2016
26 Apr 2016
Director's details changed for Alison Jayne Martin on 1 April 2016
...
... and 59 more events
03 Jul 2003
Certificate of incorporation
03 Jul 2003
Decln complnce reg new co
03 Jul 2003
Pars re dirs/sit reg off
03 Jul 2003
Articles
03 Jul 2003
Memorandum

BRETT MARTIN HOLDINGS LTD Charges

23 December 2003
Mortgage or charge
Delivered: 5 January 2004
Status: Satisfied on 31 January 2007
Persons entitled: London Barclays Bank PLC
Description: All monies mortgage debenture 1. by way of legal mortgage…
23 December 2003
Mortgage or charge
Delivered: 5 January 2004
Status: Satisfied on 31 January 2007
Persons entitled: London Barclays Bank PLC
Description: All monies mortgage debenture by way of demise all freehold…