Feltham
Middlesex
TW14 0NG
Director Name | Ms Andrea Stina Sanchez |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2014(45 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Director - Human Resources |
Country of Residence | England |
Correspondence Address | Unit 7, Radius Park Faggs Road Feltham Middlesex TW14 0NG |
Director Name | Brian Pereira |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2019(49 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Radius Park Faggs Road Feltham Middlesex TW14 0NG |
Director Name | Dominik Bossart |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 October 2019(50 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | President - Brink's Global Services |
Country of Residence | United States |
Correspondence Address | 5600 Nw 36th Street, Suite 315 Miami Airport Miami Florida 33166 |
Director Name | Sallyann Miranda Whittingham |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2022(53 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Radius Park Faggs Road Feltham Middlesex TW14 0NG |
Director Name | John Fraser McArthur |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1995) |
Role | Chartered Accountant |
Correspondence Address | 52 Greys Hill Henley On Thames Oxfordshire RG9 1SJ |
Director Name | Gary Kenneth Garton |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 May 1991(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 July 1993) |
Role | President & Chief Executive Officer |
Correspondence Address | 28 Thorndal Circle Darien Connecticut 06820 1225 |
Secretary Name | John Fraser McArthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(21 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 52 Greys Hill Henley On Thames Oxfordshire RG9 1SJ |
Secretary Name | Terence James Nunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | St Teresa Gorsewood Road Hartley Longfield Kent DA3 7DF |
Director Name | Michael Thomas Dan |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 September 1993(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1994) |
Role | President & Chief Executive |
Correspondence Address | 6 Lynbrook Road Trumbull Connecticut 06411 Usa Foreign |
Director Name | John Coleman |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 March 1998) |
Role | Managing Director |
Correspondence Address | Windmill Cottage Mill Road Nettlebed Henley On Thames Oxfordshire RG9 5AU |
Director Name | George Leonard Dexter |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 March 1998) |
Role | Finance Director |
Correspondence Address | 147 Clarence Road Wimbledon London SW19 8QB |
Secretary Name | George Leonard Dexter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 March 1998) |
Role | Finance Director |
Correspondence Address | 147 Clarence Road Wimbledon London SW19 8QB |
Director Name | Richard Anthony Eades |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 2001) |
Role | Director National Accounts |
Correspondence Address | The Meadows Sparrows End Lane Brewood Stafford ST19 9DB |
Director Name | Richard Ross Nelson Hickson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 July 2000) |
Role | Managing Director |
Correspondence Address | 56 India Street Edinburgh Lothian And Borders EH3 6HD Scotland |
Secretary Name | Richard Ross Nelson Hickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(28 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 June 1998) |
Role | Managing Director |
Correspondence Address | 56 India Street Edinburgh Lothian And Borders EH3 6HD Scotland |
Director Name | Mr Paul Benson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(28 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 05 June 2001) |
Role | Accountant (F.D.) |
Country of Residence | England |
Correspondence Address | 25 Lammas Park Road Ealing London W5 5JD |
Secretary Name | Mr Paul Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(28 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 05 June 2001) |
Role | Accountant (F.D.) |
Country of Residence | England |
Correspondence Address | 25 Lammas Park Road Ealing London W5 5JD |
Director Name | Simon Adrian York Frankish |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2001) |
Role | Logistics |
Correspondence Address | Flat 60 Exchange Building Commercial Street London E1 6NQ |
Director Name | Caroline Alleway |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2001) |
Role | International Director |
Correspondence Address | 4 Biggs Grove Road Cheshunt Waltham Cross EN7 6XY |
Director Name | Mr Colin MacDonald Deuchars |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(30 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 12 August 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Furbers Paddock Stratton Dorchester Dorset DT2 9TR |
Director Name | Jean Michel Houry |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 October 2001(32 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 07 November 2006) |
Role | Managing Director |
Correspondence Address | Arnold House 36-41 Holywell Lane London EC2A 3LB |
Director Name | Gary Ronald Larsen |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 June 2004(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 2501 Northwind Place Richmond Virginia 23233 Irish |
Director Name | Hans Juergen Kroeger |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 January 2006(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2007) |
Role | General Manager |
Correspondence Address | Am Steinern Kreuz 43 Darmstadt 64297 Germany |
Director Name | Christian Berte |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2006(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 January 2009) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 4713 Sadler Green Place Glen Allen Viginia 23060 United States |
Director Name | Joseph Eyal |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 09 May 2006(36 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | Flat 9 Walsingham St Johns Wood Park London NW8 6RG |
Director Name | Orit Eyal Fibeesh |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 27 October 2006(37 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 November 2012) |
Role | Company Director |
Correspondence Address | 40 Hodford Road Golders Green London NW11 8NN |
Director Name | David John Gronow |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 2007(37 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2008) |
Role | Area Manager |
Correspondence Address | 3 Cannon Drive Bowden Manchester |
Director Name | Michael Jonathan Cazer |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2009(39 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 30 June 2009) |
Role | Vice President And Cheif Financial Officer |
Correspondence Address | Glenbrooke Circle East Richmond 23229 Virginia United States |
Director Name | Joseph William Dziedzic |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2009(39 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 November 2009) |
Role | Chief Financial Officer |
Correspondence Address | 504 Miami Avenue Terrace Park Ohio 45174 |
Director Name | Joseph William Dziedzic |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2010(40 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 September 2016) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | C/O The Brink's Company 1801 Bayberry Court Richmond Va 23226 United States |
Director Name | Frank Thomas Lennon |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 2010(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 2012) |
Role | Vice-President |
Country of Residence | United States |
Correspondence Address | 1255 Flat Rock Crossing Manakin-Sabot Va 23103 |
Director Name | Mr McAlister C Marshall |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2013(44 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O The Brink's Company 1801 Bayberry Court Richmond Va 23226 United States |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2001(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 April 2005) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2005(35 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 February 2021) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | www.brinks.com |
---|---|
Telephone | 020 73778101 |
Telephone region | London |
Registered Address | Unit 1, Radius Park Faggs Road Feltham Middlesex TW14 0NG |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25m at £1 | Brink's (Uk) LTD 100.00% Ordinary |
---|---|
1 at £1 | Brink's Security International Inc. 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £36,236,000 |
Gross Profit | £7,231,000 |
Net Worth | £18,600,000 |
Cash | £104,000 |
Current Liabilities | £6,472,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 2 days from now) |
25 May 2010 | Delivered 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 2010 | Delivered 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 |
16 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
---|---|
12 April 2023 | Full accounts made up to 31 December 2021 (29 pages) |
7 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2022 | Appointment of Sallyann Miranda Whittingham as a director on 18 August 2022 (2 pages) |
17 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
5 May 2022 | Full accounts made up to 31 December 2020 (29 pages) |
13 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
29 April 2021 | Full accounts made up to 31 December 2019 (27 pages) |
14 April 2021 | Change of details for Brink's (Uk) Limited as a person with significant control on 12 April 2021 (2 pages) |
14 April 2021 | Registered 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 2021 | Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page) |
22 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
25 October 2019 | Appointment of Dominik Bossart as a director on 1 October 2019 (2 pages) |
23 October 2019 | Termination of appointment of Mcalister C Marshall as a director on 1 October 2019 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
9 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
5 March 2019 | Appointment of Brian Pereira as a director on 9 February 2019 (2 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
10 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
1 June 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
13 February 2017 | Full accounts made up to 31 December 2015 (26 pages) |
13 February 2017 | Full accounts made up to 31 December 2015 (26 pages) |
20 September 2016 | Termination of appointment of Joseph William Dziedzic as a director on 19 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Joseph William Dziedzic as a director on 19 September 2016 (1 page) |
17 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
14 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Director's details changed for Mark Andrew Woolley on 1 April 2015 (2 pages) |
6 May 2015 | Director's details changed for Mark Andrew Woolley on 1 April 2015 (2 pages) |
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
7 February 2015 | Satisfaction of charge 1 in full (4 pages) |
7 February 2015 | Satisfaction of charge 1 in full (4 pages) |
7 February 2015 | Satisfaction of charge 2 in full (4 pages) |
7 February 2015 | Satisfaction of charge 2 in full (4 pages) |
10 November 2014 | Appointment of Andrea Stina Sanchez as a director on 31 October 2014 (2 pages) |
10 November 2014 | Appointment of Andrea Stina Sanchez as a director on 31 October 2014 (2 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
20 June 2014 | Termination of appointment of Amit Zukerman as a director (1 page) |
20 June 2014 | Termination of appointment of Amit Zukerman as a director (1 page) |
19 June 2014 | Director's details changed for Amit Zukerman on 1 May 2014 (2 pages) |
19 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Director's details changed for Amit Zukerman on 1 May 2014 (2 pages) |
19 June 2014 | Director's details changed for Amit Zukerman on 1 May 2014 (2 pages) |
19 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
9 May 2014 | Director's details changed for Mr Mcaliser C Marshall on 7 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Mcaliser C Marshall on 7 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Mcaliser C Marshall on 7 May 2014 (2 pages) |
4 November 2013 | Appointment of Mr Mcalister C Marshall as a director (2 pages) |
4 November 2013 | Appointment of Mr Mcalister C Marshall as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
4 July 2013 | Director's details changed for Amit Zukerman on 30 May 2013 (2 pages) |
4 July 2013 | Director's details changed for Amit Zukerman on 30 May 2013 (2 pages) |
4 July 2013 | Director's details changed for Amit Zukerman on 30 May 2013 (2 pages) |
4 July 2013 | Director's details changed for Amit Zukerman on 30 May 2013 (2 pages) |
2 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Director's details changed for Amit Zukerman on 1 April 2013 (2 pages) |
5 June 2013 | Director's details changed for Amit Zukerman on 1 April 2013 (2 pages) |
5 June 2013 | Director's details changed for Amit Zukerman on 1 April 2013 (2 pages) |
17 December 2012 | Termination of appointment of Frank Lennon as a director (1 page) |
17 December 2012 | Termination of appointment of Frank Lennon as a director (1 page) |
17 December 2012 | Appointment of Mark Andrew Woolley as a director (2 pages) |
17 December 2012 | Appointment of Mark Andrew Woolley as a director (2 pages) |
6 December 2012 | Termination of appointment of Orit Eyal Fibeesh as a director (1 page) |
6 December 2012 | Termination of appointment of Orit Eyal Fibeesh as a director (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
21 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Director's details changed for Amit Zukerman on 20 June 2012 (2 pages) |
21 June 2012 | Director's details changed for Amit Zukerman on 20 June 2012 (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
9 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Director's details changed for Amit Zukerman on 1 April 2010 (2 pages) |
10 May 2011 | Director's details changed for Amit Zukerman on 1 April 2010 (2 pages) |
10 May 2011 | Director's details changed for Amit Zukerman on 1 April 2010 (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Appointment of Frank Thomas Lennon as a director (2 pages) |
13 April 2010 | Appointment of Frank Thomas Lennon as a director (2 pages) |
13 April 2010 | Appointment of Joseph William Dziedzic as a director (2 pages) |
13 April 2010 | Appointment of Joseph William Dziedzic as a director (2 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 November 2009 | Termination of appointment of Frank Lennon as a director (1 page) |
6 November 2009 | Termination of appointment of Joseph William Dziedzic as a director (1 page) |
6 November 2009 | Termination of appointment of Frank Lennon as a director (1 page) |
6 November 2009 | Termination of appointment of Joseph William Dziedzic as a director (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
13 August 2009 | Director appointed joseph william dziedzic (1 page) |
13 August 2009 | Director appointed frank thomas lennon (1 page) |
13 August 2009 | Director appointed frank thomas lennon (1 page) |
13 August 2009 | Director appointed joseph william dziedzic (1 page) |
12 August 2009 | Appointment terminated director joseph eyal (1 page) |
12 August 2009 | Appointment terminated director joseph eyal (1 page) |
12 August 2009 | Appointment terminated director michael cazer (1 page) |
12 August 2009 | Appointment terminated director michael cazer (1 page) |
29 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
29 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
23 February 2009 | Director appointed michael jonathan cazer (2 pages) |
23 February 2009 | Director appointed michael jonathan cazer (2 pages) |
17 February 2009 | Appointment terminated director christian berte (1 page) |
17 February 2009 | Appointment terminated director christian berte (1 page) |
30 January 2009 | Director's change of particulars / amit zuckerman / 06/10/2008 (1 page) |
30 January 2009 | Director's change of particulars / amit zuckerman / 06/10/2008 (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
20 October 2008 | Director appointed amit zuckerman (2 pages) |
20 October 2008 | Director appointed amit zuckerman (2 pages) |
16 October 2008 | Appointment terminated director ronald rokosz (1 page) |
16 October 2008 | Appointment terminated director ronald rokosz (1 page) |
22 September 2008 | Full accounts made up to 31 December 2006 (24 pages) |
22 September 2008 | Full accounts made up to 31 December 2006 (24 pages) |
12 June 2008 | Return made up to 01/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 01/05/08; full list of members (4 pages) |
22 May 2008 | Appointment terminated director timothy ottridge (1 page) |
22 May 2008 | Appointment terminated director david gronow (1 page) |
22 May 2008 | Appointment terminated director timothy ottridge (1 page) |
22 May 2008 | Appointment terminated director david gronow (1 page) |
10 August 2007 | Full accounts made up to 31 December 2005 (23 pages) |
10 August 2007 | Full accounts made up to 31 December 2005 (23 pages) |
6 June 2007 | Ad 20/03/07--------- £ si 8000000@1 (2 pages) |
6 June 2007 | Ad 20/03/07--------- £ si 8000000@1 (2 pages) |
25 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
25 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
23 May 2007 | Director resigned (2 pages) |
23 May 2007 | Director resigned (2 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: arnold house, 36/41, holywell lane, london EC2A 3LB (1 page) |
23 May 2007 | New director appointed (1 page) |
23 May 2007 | New director appointed (1 page) |
23 May 2007 | Nc inc already adjusted 20/03/07 (1 page) |
23 May 2007 | Director resigned (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | Resolutions
|
23 May 2007 | Nc inc already adjusted 20/03/07 (1 page) |
23 May 2007 | Director resigned (2 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: arnold house, 36/41, holywell lane, london EC2A 3LB (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | Resolutions
|
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (3 pages) |
6 July 2006 | New director appointed (3 pages) |
12 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
12 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
9 May 2006 | Full accounts made up to 31 December 2004 (21 pages) |
9 May 2006 | Full accounts made up to 31 December 2004 (21 pages) |
19 April 2006 | Resolutions
|
19 April 2006 | Nc inc already adjusted 10/02/06 (1 page) |
19 April 2006 | Nc inc already adjusted 10/02/06 (1 page) |
19 April 2006 | Ad 10/02/06--------- £ si 4517780@1=4517780 £ ic 12475000/16992780 (2 pages) |
19 April 2006 | Ad 10/02/06--------- £ si 4517780@1=4517780 £ ic 12475000/16992780 (2 pages) |
19 April 2006 | Resolutions
|
13 March 2006 | Ad 18/02/06--------- £ si 6000000@1=6000000 £ ic 6475000/12475000 (2 pages) |
13 March 2006 | Resolutions
|
13 March 2006 | Resolutions
|
13 March 2006 | Ad 18/02/06--------- £ si 6000000@1=6000000 £ ic 6475000/12475000 (2 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Nc inc already adjusted 18/01/06 (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Nc inc already adjusted 18/01/06 (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
22 September 2005 | Ad 28/06/05--------- £ si 3500000@1=3500000 £ ic 2975000/6475000 (2 pages) |
22 September 2005 | Ad 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 2005 | Resolutions
|
6 September 2005 | Resolutions
|
25 July 2005 | Return made up to 01/05/05; full list of members (3 pages) |
25 July 2005 | Return made up to 01/05/05; full list of members (3 pages) |
28 June 2005 | New director appointed (3 pages) |
28 June 2005 | New director appointed (3 pages) |
23 June 2005 | Location of register of members (1 page) |
23 June 2005 | Location of register of members (1 page) |
5 May 2005 | New secretary appointed (2 pages) |
5 May 2005 | New secretary appointed (2 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (21 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (21 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
27 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (20 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (20 pages) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
16 May 2003 | Return made up to 01/05/03; full list of members
|
16 May 2003 | Return made up to 01/05/03; full list of members
|
27 October 2002 | Full accounts made up to 30 December 2001 (18 pages) |
27 October 2002 | Full accounts made up to 30 December 2001 (18 pages) |
2 June 2002 | Return made up to 01/05/02; full list of members
|
2 June 2002 | Return made up to 01/05/02; full list of members
|
31 May 2002 | Section 394 (1 page) |
31 May 2002 | Auditor's resignation (1 page) |
31 May 2002 | Section 394 (1 page) |
31 May 2002 | Auditor's resignation (1 page) |
2 February 2002 | Full accounts made up to 24 December 2000 (17 pages) |
2 February 2002 | Full accounts made up to 24 December 2000 (17 pages) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | Secretary resigned;director resigned (1 page) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | Resolutions
|
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | Secretary resigned;director resigned (1 page) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | Resolutions
|
27 December 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
17 September 2001 | Delivery ext'd 3 mth 24/12/00 (1 page) |
17 September 2001 | Delivery ext'd 3 mth 24/12/00 (1 page) |
1 June 2001 | Return made up to 01/05/01; full list of members (8 pages) |
1 June 2001 | Return made up to 01/05/01; full list of members (8 pages) |
25 January 2001 | Full accounts made up to 26 December 1999 (17 pages) |
25 January 2001 | Full accounts made up to 26 December 1999 (17 pages) |
23 October 2000 | Delivery ext'd 3 mth 26/12/99 (2 pages) |
23 October 2000 | Delivery ext'd 3 mth 26/12/99 (2 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
23 May 2000 | Return made up to 01/05/00; full list of members
|
23 May 2000 | Return made up to 01/05/00; full list of members
|
2 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
6 June 1999 | Return made up to 01/05/99; full list of members
|
6 June 1999 | Return made up to 01/05/99; full list of members
|
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | New secretary appointed;new director appointed (2 pages) |
7 April 1999 | New secretary appointed;new director appointed (2 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
23 June 1998 | Return made up to 01/05/98; no change of members (4 pages) |
23 June 1998 | Return made up to 01/05/98; no change of members (4 pages) |
27 October 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
27 October 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
1 October 1997 | Full accounts made up to 30 November 1996 (16 pages) |
1 October 1997 | Full accounts made up to 30 November 1996 (16 pages) |
4 June 1997 | Return made up to 01/05/97; no change of members
|
4 June 1997 | Return made up to 01/05/97; no change of members
|
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
10 September 1996 | Full accounts made up to 30 November 1995 (17 pages) |
10 September 1996 | Full accounts made up to 30 November 1995 (17 pages) |
5 July 1996 | Return made up to 01/05/96; full list of members (8 pages) |
5 July 1996 | Return made up to 01/05/96; full list of members (8 pages) |
8 January 1996 | Ad 24/11/95--------- £ si 735000@1=735000 £ ic 2240000/2975000 (2 pages) |
8 January 1996 | Resolutions
|
8 January 1996 | Resolutions
|
8 January 1996 | Ad 24/11/95--------- £ si 735000@1=735000 £ ic 2240000/2975000 (2 pages) |
8 January 1996 | Resolutions
|
8 January 1996 | Resolutions
|
8 January 1996 | Memorandum and Articles of Association (6 pages) |
8 January 1996 | Nc inc already adjusted 24/11/95 (1 page) |
8 January 1996 | Nc inc already adjusted 24/11/95 (1 page) |
8 January 1996 | Memorandum and Articles of Association (6 pages) |
21 August 1995 | Full accounts made up to 30 November 1994 (17 pages) |
21 August 1995 | Full accounts made up to 30 November 1994 (17 pages) |
7 June 1995 | Return made up to 01/05/95; full list of members (10 pages) |
7 June 1995 | Return made up to 01/05/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (136 pages) |
15 December 1994 | Memorandum and Articles of Association (33 pages) |
15 December 1994 | Memorandum and Articles of Association (33 pages) |
1 October 1990 | Company name changed\certificate issued on 01/10/90 (2 pages) |
1 October 1990 | Company name changed\certificate issued on 01/10/90 (2 pages) |
28 September 1990 | Company name changed brink's-mat LIMITED\certificate issued on 01/10/90 (2 pages) |
28 September 1990 | Company name changed brink's-mat LIMITED\certificate issued on 01/10/90 (2 pages) |
28 July 1990 | Company name changed\certificate issued on 28/07/90 (4 pages) |
28 July 1990 | Company name changed\certificate issued on 28/07/90 (4 pages) |
24 May 1990 | Resolutions
|
24 May 1990 | Resolutions
|
24 May 1990 | Memorandum and Articles of Association (26 pages) |
21 September 1987 | Resolutions
|
21 September 1987 | Resolutions
|
6 August 1969 | Incorporation (16 pages) |
6 August 1969 | Incorporation (16 pages) |