G. BRADY & COMPANY (SCOTLAND) LIMITED
WOLVERHAMPTON


Company number 00177250
Status Active
Incorporation Date 13 October 1921
Company Type Private Limited Company
Address C/O TARMAC, MILLFIELDS ROAD ETTINGSHALL, WOLVERHAMPTON, WEST MIDLANDS
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of G. BRADY & COMPANY (SCOTLAND) LIMITED are www.gbradycompanyscotland.co.uk, and www.g-brady-company-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and three years and twelve months. G Brady Company Scotland Limited is a Private Limited Company. The company registration number is 00177250. G Brady Company Scotland Limited has been working since 13 October 1921. The present status of the company is Active. The registered address of G Brady Company Scotland Limited is C O Tarmac Millfields Road Ettingshall Wolverhampton West Midlands. . TARMAC NOMINEES TWO LIMITED is a Secretary of the company. TARMAC NOMINEES LIMITED is a Director of the company. TARMAC NOMINEES TWO LIMITED is a Director of the company. Secretary GOSS, Harry William has been resigned. Secretary SMITH, Andrew Charles has been resigned. Director KEMP, Christopher Malcolm Henry has been resigned. Director MYATT, Christopher John has been resigned. Director SMITH, Andrew Charles has been resigned. Director TUPPER, Ronald George Marsh has been resigned. Director TWELLS WATSON, David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TARMAC NOMINEES TWO LIMITED
Appointed Date: 28 November 2000

Director
TARMAC NOMINEES LIMITED
Appointed Date: 17 December 1999

Director
TARMAC NOMINEES TWO LIMITED
Appointed Date: 17 December 1999

Resigned Directors

Secretary
GOSS, Harry William
Resigned: 29 October 1999

Secretary
SMITH, Andrew Charles
Resigned: 28 November 2000
Appointed Date: 29 October 1999

Director
KEMP, Christopher Malcolm Henry
Resigned: 17 December 1999
Appointed Date: 13 December 1993
74 years old

Director
MYATT, Christopher John
Resigned: 13 December 1993
Appointed Date: 23 April 1992
81 years old

Director
SMITH, Andrew Charles
Resigned: 17 December 1999
Appointed Date: 09 December 1993
78 years old

Director
TUPPER, Ronald George Marsh
Resigned: 23 April 1992
96 years old

Director
TWELLS WATSON, David
Resigned: 09 December 1993
85 years old

G. BRADY & COMPANY (SCOTLAND) LIMITED Events

10 Jan 2013
Restoration by order of the court
18 May 2010
Final Gazette dissolved via compulsory strike-off
02 Feb 2010
First Gazette notice for compulsory strike-off
20 May 2009
Compulsory strike-off action has been suspended
19 May 2009
First Gazette notice for compulsory strike-off
...
... and 66 more events
12 Jul 1986
New director appointed

18 Jan 1977
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

16 Mar 1972
Secretary resigned
26 Mar 1946
Company name changed\certificate issued on 26/03/46
13 Oct 1921
Certificate of incorporation

G. BRADY & COMPANY (SCOTLAND) LIMITED Charges

7 August 1981
Agreement
Delivered: 28 August 1981
Status: Outstanding
Persons entitled: Marley Vehicle Leasing Limited
Description: Cortina 2000 - ayw 898T cortina 1660 - ayw 916T cortina…
7 August 1981
Agreement
Delivered: 28 August 1981
Status: Outstanding
Persons entitled: Marley Vehicle Leasing Limited
Description: Bl ital hl estate - ykd 238W.
7 August 1981
Agreement
Delivered: 28 August 1981
Status: Outstanding
Persons entitled: Marley Vehicle Leasing Limited
Description: Cavalier 1.6 - jme 983W princess 2200 - kmp 733W princess…