Company NameBrownlee Limited
DirectorsAlun Roy Oxenham and Thierry Lambert
Company StatusActive
Company NumberSC003148
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameBrownlee (Scotland) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2000(98 years, 10 months after company formation)
Appointment Duration23 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusCurrent
Appointed29 September 2000(98 years, 10 months after company formation)
Appointment Duration23 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Director NameThierry Lambert
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed24 February 2009(107 years, 3 months after company formation)
Appointment Duration15 years, 1 month
RoleDeputy General Delegate
Correspondence Address5 Fiery Hill
Barnt Green
Bromsgrove
B45 8LB
Director NameGeoffrey Douglas Hoad
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1989(87 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 May 1996)
RoleChartered Secretary
Correspondence Address23 North Street
Great Dunmow
Essex
CM6 1AZ
Secretary NameSusan Margaret Henderson
NationalityBritish
StatusResigned
Appointed07 August 1989(87 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 September 1990)
RoleCompany Director
Correspondence Address7 Church Road
Northwood
Middlesex
HA6 1AR
Director NameJohn Alfred Taylor
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1990(88 years, 5 months after company formation)
Appointment Duration1 year (resigned 11 May 1991)
RoleChartered Accountant
Correspondence AddressThe Heighams 18 Arnolds Avenue
Hutton
Brentwood
Essex
CM13 1ES
Director NameJohn Alfred Taylor
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1990(88 years, 5 months after company formation)
Appointment Duration1 year (resigned 11 May 1991)
RoleChartered Accountant
Correspondence AddressThe Heighams 18 Arnolds Avenue
Hutton
Brentwood
Essex
CM13 1ES
Director NameJohn Harrop Pollard
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1990(88 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1991)
RoleCompany Director
Correspondence Address6 Holbrook Park
Horsham
West Sussex
RH12 4TW
Secretary NameJane Edwina Hughes
NationalityBritish
StatusResigned
Appointed11 September 1990(88 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 February 1992)
RoleCompany Director
Correspondence AddressChevin Cock Green
Felsted
Dunmow
Essex
CM6 3NA
Director NameMs Amanda Jane Burton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(90 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 April 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Ravensdon Street
London
SE11 4AQ
Secretary NameChristina Elspeth Hildrey
NationalityBritish
StatusResigned
Appointed11 February 1992(90 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 September 1997)
RoleCompany Director
Correspondence Address68 Montholme Road
London
SW11 6HY
Director NameChristina Elspeth Hildrey
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(93 years after company formation)
Appointment Duration2 years, 9 months (resigned 05 September 1997)
RoleSecretary
Correspondence Address68 Montholme Road
London
SW11 6HY
Director NameRoland Duncan Peate
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(95 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 January 1998)
RoleAssistant Secretary
Correspondence Address25 Suffield Close
South Croydon
Surrey
CR2 8SZ
Secretary NameRoland Duncan Peate
NationalityBritish
StatusResigned
Appointed05 September 1997(95 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 January 1998)
RoleAssistant Secretary
Correspondence Address25 Suffield Close
South Croydon
Surrey
CR2 8SZ
Director NameDavid Stovold
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1998(96 years, 2 months after company formation)
Appointment Duration11 months (resigned 23 December 1998)
RoleAssistant Secretary
Correspondence Address5 Maylands Way
Harold Park
Romford
Essex
RM3 0BG
Secretary NameDavid Stovold
NationalityBritish
StatusResigned
Appointed24 January 1998(96 years, 2 months after company formation)
Appointment Duration11 months (resigned 23 December 1998)
RoleAssistant Secretary
Correspondence Address5 Maylands Way
Harold Park
Romford
Essex
RM3 0BG
Director NameSarah Jane Waine
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(97 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 November 1999)
RoleAssistant Secretary
Correspondence AddressEversley Cottage
Grosvenor Road, Chobham
Woking
Surrey
GU24 8DZ
Secretary NameSarah Jane Waine
NationalityBritish
StatusResigned
Appointed23 December 1998(97 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 November 1999)
RoleAssistant Secretary
Correspondence AddressEversley Cottage
Grosvenor Road, Chobham
Woking
Surrey
GU24 8DZ
Director NameJennifer Mary Hogg
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(97 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 September 2000)
RoleAssistant Company Secretary
Correspondence AddressWandle Cottage 284 London Road
Wallington
Surrey
SM6 7DJ
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed12 November 1999(97 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 September 2000)
RoleAssistant Company Secretary
Correspondence AddressWandle Cottage 284 London Road
Wallington
Surrey
SM6 7DJ
Director NameMr Lindsay Poston
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(98 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wavel Mews
West Hampstead
London
NW6 3AB
Director NameWilliam Frederick Buys
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(101 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressBrawns
Bix
Henley On Thames
Oxfordshire
RG9 4RY
Director NameMr Roland Lazard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed19 May 2005(103 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 February 2009)
RoleGeneral Delegate Uk, Ireland
Correspondence AddressAldwych House
81 Aldwych
London
WC2B 4HQ

Location

Registered AddressC/O Sinclair Lang Limited
Earls Road
Grangemouth
Stirlingshire
FK3 8UU
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Next Accounts Due31 October 2009 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 February 2020Order of court - dissolution void (1 page)