BROWNCHURCH HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E10 7AQ
Company number 04190218
Status Active
Incorporation Date 29 March 2001
Company Type Private Limited Company
Address 1A BICKLEY ROAD, LEYTON, LONDON, E10 7AQ
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 100 . The most likely internet sites of BROWNCHURCH HOLDINGS LIMITED are www.brownchurchholdings.co.uk, and www.brownchurch-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Brownchurch Holdings Limited is a Private Limited Company. The company registration number is 04190218. Brownchurch Holdings Limited has been working since 29 March 2001. The present status of the company is Active. The registered address of Brownchurch Holdings Limited is 1a Bickley Road Leyton London E10 7aq. . TYLER, Joanne Claire is a Secretary of the company. TYLER, Joanne Claire is a Director of the company. TYLER, Steven Paul is a Director of the company. Secretary TYLER, Joanne Claire has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
TYLER, Joanne Claire
Appointed Date: 29 March 2001

Director
TYLER, Joanne Claire
Appointed Date: 29 March 2001
54 years old

Director
TYLER, Steven Paul
Appointed Date: 29 March 2001
64 years old

Resigned Directors

Secretary
TYLER, Joanne Claire
Resigned: 29 March 2001
Appointed Date: 29 March 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 March 2001
Appointed Date: 29 March 2001

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 March 2001
Appointed Date: 29 March 2001

Persons With Significant Control

Mr Steven Paul Tyler
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BROWNCHURCH HOLDINGS LIMITED Events

10 Apr 2017
Confirmation statement made on 29 March 2017 with updates
26 Sep 2016
Micro company accounts made up to 31 December 2015
04 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100

...
... and 30 more events
06 Apr 2001
Director resigned
06 Apr 2001
Secretary resigned
06 Apr 2001
New director appointed
06 Apr 2001
Registered office changed on 06/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP
29 Mar 2001
Incorporation