JOHN C.BROW, LIMITED
BELFAST


Company number NI001729
Status Active
Incorporation Date 8 December 1943
Company Type Private Limited Company
Address 1 PRINCE REGENT ROAD, CASTLEREAGH, BELFAST, BT5 6SA
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Termination of appointment of Ian Alexander Brow as a director on 31 December 2016; Confirmation statement made on 17 August 2016 with updates; Full accounts made up to 31 January 2016. The most likely internet sites of JOHN C.BROW, LIMITED are www.johncbrow.co.uk, and www.john-c-brow.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and ten months. John C Brow Limited is a Private Limited Company. The company registration number is NI001729. John C Brow Limited has been working since 08 December 1943. The present status of the company is Active. The registered address of John C Brow Limited is 1 Prince Regent Road Castlereagh Belfast Bt5 6sa. . BROW, Jamie Walker is a Secretary of the company. BROW, Angus John is a Director of the company. BROW, Jamie Walker is a Director of the company. Director BROW, Ian Alexander has been resigned. Director BROW, John Charles has been resigned. Director NEEDHAM, David Allan has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Secretary
BROW, Jamie Walker
Appointed Date: 12 April 1995

Director
BROW, Angus John

77 years old

Director
BROW, Jamie Walker
Appointed Date: 02 May 1995
57 years old

Resigned Directors

Director
BROW, Ian Alexander
Resigned: 31 December 2016
87 years old

Director
BROW, John Charles
Resigned: 01 October 1998
116 years old

Director
NEEDHAM, David Allan
Resigned: 03 March 2007
Appointed Date: 12 November 2001
81 years old

Persons With Significant Control

Mr Ian Alexander Brow
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control

Mr Angus John Brow
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Mr Jamie Walker Brow
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

JOHN C.BROW, LIMITED Events

23 Jan 2017
Termination of appointment of Ian Alexander Brow as a director on 31 December 2016
18 Aug 2016
Confirmation statement made on 17 August 2016 with updates
02 Jun 2016
Full accounts made up to 31 January 2016
27 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 40,000

03 Jun 2015
Accounts for a medium company made up to 31 January 2015
...
... and 139 more events
08 Dec 1943
Memorandum
08 Dec 1943
Decl on compl on incorp

08 Dec 1943
Particulars re directors

08 Dec 1943
Situation of reg office

08 Dec 1943
Statement of nominal cap

JOHN C.BROW, LIMITED Charges

3 April 1998
Mortgage or charge
Delivered: 15 April 1998
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies charge over all book debts all book debts and…
21 March 1986
Mortgage or charge
Delivered: 21 March 1986
Status: Satisfied on 28 September 1998
Persons entitled: Lloyds Bowmaker LTD
Description: One cmf flexographic printing press model "deltaflex" 806…
30 January 1978
Mortgage or charge
Delivered: 1 February 1978
Status: Satisfied on 28 September 1998
Persons entitled: Forward Trust LTD
Description: All monies. Chattels mortgage all and singular the chattels…
29 November 1973
Mortgage or charge
Delivered: 30 November 1973
Status: Satisfied on 18 September 1998
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage 1. premises known as no 5 millar…
29 November 1973
Mortgage or charge
Delivered: 30 November 1973
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
15 November 1966
Mortgage or charge
Delivered: 17 November 1966
Status: Satisfied on 18 September 1998
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage debenture a) premises situate on the…