BRENT GROUP LIMITED
HATFIELD BRENT GROUP OF COMPANIES LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » AL9 7HF

Company number 00535074
Status Active
Incorporation Date 28 June 1954
Company Type Private Limited Company
Address BRENT HOUSE, TRAVELLERS LANE, WELHAM GREEN, HATFIELD, HERTFORDSHIRE, AL9 7HF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Particulars of variation of rights attached to shares; Termination of appointment of Martyn Charles Hart as a director on 21 December 2016. The most likely internet sites of BRENT GROUP LIMITED are www.brentgroup.co.uk, and www.brent-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and four months. Brent Group Limited is a Private Limited Company. The company registration number is 00535074. Brent Group Limited has been working since 28 June 1954. The present status of the company is Active. The registered address of Brent Group Limited is Brent House Travellers Lane Welham Green Hatfield Hertfordshire Al9 7hf. . HART, Martyn Charles is a Secretary of the company. SILBERMANN, David Robert is a Director of the company. SILBERMANN, Dina Janine is a Director of the company. SILBERMANN, Kate Ella is a Director of the company. SILBERMANN, Richard is a Director of the company. Secretary ARNOLD, Charles Anthony has been resigned. Secretary CHODY, Cyril has been resigned. Director BROCKLESS, Neil Christopher has been resigned. Director HAMPTON, Alan has been resigned. Director HART, Martyn Charles has been resigned. Director REDDINGS, Colin Reginald has been resigned. Director SILBERMANN, John Manfred has been resigned. Director TIMBERLAKE, Charles Arthur has been resigned. Director WILES, Stanley Maurice has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HART, Martyn Charles
Appointed Date: 30 March 2006

Director

Director
SILBERMANN, Dina Janine
Appointed Date: 25 June 2013
41 years old

Director
SILBERMANN, Kate Ella
Appointed Date: 25 June 2013
41 years old

Director
SILBERMANN, Richard

68 years old

Resigned Directors

Secretary
ARNOLD, Charles Anthony
Resigned: 30 June 1996

Secretary
CHODY, Cyril
Resigned: 06 January 2006
Appointed Date: 30 June 1996

Director
BROCKLESS, Neil Christopher
Resigned: 30 November 2012
Appointed Date: 17 April 2002
72 years old

Director
HAMPTON, Alan
Resigned: 13 September 1991
92 years old

Director
HART, Martyn Charles
Resigned: 21 December 2016
Appointed Date: 27 June 1999
73 years old

Director
REDDINGS, Colin Reginald
Resigned: 23 June 2009
83 years old

Director
SILBERMANN, John Manfred
Resigned: 31 October 2014
99 years old

Director
TIMBERLAKE, Charles Arthur
Resigned: 24 November 2005
91 years old

Director
WILES, Stanley Maurice
Resigned: 31 January 1995
101 years old

BRENT GROUP LIMITED Events

07 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Mar 2017
Particulars of variation of rights attached to shares
21 Dec 2016
Termination of appointment of Martyn Charles Hart as a director on 21 December 2016
07 Oct 2016
Total exemption full accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 48,142

...
... and 95 more events
02 Dec 1987
Return made up to 05/07/87; no change of members

24 Aug 1987
Director resigned;new director appointed

06 Nov 1986
Return made up to 27/07/86; full list of members

30 Sep 1986
Full accounts made up to 31 December 1985

28 Jun 1954
Incorporation

BRENT GROUP LIMITED Charges

16 October 1997
Legal mortgage
Delivered: 23 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit b A1 (m) business centre colossus…
9 September 1994
Legal mortgage
Delivered: 15 September 1994
Status: Satisfied on 13 May 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a brent house kenton road kenton harrow…
18 June 1992
A credit agreement
Delivered: 2 July 1992
Status: Satisfied on 4 December 1993
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
27 July 1973
Legal charge
Delivered: 30 July 1973
Status: Satisfied on 7 February 2012
Persons entitled: Anglo-Israel Bank LTD.
Description: F/H land and buildings on the sw side of southend arterial…