THE BRUNT ESTATE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 1AW

Company number 03269887
Status Active
Incorporation Date 28 October 1996
Company Type Private Limited Company
Address 12 STANHOPE GATE, LONDON, W1K 1AW
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 900,000 . The most likely internet sites of THE BRUNT ESTATE LIMITED are www.thebruntestate.co.uk, and www.the-brunt-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The Brunt Estate Limited is a Private Limited Company. The company registration number is 03269887. The Brunt Estate Limited has been working since 28 October 1996. The present status of the company is Active. The registered address of The Brunt Estate Limited is 12 Stanhope Gate London W1k 1aw. . TURCAN CONNELL is a Secretary of the company. FOGHSGAARD, Lars is a Director of the company. FOGHSGAARD, Suzanne Charlotte is a Director of the company. Secretary I'ANSON, Gillian Mary Heddon has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director I'ANSON, Gillian Mary Heddon has been resigned. Director IANSON, Basil Richard has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
TURCAN CONNELL
Appointed Date: 24 April 2001

Director
FOGHSGAARD, Lars
Appointed Date: 20 April 2001
84 years old

Director
FOGHSGAARD, Suzanne Charlotte
Appointed Date: 20 April 2001
82 years old

Resigned Directors

Secretary
I'ANSON, Gillian Mary Heddon
Resigned: 20 April 2001
Appointed Date: 11 November 1996

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 11 November 1996
Appointed Date: 28 October 1996

Director
I'ANSON, Gillian Mary Heddon
Resigned: 20 April 2001
Appointed Date: 11 November 1996
77 years old

Director
IANSON, Basil Richard
Resigned: 20 April 2001
Appointed Date: 11 November 1996
78 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 11 November 1996
Appointed Date: 28 October 1996

Persons With Significant Control

Ardmarnock Forestry Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE BRUNT ESTATE LIMITED Events

11 Nov 2016
Confirmation statement made on 28 October 2016 with updates
18 Oct 2016
Full accounts made up to 31 December 2015
29 Oct 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 900,000

25 Aug 2015
Full accounts made up to 31 December 2014
30 Oct 2014
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 900,000

...
... and 69 more events
18 Nov 1996
New director appointed
18 Nov 1996
Registered office changed on 18/11/96 from: 12 york place leeds LS1 2DS
18 Nov 1996
Secretary resigned
18 Nov 1996
Director resigned
28 Oct 1996
Incorporation

THE BRUNT ESTATE LIMITED Charges

21 January 2006
A standard security which was presented for registration in scotland on the 3RD march 2006 dated the 30TH of december 2005 and
Delivered: 16 March 2006
Status: Satisfied on 21 March 2013
Persons entitled: Fih Erhvervsbank a/S
Description: The brunt estate dunbar east lothian and the brunt glen…
28 January 1997
Standard security which was presented for registration in scotland on 6TH february 1997
Delivered: 12 February 1997
Status: Satisfied on 25 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The dominium plenum of the farm and lands known as the…
6 January 1997
Debenture containing fixed and floating charges
Delivered: 15 January 1997
Status: Satisfied on 25 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…