BROWNFIELDS DEVELOPMENT COMPANY LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS9 8QU

Company number 04530384
Status Active
Incorporation Date 10 September 2002
Company Type Private Limited Company
Address HOLLY HOUSE CEDAR COURT, WALSALL WOOD ROAD ALDRIDGE, WALSALL, WEST MIDLANDS, WS9 8QU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 20 August 2016 with updates; Director's details changed for Mr Roy Samuel Ashford on 28 July 2016; Termination of appointment of Roy Samuel Ashford as a secretary on 1 July 2016. The most likely internet sites of BROWNFIELDS DEVELOPMENT COMPANY LIMITED are www.brownfieldsdevelopmentcompany.co.uk, and www.brownfields-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Brownfields Development Company Limited is a Private Limited Company. The company registration number is 04530384. Brownfields Development Company Limited has been working since 10 September 2002. The present status of the company is Active. The registered address of Brownfields Development Company Limited is Holly House Cedar Court Walsall Wood Road Aldridge Walsall West Midlands Ws9 8qu. . ASHFORD, Roy Samuel is a Director of the company. Secretary ASHFORD, Jean Sally has been resigned. Secretary ASHFORD, Roy Samuel has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BUTLER, Peter has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
ASHFORD, Roy Samuel
Appointed Date: 10 September 2002
79 years old

Resigned Directors

Secretary
ASHFORD, Jean Sally
Resigned: 20 March 2003
Appointed Date: 10 September 2002

Secretary
ASHFORD, Roy Samuel
Resigned: 01 July 2016
Appointed Date: 22 March 2003

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 10 September 2002
Appointed Date: 10 September 2002

Director
BUTLER, Peter
Resigned: 14 April 2014
Appointed Date: 22 March 2003
80 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 10 September 2002
Appointed Date: 10 September 2002

Persons With Significant Control

Mr Peter Butler
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Neville Finance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROWNFIELDS DEVELOPMENT COMPANY LIMITED Events

16 Sep 2016
Confirmation statement made on 20 August 2016 with updates
28 Jul 2016
Director's details changed for Mr Roy Samuel Ashford on 28 July 2016
28 Jul 2016
Termination of appointment of Roy Samuel Ashford as a secretary on 1 July 2016
06 May 2016
Total exemption small company accounts made up to 30 September 2015
03 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 10

...
... and 37 more events
08 Nov 2002
Director resigned
06 Nov 2002
New secretary appointed
06 Nov 2002
New secretary appointed
06 Nov 2002
Registered office changed on 06/11/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL
10 Sep 2002
Incorporation