BRILIE PROPERTIES LIMITED
WIGAN BCP PROPERTIES LIMITED

Hellopages » Greater Manchester » Wigan » WN2 4HD

Company number 05447301
Status Active
Incorporation Date 9 May 2005
Company Type Private Limited Company
Address MPV PACKAGING LIMITED, UNIT 4 ARMSTRONG POINT, SWAN LANE, WIGAN, LANCS, WN2 4HD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 9 May 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 1 . The most likely internet sites of BRILIE PROPERTIES LIMITED are www.brilieproperties.co.uk, and www.brilie-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Brilie Properties Limited is a Private Limited Company. The company registration number is 05447301. Brilie Properties Limited has been working since 09 May 2005. The present status of the company is Active. The registered address of Brilie Properties Limited is Mpv Packaging Limited Unit 4 Armstrong Point Swan Lane Wigan Lancs Wn2 4hd. . CLIFTON, Adam Henry is a Secretary of the company. CLIFTON, Adam Henry is a Director of the company. GREEN-JONES, Julie Hazel is a Director of the company. JONES, Brian Crompton is a Director of the company. Secretary COX, Amanda Jane has been resigned. Director JONES, David Lee has been resigned. Director JONES, Michael Crompton has been resigned. Director REDHEAD, Paula Gayle has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CLIFTON, Adam Henry
Appointed Date: 24 May 2006

Director
CLIFTON, Adam Henry
Appointed Date: 08 September 2006
56 years old

Director
GREEN-JONES, Julie Hazel
Appointed Date: 11 September 2014
62 years old

Director
JONES, Brian Crompton
Appointed Date: 09 May 2005
69 years old

Resigned Directors

Secretary
COX, Amanda Jane
Resigned: 24 May 2006
Appointed Date: 09 May 2005

Director
JONES, David Lee
Resigned: 29 February 2012
Appointed Date: 08 September 2006
54 years old

Director
JONES, Michael Crompton
Resigned: 29 February 2012
Appointed Date: 08 September 2006
75 years old

Director
REDHEAD, Paula Gayle
Resigned: 29 February 2012
Appointed Date: 08 September 2006
67 years old

Persons With Significant Control

Mr Brian Crompton Jones
Notified on: 6 April 2016
69 years old
Nature of control: Right to appoint and remove directors

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

BRILIE PROPERTIES LIMITED Events

09 May 2017
Confirmation statement made on 9 May 2017 with updates
18 Nov 2016
Total exemption small company accounts made up to 30 June 2016
11 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1

08 Dec 2015
Total exemption small company accounts made up to 30 June 2015
11 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1

...
... and 42 more events
26 May 2006
Return made up to 09/05/06; full list of members
25 May 2006
New secretary appointed
24 May 2006
Secretary resigned
24 May 2006
Accounting reference date extended from 31/05/06 to 30/06/06
09 May 2005
Incorporation

BRILIE PROPERTIES LIMITED Charges

27 November 2013
Charge code 0544 7301 0005
Delivered: 3 December 2013
Status: Outstanding
Persons entitled: Huhtamaki Finance Limited
Description: F/H land and building k/a crompton house nuttall way…
16 February 2010
Legal mortgage
Delivered: 20 February 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H wavell house holcombe road helmshore rossendale and l/h…
10 February 2010
Debenture
Delivered: 13 February 2010
Status: Satisfied on 20 December 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 September 2006
Legal mortgage
Delivered: 15 September 2006
Status: Satisfied on 20 December 2013
Persons entitled: Clydesdale Bank PLC
Description: F/H land and buildings at nuttalls way blackburn t/no…
8 September 2006
Legal mortgage
Delivered: 15 September 2006
Status: Satisfied on 20 December 2013
Persons entitled: Clydesdale Bank PLC
Description: F/H property situate at nuttalls way blackburn t/no…