Company NameBrink's Limited
Company StatusActive
Company Number00959654
CategoryPrivate Limited Company
Incorporation Date6 August 1969(54 years, 9 months ago)
Previous NameBrink'S-Mat Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Mark Andrew Woolley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2012(43 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Radius Park Faggs Road
Feltham
Middlesex
TW14 0NG
Director NameMs Andrea Stina Sanchez
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2014(45 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleDirector - Human Resources
Country of ResidenceEngland
Correspondence AddressUnit 7, Radius Park
Faggs Road
Feltham
Middlesex
TW14 0NG
Director NameBrian Pereira
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2019(49 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Radius Park Faggs Road
Feltham
Middlesex
TW14 0NG
Director NameDominik Bossart
Date of BirthApril 1974 (Born 50 years ago)
NationalitySwiss
StatusCurrent
Appointed01 October 2019(50 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RolePresident - Brink's Global Services
Country of ResidenceUnited States
Correspondence Address5600 Nw 36th Street, Suite 315
Miami Airport
Miami
Florida
33166
Director NameSallyann Miranda Whittingham
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(53 years after company formation)
Appointment Duration1 year, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Radius Park Faggs Road
Feltham
Middlesex
TW14 0NG
Director NameJohn Fraser McArthur
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(21 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1995)
RoleChartered Accountant
Correspondence Address52 Greys Hill
Henley On Thames
Oxfordshire
RG9 1SJ
Director NameGary Kenneth Garton
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed07 May 1991(21 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 July 1993)
RolePresident & Chief Executive Officer
Correspondence Address28 Thorndal Circle
Darien
Connecticut 06820
1225
Secretary NameJohn Fraser McArthur
NationalityBritish
StatusResigned
Appointed07 May 1991(21 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 June 1992)
RoleCompany Director
Correspondence Address52 Greys Hill
Henley On Thames
Oxfordshire
RG9 1SJ
Secretary NameTerence James Nunn
NationalityBritish
StatusResigned
Appointed01 June 1992(22 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressSt Teresa Gorsewood Road
Hartley
Longfield
Kent
DA3 7DF
Director NameMichael Thomas Dan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 1993(24 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1994)
RolePresident & Chief Executive
Correspondence Address6 Lynbrook Road
Trumbull Connecticut 06411
Usa
Foreign
Director NameJohn Coleman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(25 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 13 March 1998)
RoleManaging Director
Correspondence AddressWindmill Cottage Mill Road
Nettlebed
Henley On Thames
Oxfordshire
RG9 5AU
Director NameGeorge Leonard Dexter
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(25 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 March 1998)
RoleFinance Director
Correspondence Address147 Clarence Road
Wimbledon
London
SW19 8QB
Secretary NameGeorge Leonard Dexter
NationalityBritish
StatusResigned
Appointed01 January 1995(25 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 March 1998)
RoleFinance Director
Correspondence Address147 Clarence Road
Wimbledon
London
SW19 8QB
Director NameRichard Anthony Eades
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(25 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2001)
RoleDirector National Accounts
Correspondence AddressThe Meadows Sparrows End Lane
Brewood
Stafford
ST19 9DB
Director NameRichard Ross Nelson Hickson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(28 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 July 2000)
RoleManaging Director
Correspondence Address56 India Street
Edinburgh
Lothian And Borders
EH3 6HD
Scotland
Secretary NameRichard Ross Nelson Hickson
NationalityBritish
StatusResigned
Appointed23 February 1998(28 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 June 1998)
RoleManaging Director
Correspondence Address56 India Street
Edinburgh
Lothian And Borders
EH3 6HD
Scotland
Director NameMr Paul Benson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(28 years, 10 months after company formation)
Appointment Duration3 years (resigned 05 June 2001)
RoleAccountant (F.D.)
Country of ResidenceEngland
Correspondence Address25 Lammas Park Road
Ealing
London
W5 5JD
Secretary NameMr Paul Benson
NationalityBritish
StatusResigned
Appointed01 June 1998(28 years, 10 months after company formation)
Appointment Duration3 years (resigned 05 June 2001)
RoleAccountant (F.D.)
Country of ResidenceEngland
Correspondence Address25 Lammas Park Road
Ealing
London
W5 5JD
Director NameSimon Adrian York Frankish
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(29 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2001)
RoleLogistics
Correspondence AddressFlat 60 Exchange Building
Commercial Street
London
E1 6NQ
Director NameCaroline Alleway
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(30 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2001)
RoleInternational Director
Correspondence Address4 Biggs Grove Road
Cheshunt
Waltham Cross
EN7 6XY
Director NameMr Colin MacDonald Deuchars
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(30 years, 11 months after company formation)
Appointment Duration3 years (resigned 12 August 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Furbers Paddock
Stratton
Dorchester
Dorset
DT2 9TR
Director NameJean Michel Houry
Date of BirthMarch 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed31 October 2001(32 years, 3 months after company formation)
Appointment Duration5 years (resigned 07 November 2006)
RoleManaging Director
Correspondence AddressArnold House
36-41 Holywell Lane
London
EC2A 3LB
Director NameGary Ronald Larsen
Date of BirthJune 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed14 June 2004(34 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address2501 Northwind Place
Richmond
Virginia 23233
Irish
Director NameHans Juergen Kroeger
Date of BirthMarch 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed27 January 2006(36 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2007)
RoleGeneral Manager
Correspondence AddressAm Steinern Kreuz 43
Darmstadt
64297
Germany
Director NameChristian Berte
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2006(36 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 January 2009)
RoleVice President
Country of ResidenceUnited States
Correspondence Address4713 Sadler Green Place
Glen Allen
Viginia 23060
United States
Director NameJoseph Eyal
Date of BirthApril 1941 (Born 83 years ago)
NationalityIsraeli
StatusResigned
Appointed09 May 2006(36 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2009)
RoleCompany Director
Correspondence AddressFlat 9 Walsingham
St Johns Wood Park
London
NW8 6RG
Director NameOrit Eyal Fibeesh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIsraeli
StatusResigned
Appointed27 October 2006(37 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 November 2012)
RoleCompany Director
Correspondence Address40 Hodford Road
Golders Green
London
NW11 8NN
Director NameDavid John Gronow
Date of BirthJune 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 2007(37 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 March 2008)
RoleArea Manager
Correspondence Address3 Cannon Drive
Bowden
Manchester
Director NameMichael Jonathan Cazer
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2009(39 years, 6 months after company formation)
Appointment Duration5 months (resigned 30 June 2009)
RoleVice President And Cheif Financial Officer
Correspondence AddressGlenbrooke Circle East
Richmond 23229
Virginia
United States
Director NameJoseph William Dziedzic
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2009(39 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 November 2009)
RoleChief Financial Officer
Correspondence Address504 Miami Avenue
Terrace Park
Ohio
45174
Director NameJoseph William Dziedzic
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2010(40 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 September 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressC/O The Brink's Company 1801 Bayberry Court
Richmond
Va 23226
United States
Director NameFrank Thomas Lennon
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2010(40 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2012)
RoleVice-President
Country of ResidenceUnited States
Correspondence Address1255 Flat Rock Crossing
Manakin-Sabot
Va
23103
Director NameMr McAlister C Marshall
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2013(44 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O The Brink's Company 1801 Bayberry Court
Richmond
Va 23226
United States
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed05 June 2001(31 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 April 2005)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed25 April 2005(35 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 February 2021)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitewww.brinks.com
Telephone020 73778101
Telephone regionLondon

Location

Registered AddressUnit 1, Radius Park
Faggs Road
Feltham
Middlesex
TW14 0NG
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25m at £1Brink's (Uk) LTD
100.00%
Ordinary
1 at £1Brink's Security International Inc.
0.00%
Ordinary

Financials

Year2014
Turnover£36,236,000
Gross Profit£7,231,000
Net Worth£18,600,000
Cash£104,000
Current Liabilities£6,472,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 2 days from now)

Charges

25 May 2010Delivered on: 2 June 2010
Satisfied on: 7 February 2015
Persons entitled: Premier Greenford Gp Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time held in the deposit account pursuant to the rent deposit deed.
Fully Satisfied
4 March 2010Delivered on: 18 March 2010
Satisfied on: 7 February 2015
Persons entitled: Premier Greenford Gp Limited

Classification: Agreement deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of an account (the "deposit balance").
Fully Satisfied

Filing History

16 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
12 April 2023Full accounts made up to 31 December 2021 (29 pages)
7 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
22 August 2022Appointment of Sallyann Miranda Whittingham as a director on 18 August 2022 (2 pages)
17 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
5 May 2022Full accounts made up to 31 December 2020 (29 pages)
13 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
29 April 2021Full accounts made up to 31 December 2019 (27 pages)
14 April 2021Change of details for Brink's (Uk) Limited as a person with significant control on 12 April 2021 (2 pages)
14 April 2021Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Unit 1, Radius Park Faggs Road Feltham Middlesex TW14 0NG on 14 April 2021 (1 page)
2 March 2021Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page)
22 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
25 October 2019Appointment of Dominik Bossart as a director on 1 October 2019 (2 pages)
23 October 2019Termination of appointment of Mcalister C Marshall as a director on 1 October 2019 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (27 pages)
9 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
5 March 2019Appointment of Brian Pereira as a director on 9 February 2019 (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (28 pages)
10 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
25 September 2017Full accounts made up to 31 December 2016 (25 pages)
25 September 2017Full accounts made up to 31 December 2016 (25 pages)
1 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
13 February 2017Full accounts made up to 31 December 2015 (26 pages)
13 February 2017Full accounts made up to 31 December 2015 (26 pages)
20 September 2016Termination of appointment of Joseph William Dziedzic as a director on 19 September 2016 (1 page)
20 September 2016Termination of appointment of Joseph William Dziedzic as a director on 19 September 2016 (1 page)
17 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 24,992,780
(7 pages)
17 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 24,992,780
(7 pages)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 24,992,780
(7 pages)
6 May 2015Director's details changed for Mark Andrew Woolley on 1 April 2015 (2 pages)
6 May 2015Director's details changed for Mark Andrew Woolley on 1 April 2015 (2 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 24,992,780
(7 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 24,992,780
(7 pages)
7 February 2015Satisfaction of charge 1 in full (4 pages)
7 February 2015Satisfaction of charge 1 in full (4 pages)
7 February 2015Satisfaction of charge 2 in full (4 pages)
7 February 2015Satisfaction of charge 2 in full (4 pages)
10 November 2014Appointment of Andrea Stina Sanchez as a director on 31 October 2014 (2 pages)
10 November 2014Appointment of Andrea Stina Sanchez as a director on 31 October 2014 (2 pages)
23 September 2014Full accounts made up to 31 December 2013 (21 pages)
23 September 2014Full accounts made up to 31 December 2013 (21 pages)
20 June 2014Termination of appointment of Amit Zukerman as a director (1 page)
20 June 2014Termination of appointment of Amit Zukerman as a director (1 page)
19 June 2014Director's details changed for Amit Zukerman on 1 May 2014 (2 pages)
19 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 24,992,780
(7 pages)
19 June 2014Director's details changed for Amit Zukerman on 1 May 2014 (2 pages)
19 June 2014Director's details changed for Amit Zukerman on 1 May 2014 (2 pages)
19 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 24,992,780
(7 pages)
19 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 24,992,780
(7 pages)
9 May 2014Director's details changed for Mr Mcaliser C Marshall on 7 May 2014 (2 pages)
9 May 2014Director's details changed for Mr Mcaliser C Marshall on 7 May 2014 (2 pages)
9 May 2014Director's details changed for Mr Mcaliser C Marshall on 7 May 2014 (2 pages)
4 November 2013Appointment of Mr Mcalister C Marshall as a director (2 pages)
4 November 2013Appointment of Mr Mcalister C Marshall as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (22 pages)
7 October 2013Full accounts made up to 31 December 2012 (22 pages)
4 July 2013Director's details changed for Amit Zukerman on 30 May 2013 (2 pages)
4 July 2013Director's details changed for Amit Zukerman on 30 May 2013 (2 pages)
4 July 2013Director's details changed for Amit Zukerman on 30 May 2013 (2 pages)
4 July 2013Director's details changed for Amit Zukerman on 30 May 2013 (2 pages)
2 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
5 June 2013Director's details changed for Amit Zukerman on 1 April 2013 (2 pages)
5 June 2013Director's details changed for Amit Zukerman on 1 April 2013 (2 pages)
5 June 2013Director's details changed for Amit Zukerman on 1 April 2013 (2 pages)
17 December 2012Termination of appointment of Frank Lennon as a director (1 page)
17 December 2012Termination of appointment of Frank Lennon as a director (1 page)
17 December 2012Appointment of Mark Andrew Woolley as a director (2 pages)
17 December 2012Appointment of Mark Andrew Woolley as a director (2 pages)
6 December 2012Termination of appointment of Orit Eyal Fibeesh as a director (1 page)
6 December 2012Termination of appointment of Orit Eyal Fibeesh as a director (1 page)
4 October 2012Full accounts made up to 31 December 2011 (24 pages)
4 October 2012Full accounts made up to 31 December 2011 (24 pages)
21 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
21 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
21 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
21 June 2012Director's details changed for Amit Zukerman on 20 June 2012 (2 pages)
21 June 2012Director's details changed for Amit Zukerman on 20 June 2012 (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (24 pages)
5 October 2011Full accounts made up to 31 December 2010 (24 pages)
9 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
10 May 2011Director's details changed for Amit Zukerman on 1 April 2010 (2 pages)
10 May 2011Director's details changed for Amit Zukerman on 1 April 2010 (2 pages)
10 May 2011Director's details changed for Amit Zukerman on 1 April 2010 (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (24 pages)
3 October 2010Full accounts made up to 31 December 2009 (24 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
13 April 2010Appointment of Frank Thomas Lennon as a director (2 pages)
13 April 2010Appointment of Frank Thomas Lennon as a director (2 pages)
13 April 2010Appointment of Joseph William Dziedzic as a director (2 pages)
13 April 2010Appointment of Joseph William Dziedzic as a director (2 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 November 2009Termination of appointment of Frank Lennon as a director (1 page)
6 November 2009Termination of appointment of Joseph William Dziedzic as a director (1 page)
6 November 2009Termination of appointment of Frank Lennon as a director (1 page)
6 November 2009Termination of appointment of Joseph William Dziedzic as a director (1 page)
5 November 2009Full accounts made up to 31 December 2008 (24 pages)
5 November 2009Full accounts made up to 31 December 2008 (24 pages)
13 August 2009Director appointed joseph william dziedzic (1 page)
13 August 2009Director appointed frank thomas lennon (1 page)
13 August 2009Director appointed frank thomas lennon (1 page)
13 August 2009Director appointed joseph william dziedzic (1 page)
12 August 2009Appointment terminated director joseph eyal (1 page)
12 August 2009Appointment terminated director joseph eyal (1 page)
12 August 2009Appointment terminated director michael cazer (1 page)
12 August 2009Appointment terminated director michael cazer (1 page)
29 June 2009Return made up to 01/05/09; full list of members (4 pages)
29 June 2009Return made up to 01/05/09; full list of members (4 pages)
23 February 2009Director appointed michael jonathan cazer (2 pages)
23 February 2009Director appointed michael jonathan cazer (2 pages)
17 February 2009Appointment terminated director christian berte (1 page)
17 February 2009Appointment terminated director christian berte (1 page)
30 January 2009Director's change of particulars / amit zuckerman / 06/10/2008 (1 page)
30 January 2009Director's change of particulars / amit zuckerman / 06/10/2008 (1 page)
31 October 2008Full accounts made up to 31 December 2007 (24 pages)
31 October 2008Full accounts made up to 31 December 2007 (24 pages)
20 October 2008Director appointed amit zuckerman (2 pages)
20 October 2008Director appointed amit zuckerman (2 pages)
16 October 2008Appointment terminated director ronald rokosz (1 page)
16 October 2008Appointment terminated director ronald rokosz (1 page)
22 September 2008Full accounts made up to 31 December 2006 (24 pages)
22 September 2008Full accounts made up to 31 December 2006 (24 pages)
12 June 2008Return made up to 01/05/08; full list of members (4 pages)
12 June 2008Return made up to 01/05/08; full list of members (4 pages)
22 May 2008Appointment terminated director timothy ottridge (1 page)
22 May 2008Appointment terminated director david gronow (1 page)
22 May 2008Appointment terminated director timothy ottridge (1 page)
22 May 2008Appointment terminated director david gronow (1 page)
10 August 2007Full accounts made up to 31 December 2005 (23 pages)
10 August 2007Full accounts made up to 31 December 2005 (23 pages)
6 June 2007Ad 20/03/07--------- £ si 8000000@1 (2 pages)
6 June 2007Ad 20/03/07--------- £ si 8000000@1 (2 pages)
25 May 2007Return made up to 01/05/07; full list of members (3 pages)
25 May 2007Return made up to 01/05/07; full list of members (3 pages)
23 May 2007Director resigned (2 pages)
23 May 2007Director resigned (2 pages)
23 May 2007Registered office changed on 23/05/07 from: arnold house, 36/41, holywell lane, london EC2A 3LB (1 page)
23 May 2007New director appointed (1 page)
23 May 2007New director appointed (1 page)
23 May 2007Nc inc already adjusted 20/03/07 (1 page)
23 May 2007Director resigned (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 May 2007Nc inc already adjusted 20/03/07 (1 page)
23 May 2007Director resigned (2 pages)
23 May 2007Registered office changed on 23/05/07 from: arnold house, 36/41, holywell lane, london EC2A 3LB (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
6 July 2006New director appointed (3 pages)
6 July 2006New director appointed (3 pages)
12 May 2006Return made up to 01/05/06; full list of members (3 pages)
12 May 2006Return made up to 01/05/06; full list of members (3 pages)
9 May 2006Full accounts made up to 31 December 2004 (21 pages)
9 May 2006Full accounts made up to 31 December 2004 (21 pages)
19 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 April 2006Nc inc already adjusted 10/02/06 (1 page)
19 April 2006Nc inc already adjusted 10/02/06 (1 page)
19 April 2006Ad 10/02/06--------- £ si 4517780@1=4517780 £ ic 12475000/16992780 (2 pages)
19 April 2006Ad 10/02/06--------- £ si 4517780@1=4517780 £ ic 12475000/16992780 (2 pages)
19 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 March 2006Ad 18/02/06--------- £ si 6000000@1=6000000 £ ic 6475000/12475000 (2 pages)
13 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 March 2006Ad 18/02/06--------- £ si 6000000@1=6000000 £ ic 6475000/12475000 (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006Nc inc already adjusted 18/01/06 (1 page)
13 March 2006Director resigned (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006Nc inc already adjusted 18/01/06 (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
22 September 2005Ad 28/06/05--------- £ si 3500000@1=3500000 £ ic 2975000/6475000 (2 pages)
22 September 2005Ad 28/06/05--------- £ si 3500000@1=3500000 £ ic 2975000/6475000 (2 pages)
6 September 2005£ nc 2975000/6475000 28/06/05 (2 pages)
6 September 2005£ nc 2975000/6475000 28/06/05 (2 pages)
6 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2005Return made up to 01/05/05; full list of members (3 pages)
25 July 2005Return made up to 01/05/05; full list of members (3 pages)
28 June 2005New director appointed (3 pages)
28 June 2005New director appointed (3 pages)
23 June 2005Location of register of members (1 page)
23 June 2005Location of register of members (1 page)
5 May 2005New secretary appointed (2 pages)
5 May 2005New secretary appointed (2 pages)
4 February 2005Full accounts made up to 31 December 2003 (21 pages)
4 February 2005Full accounts made up to 31 December 2003 (21 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
27 May 2004Return made up to 01/05/04; full list of members (7 pages)
27 May 2004Return made up to 01/05/04; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (20 pages)
3 November 2003Full accounts made up to 31 December 2002 (20 pages)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
16 May 2003Return made up to 01/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 May 2003Return made up to 01/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 October 2002Full accounts made up to 30 December 2001 (18 pages)
27 October 2002Full accounts made up to 30 December 2001 (18 pages)
2 June 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2002Section 394 (1 page)
31 May 2002Auditor's resignation (1 page)
31 May 2002Section 394 (1 page)
31 May 2002Auditor's resignation (1 page)
2 February 2002Full accounts made up to 24 December 2000 (17 pages)
2 February 2002Full accounts made up to 24 December 2000 (17 pages)
27 December 2001New secretary appointed (2 pages)
27 December 2001Director resigned (1 page)
27 December 2001Director resigned (1 page)
27 December 2001Director resigned (1 page)
27 December 2001Director resigned (1 page)
27 December 2001New director appointed (2 pages)
27 December 2001Director resigned (1 page)
27 December 2001New secretary appointed (2 pages)
27 December 2001Director resigned (1 page)
27 December 2001New director appointed (2 pages)
27 December 2001Secretary resigned;director resigned (1 page)
27 December 2001Director resigned (1 page)
27 December 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 December 2001New director appointed (2 pages)
27 December 2001Secretary resigned;director resigned (1 page)
27 December 2001New director appointed (2 pages)
27 December 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 December 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
17 September 2001Delivery ext'd 3 mth 24/12/00 (1 page)
17 September 2001Delivery ext'd 3 mth 24/12/00 (1 page)
1 June 2001Return made up to 01/05/01; full list of members (8 pages)
1 June 2001Return made up to 01/05/01; full list of members (8 pages)
25 January 2001Full accounts made up to 26 December 1999 (17 pages)
25 January 2001Full accounts made up to 26 December 1999 (17 pages)
23 October 2000Delivery ext'd 3 mth 26/12/99 (2 pages)
23 October 2000Delivery ext'd 3 mth 26/12/99 (2 pages)
29 August 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
23 May 2000Return made up to 01/05/00; full list of members
  • 363(287) ‐ Registered office changed on 23/05/00
(8 pages)
23 May 2000Return made up to 01/05/00; full list of members
  • 363(287) ‐ Registered office changed on 23/05/00
(8 pages)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
6 June 1999Return made up to 01/05/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 June 1999Return made up to 01/05/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 April 1999Secretary resigned (1 page)
7 April 1999Secretary resigned (1 page)
7 April 1999New secretary appointed;new director appointed (2 pages)
7 April 1999New secretary appointed;new director appointed (2 pages)
3 November 1998Full accounts made up to 31 December 1997 (17 pages)
3 November 1998Full accounts made up to 31 December 1997 (17 pages)
23 June 1998Return made up to 01/05/98; no change of members (4 pages)
23 June 1998Return made up to 01/05/98; no change of members (4 pages)
27 October 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
27 October 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
1 October 1997Full accounts made up to 30 November 1996 (16 pages)
1 October 1997Full accounts made up to 30 November 1996 (16 pages)
4 June 1997Return made up to 01/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 June 1997Return made up to 01/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
10 September 1996Full accounts made up to 30 November 1995 (17 pages)
10 September 1996Full accounts made up to 30 November 1995 (17 pages)
5 July 1996Return made up to 01/05/96; full list of members (8 pages)
5 July 1996Return made up to 01/05/96; full list of members (8 pages)
8 January 1996Ad 24/11/95--------- £ si 735000@1=735000 £ ic 2240000/2975000 (2 pages)
8 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 January 1996Ad 24/11/95--------- £ si 735000@1=735000 £ ic 2240000/2975000 (2 pages)
8 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 January 1996Memorandum and Articles of Association (6 pages)
8 January 1996Nc inc already adjusted 24/11/95 (1 page)
8 January 1996Nc inc already adjusted 24/11/95 (1 page)
8 January 1996Memorandum and Articles of Association (6 pages)
21 August 1995Full accounts made up to 30 November 1994 (17 pages)
21 August 1995Full accounts made up to 30 November 1994 (17 pages)
7 June 1995Return made up to 01/05/95; full list of members (10 pages)
7 June 1995Return made up to 01/05/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (136 pages)
15 December 1994Memorandum and Articles of Association (33 pages)
15 December 1994Memorandum and Articles of Association (33 pages)
1 October 1990Company name changed\certificate issued on 01/10/90 (2 pages)
1 October 1990Company name changed\certificate issued on 01/10/90 (2 pages)
28 September 1990Company name changed brink's-mat LIMITED\certificate issued on 01/10/90 (2 pages)
28 September 1990Company name changed brink's-mat LIMITED\certificate issued on 01/10/90 (2 pages)
28 July 1990Company name changed\certificate issued on 28/07/90 (4 pages)
28 July 1990Company name changed\certificate issued on 28/07/90 (4 pages)
24 May 1990Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(27 pages)
24 May 1990Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(27 pages)
24 May 1990Memorandum and Articles of Association (26 pages)
21 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
21 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
6 August 1969Incorporation (16 pages)
6 August 1969Incorporation (16 pages)