BRICKAGENT LIMITED
NOTTINGHAM CORAL INTERNET LIMITED ALNERY NO. 1899 LIMITED


Company number 03849158
Status Active
Incorporation Date 28 September 1999
Company Type Private Limited Company
Address NEW CASTLE HOUSE, CASTLE BOULEVARD, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 1FT
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017; Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017; Previous accounting period extended from 30 September 2016 to 31 December 2016. The most likely internet sites of BRICKAGENT LIMITED are www.brickagent.co.uk, and www.brickagent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Brickagent Limited is a Private Limited Company. The company registration number is 03849158. Brickagent Limited has been working since 28 September 1999. The present status of the company is Active. The registered address of Brickagent Limited is New Castle House Castle Boulevard Nottingham Nottinghamshire Ng7 1ft. . LADBROKES CORAL CORPORATE SECRETARIES LIMITED is a Secretary of the company. BOWTELL, Paul is a Director of the company. TEMPLEMAN, Robert William is a Director of the company. GALA CORAL NOMINEES LIMITED is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary WHITEHEAD, Philip Ernest has been resigned. Secretary GALA CORAL SECRETARIES LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director BEAUMONT, Trevor Kenneth has been resigned. Director CRONK, John Julian Tristam has been resigned. Director GOULDEN, Neil Geoffrey has been resigned. Director HARRISON, Dominic Stephen has been resigned. Director HUGHES, Gary William has been resigned. Director LEAVER, Carl Anthony has been resigned. Director MARISCOTTI, Michael Gordon has been resigned. Director MARISCOTTI, Michael Gordon has been resigned. Director WHITEHEAD, Philip Ernest has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
LADBROKES CORAL CORPORATE SECRETARIES LIMITED
Appointed Date: 18 May 2017

Director
BOWTELL, Paul
Appointed Date: 03 October 2011
57 years old

Director
TEMPLEMAN, Robert William
Appointed Date: 13 April 2011
67 years old

Director
GALA CORAL NOMINEES LIMITED
Appointed Date: 06 April 2001

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 14 October 1999
Appointed Date: 28 September 1999

Secretary
WHITEHEAD, Philip Ernest
Resigned: 14 December 1999
Appointed Date: 14 October 1999

Secretary
GALA CORAL SECRETARIES LIMITED
Resigned: 18 May 2017
Appointed Date: 30 January 2000

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 14 October 1999
Appointed Date: 28 September 1999

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 14 October 1999
Appointed Date: 28 September 1999

Director
BEAUMONT, Trevor Kenneth
Resigned: 01 June 2001
Appointed Date: 14 October 1999
74 years old

Director
CRONK, John Julian Tristam
Resigned: 10 July 2009
Appointed Date: 29 August 2001
78 years old

Director
GOULDEN, Neil Geoffrey
Resigned: 08 November 2010
Appointed Date: 01 September 2010
71 years old

Director
HARRISON, Dominic Stephen
Resigned: 01 September 2010
Appointed Date: 10 July 2009
62 years old

Director
HUGHES, Gary William
Resigned: 30 September 2011
Appointed Date: 10 July 2009
63 years old

Director
LEAVER, Carl Anthony
Resigned: 31 October 2016
Appointed Date: 13 April 2011
57 years old

Director
MARISCOTTI, Michael Gordon
Resigned: 29 August 2001
Appointed Date: 14 December 1999
67 years old

Director
MARISCOTTI, Michael Gordon
Resigned: 31 January 2000
Appointed Date: 26 November 1999
67 years old

Director
WHITEHEAD, Philip Ernest
Resigned: 14 December 1999
Appointed Date: 14 October 1999
70 years old

Persons With Significant Control

Coral (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRICKAGENT LIMITED Events

19 May 2017
Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017
19 May 2017
Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017
19 May 2017
Previous accounting period extended from 30 September 2016 to 31 December 2016
12 May 2017
Confirmation statement made on 12 May 2017 with updates
21 Dec 2016
Satisfaction of charge 7 in full
...
... and 108 more events
19 Oct 1999
Director resigned
19 Oct 1999
Secretary resigned;director resigned
19 Oct 1999
Registered office changed on 19/10/99 from: 9 cheapside london EC2V 6AB
14 Oct 1999
Company name changed alnery no. 1899 LIMITED\certificate issued on 14/10/99
28 Sep 1999
Incorporation

BRICKAGENT LIMITED Charges

27 May 2011
Fixed and floating security document
Delivered: 10 June 2011
Status: Satisfied on 21 December 2016
Persons entitled: Barclays Bank PLC (Acting as Security Agent)
Description: Fixed and floating charge over the undertaking and all…
11 May 2006
Fixed and floating security document
Delivered: 24 May 2006
Status: Satisfied on 8 June 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
23 December 2005
Fixed and floating security document
Delivered: 3 January 2006
Status: Satisfied on 8 June 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties
Description: F/H property being stadium and cromer road and spring…
10 December 2004
Security accession deed
Delivered: 21 December 2004
Status: Satisfied on 9 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties (Security Agent)
Description: Fixed and floating charges over all property and assets…
11 February 2004
Debenture
Delivered: 20 February 2004
Status: Satisfied on 21 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties
Description: Fixed and floating charges over the undertaking and all…
6 September 2002
Debenture
Delivered: 17 September 2002
Status: Satisfied on 25 February 2004
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for Itself and the Other Secured Parties)(the Security Agent)
Description: Fixed and floating charges over the undertaking and all…
16 May 2000
Deed of accession
Delivered: 1 June 2000
Status: Satisfied on 15 October 2002
Persons entitled: National Westminster Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…