Knutsford
Cheshire
WA16 6PD
Director Name | Ian Dickson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Enderley 19 Baldernock Road Milngavie Glasgow G62 8DU Scotland |
Director Name | David Flint |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | David Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Linda J Govan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1990(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 June 1991) |
Role | Secretary |
Correspondence Address | 12 Ellangowan Road Shawlands Glasgow Lanarkshire G41 3SX Scotland |
Secretary Name | Mrs Margaret Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(2 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months (resigned 10 November 2008) |
Role | Company Director |
Correspondence Address | 28 Wentworth Drive Carlisle CA3 0PW |
Director Name | Mrs Margaret Ferguson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 10 November 2008) |
Role | Secretary |
Correspondence Address | 28 Wentworth Drive Carlisle CA3 0PW |
Director Name | Paul Ferguson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(3 years after company formation) |
Appointment Duration | 26 years, 7 months (resigned 26 November 2018) |
Role | Sales Director |
Correspondence Address | 28 Wentworth Drive Carlisle CA3 0PW |
Director Name | Mr Ian Alexander Ritchie |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Shepherds Lane Red Lake Telford TF1 5EH |
Director Name | Christopher David Short |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 October 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Blakebrook Kidderminster Worcestershire DY11 6AP |
Director Name | Mr Andrew Nigel Scarratt |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(19 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 16 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parsley Woods Tattenhall Road Newton By Tattenhall Chester CH3 9BD Wales |
Secretary Name | Mr Andrew Nigel Scarratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(19 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 16 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parsley Woods Tattenhall Road Newton By Tattenhall Chester CH3 9BD Wales |
Director Name | Mr Steven Paul Hodkinson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2017(27 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
Director Name | Mr Duncan Jonathan Magrath |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD |
Director Name | Mr Franciscus Adrianus Maria Vollering |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 May 2018(29 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 06 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD |
Director Name | Mr Christopher John Clarkson |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2018(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's House 1 Old Market Place Knotsford Cheshire WA16 6PD |
Secretary Name | Mr Christopher John Clarkson |
---|---|
Status | Resigned |
Appointed | 16 May 2018(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2021) |
Role | Company Director |
Correspondence Address | St Ann's House 1 Old Market Place Knotsford Cheshire WA16 6PD |
Website | chrisbrown-joinery.co.uk |
---|
Registered Address | 5th Floor 130 St. Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1000 at £1 | Brammer PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 January 1999 | Delivered on: 5 February 1999 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
3 September 1996 | Delivered on: 12 September 1996 Satisfied on: 21 February 2000 Persons entitled: Lloyds Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
15 August 2017 | Termination of appointment of Steven Paul Hodkinson as a director on 31 March 2017 (1 page) |
15 August 2017 | Appointment of Mr Duncan Jonathan Magrath as a director on 18 July 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 18 April 2017 with updates (7 pages) |
6 February 2017 | Appointment of Mr Steven Paul Hodkinson as a director on 3 February 2017 (2 pages) |
3 February 2017 | Termination of appointment of Christopher David Short as a director on 31 October 2016 (1 page) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
8 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
19 February 2016 | Termination of appointment of Ian Alexander Ritchie as a director on 23 December 2015 (1 page) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
15 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
19 May 2014 | Director's details changed for Ian Alexander Ritchie on 22 April 2014 (2 pages) |
19 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
24 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
23 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
2 June 2011 | Director's details changed for Ian Alexander Ritchie on 31 March 2011 (2 pages) |
2 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (7 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
28 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
1 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
29 June 2009 | Return made up to 18/04/09; full list of members (5 pages) |
5 December 2008 | Director and secretary appointed andrew nigel scarratt (2 pages) |
21 November 2008 | Appointment terminated director and secretary margaret ferguson (1 page) |
21 November 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
21 November 2008 | Director appointed ian alexander ritchie (2 pages) |
21 November 2008 | Director appointed christopher david short (3 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
28 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
4 May 2007 | Return made up to 18/04/07; no change of members
|
25 July 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
24 May 2006 | Return made up to 18/04/06; full list of members (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
15 April 2005 | Return made up to 18/04/05; full list of members (7 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
5 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
1 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
5 June 2003 | Return made up to 18/04/03; full list of members (7 pages) |
7 August 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
16 April 2002 | Return made up to 18/04/02; full list of members (6 pages) |
8 August 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: ashtrees house 9 orr square paisley PA1 2DL (1 page) |
16 May 2001 | Return made up to 18/04/01; full list of members (6 pages) |
26 July 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
9 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
21 February 2000 | Dec mort/charge * (4 pages) |
9 August 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
21 April 1999 | Return made up to 18/04/99; no change of members (4 pages) |
5 February 1999 | Partic of mort/charge * (6 pages) |
22 July 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
8 June 1998 | Return made up to 18/04/98; no change of members (4 pages) |
21 August 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
25 April 1997 | Return made up to 18/04/97; full list of members (6 pages) |
12 September 1996 | Partic of mort/charge * (6 pages) |
9 July 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
24 April 1996 | Return made up to 18/04/96; no change of members (4 pages) |
5 February 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
21 April 1995 | Return made up to 18/04/95; full list of members
|
7 May 1992 | Return made up to 18/04/92; full list of members (5 pages) |
12 March 1991 | Return made up to 31/12/90; full list of members (10 pages) |
27 April 1989 | Allots 19/04/89 998*£1 ord (1 page) |
18 April 1989 | Certificate of incorporation (1 page) |
10 April 1989 | Incorporation (22 pages) |