BROWNBRIDGE LIMITED
BURY


Company number 02401387
Status Active
Incorporation Date 5 July 1989
Company Type Private Limited Company
Address MILLETT HOUSE, MILLETT STREET, BURY, LANCASHIRE BL9 OJA
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 5 July 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of BROWNBRIDGE LIMITED are www.brownbridge.co.uk, and www.brownbridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Brownbridge Limited is a Private Limited Company. The company registration number is 02401387. Brownbridge Limited has been working since 05 July 1989. The present status of the company is Active. The registered address of Brownbridge Limited is Millett House Millett Street Bury Lancashire Bl9 Oja. . DORSETT, Jonathan Paul is a Director of the company. MCCABE, Damian Paul Francis is a Director of the company. SCOTT, Stephen James is a Director of the company. Secretary BRADSHAW, Steven has been resigned. Secretary BROWN, Stephen Nicholas has been resigned. Director BRADSHAW, Steven has been resigned. Director BROWN, Pamela Susan has been resigned. Director BROWN, Stephen Nicholas has been resigned. Director BURT, Martin has been resigned. Director HUMPHREYS, Tom has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
DORSETT, Jonathan Paul
Appointed Date: 22 April 2016
62 years old

Director
MCCABE, Damian Paul Francis
Appointed Date: 01 January 2003
61 years old

Director
SCOTT, Stephen James
Appointed Date: 22 April 2016
47 years old

Resigned Directors

Secretary
BRADSHAW, Steven
Resigned: 06 November 2012
Appointed Date: 06 July 2009

Secretary
BROWN, Stephen Nicholas
Resigned: 08 July 2008

Director
BRADSHAW, Steven
Resigned: 06 November 2012
Appointed Date: 01 January 2003
74 years old

Director
BROWN, Pamela Susan
Resigned: 08 July 2008
73 years old

Director
BROWN, Stephen Nicholas
Resigned: 08 July 2008
75 years old

Director
BURT, Martin
Resigned: 30 November 2009
Appointed Date: 08 July 2008
69 years old

Director
HUMPHREYS, Tom
Resigned: 12 May 2015
Appointed Date: 08 July 2008
75 years old

BROWNBRIDGE LIMITED Events

06 Sep 2016
Full accounts made up to 31 December 2015
21 Jul 2016
Confirmation statement made on 5 July 2016 with updates
12 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

11 May 2016
Satisfaction of charge 1 in full
11 May 2016
Satisfaction of charge 024013870002 in full
...
... and 86 more events
18 Dec 1989
Accounting reference date notified as 31/12

29 Sep 1989
Secretary resigned;new secretary appointed;new director appointed

29 Sep 1989
Director resigned;new director appointed

06 Sep 1989
Registered office changed on 06/09/89 from: 2 baches st london N1 6UB

05 Jul 1989
Incorporation

BROWNBRIDGE LIMITED Charges

22 April 2016
Charge code 0240 1387 0003
Delivered: 5 May 2016
Status: Outstanding
Persons entitled: Corpacq Limited
Description: Contains fixed charge…
17 December 2015
Charge code 0240 1387 0002
Delivered: 22 December 2015
Status: Satisfied on 11 May 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
31 August 2008
Debenture
Delivered: 11 September 2008
Status: Satisfied on 11 May 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…