Boca Raton
Florida
33431
Director Name | Gary Lederer |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 December 1996) |
Role | Accountant |
Correspondence Address | 5n570 Leola Lane St Charles Illinois 60175 United States |
Director Name | Mr Christopher Leonard Michael Foley |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 1995) |
Role | Managing Director |
Correspondence Address | 107 Redhatch Drive Earley Reading Berks RG6 2QN |
Director Name | Mr Mark Drury |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 October 1995) |
Role | Marketing Executive |
Correspondence Address | Beukeplaan 28 3080 Tervueren Foreign |
Director Name | Mr Don Conti |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 May 1993) |
Role | Company Director |
Correspondence Address | 1348 West Hampton Drive Palatine Illinois 60067 Foreign |
Director Name | Mr Gerald Carrino |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 July 1994) |
Role | Executive |
Correspondence Address | 450 Sunsel Road Barrington Illinois 60010 Foreign |
Director Name | Frederick Conforti |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 1992) |
Role | Executive |
Correspondence Address | 780 McClure Road Aurora Illinois Il 60504 Foreign |
Secretary Name | Mr Emmanuel Gedeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway Cottage Bath Road Speen Newbury Berkshire RG20 8EP |
Director Name | Susan Young |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1995(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 October 1998) |
Role | Managing Director |
Correspondence Address | 32 Paxton Road London W4 2QX |
Director Name | Michael Rohl |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 September 1996(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 May 1998) |
Role | Accountant |
Correspondence Address | 372 Marion Avenue Glen Ellyn Illinois 60137 Usa |
Director Name | Mr Richard Jamie Strode |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 September 2001) |
Role | Company Director |
Correspondence Address | Hellenge Rise Shiplate Road Bleadon Weston Super Mare Avon BS24 0NQ |
Director Name | Robert Harris Rosenzweig |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 1999(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 November 2002) |
Role | Legal Counsel |
Correspondence Address | 484 Chemin Des Trois Bois Morance 69480 France |
Secretary Name | Mr Richard Jamie Strode |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(22 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 September 2001) |
Role | Company Director |
Correspondence Address | Hellenge Rise Shiplate Road Bleadon Weston Super Mare Avon BS24 0NQ |
Director Name | Bruce MacDougall |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 September 2001(23 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 12 March 2002) |
Role | Company Director |
Correspondence Address | 1 Place D'Albon 69001, Lyon Foreign |
Secretary Name | Beverley Ann Herbert Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(23 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | 54 Pursey Drive Bradley Stoke Bristol BS32 8DJ |
Director Name | Charlotte Sarah Burrows |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 January 2005) |
Role | Managing Director |
Correspondence Address | Porch Cottage Littleton Drew Chippenham Wiltshire SN14 7NB |
Director Name | Gwen Wisler |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 2002(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 August 2004) |
Role | Company Director |
Correspondence Address | 208 W Illinois St Il 60187 United States |
Secretary Name | Jacqueline Zoe Forman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2006) |
Role | Marketing Director |
Correspondence Address | 2 Paradise Cottages Whitley Calne Wiltshire SN11 9HD |
Director Name | Mark Colello |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 2004(26 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 January 2005) |
Role | Vp Operations |
Correspondence Address | 2331 Foxboro Lane Naperville Illinois 60564 United States |
Director Name | Victor John Michels |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 2004(26 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 January 2005) |
Role | Attorney |
Correspondence Address | 5210 Montara Lane Delray Beach Florida 33484 United States |
Director Name | Ian Guy Handley Ashken |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 April 2008) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 22 Bluewater Hill Westport Ct 06880 United States |
Director Name | Martin Ellis Franklin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2006) |
Role | CEO |
Correspondence Address | 62 Rye Ridge Road Harrison Ny 10528 United States |
Secretary Name | Charlotte Sarah Burrows |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(27 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | Porch Cottage Littleton Drew Chippenham Wiltshire SN14 7NB |
Secretary Name | Charlotte Sarah Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(27 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | Porch Cottage Littleton Drew Chippenham Wiltshire SN14 7NB |
Director Name | Jason Scott Perrins |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Director Name | Simon James Wood |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 September 2008) |
Role | Company Director |
Correspondence Address | 124 Nyac Avenue Pelham Westchester 10803 United States |
Secretary Name | Zoe Anne Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | One Glass Wharf Bristol BS2 0ZX |
Director Name | Mr John Edward Capps |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2008(29 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 15 April 2016) |
Role | Executive Vice President - Administration, General |
Country of Residence | Florida United States Of America |
Correspondence Address | 1401 111 Se 8th Avenue Fort Lauderdale Florida Fl 33301 |
Director Name | Richard Sansome |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 2008(30 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 February 2018) |
Role | Executive Vice President - Operations |
Country of Residence | United States |
Correspondence Address | Colet Court 100 Hammersmith Road London W6 7JP |
Secretary Name | ABC Consultancy (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 1992) |
Correspondence Address | 2 The Street Old Basing Basingstoke Hampshire RG24 7BH |
Secretary Name | Quayseco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2010(32 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 April 2017) |
Correspondence Address | One Glass Wharf Bristol BS2 0ZX |
Website | brkelectronics.com |
---|---|
Telephone | 01452 887570 |
Telephone region | Gloucester |
Registered Address | Colet Court 100 Hammersmith Road London W6 7JP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
3.1m at £1 | Brk Brands Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,036,410 |
Gross Profit | £3,454,616 |
Net Worth | £19,215,767 |
Current Liabilities | £1,781,887 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 August 2007 | Delivered on: 7 August 2007 Persons entitled: Gold 12 General Partner Limited and Gold 12 Nominees 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: Twelve thousand six hundred and ninety pounds together with two thousand two hundred and twenty pounds and seventy five pence in respect of vat. See the mortgage charge document for full details. Outstanding |
---|---|
13 May 1997 | Delivered on: 28 May 1997 Satisfied on: 7 April 2010 Persons entitled: Nationsbank, N.A.(As Collateral and Administrative Agent for Each of the Lenders) (the "Agent") Classification: Debenture Secured details: All monies due or to become due from the company to the chargee by any provision of the debenture or the financing agreement (as defined therein). Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 August 1992 | Delivered on: 13 August 1992 Satisfied on: 10 May 1994 Persons entitled: Thl-Fa Operating Corp Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the promissory note dated 03/08/92. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 March 1989 | Delivered on: 30 March 1989 Satisfied on: 10 May 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over all book and other debts. Floating charge over all the undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
6 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
---|---|
31 May 2017 | Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page) |
31 May 2017 | Register inspection address has been changed to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page) |
4 May 2017 | Registered office address changed from One Glass Wharf Bristol BS2 0ZX to Colet Court 100 Hammersmith Road London W67JP on 4 May 2017 (1 page) |
4 May 2017 | Registered office address changed from Colet Court 100 Hammersmith Road London W67JP United Kingdom to Colet Court 100 Hammersmith Road London W6 7JP on 4 May 2017 (1 page) |
11 April 2017 | Termination of appointment of Quayseco Limited as a secretary on 11 April 2017 (1 page) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
18 April 2016 | Termination of appointment of John Edward Capps as a director on 15 April 2016 (1 page) |
30 March 2016 | Resolutions
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
9 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
22 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
7 May 2014 | Director's details changed for Richard Sansome on 28 April 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr John Edward Capps on 28 April 2014 (2 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
12 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Full accounts made up to 31 December 2010 (18 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
9 September 2010 | Termination of appointment of Zoe Fox as a secretary (1 page) |
9 September 2010 | Appointment of Quayseco Limited as a secretary (2 pages) |
2 September 2010 | Registered office address changed from C/O Burges Salmon Narrow Quay House Narrow Quay Bristol BS1 4AH United Kingdom on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from C/O Burges Salmon Narrow Quay House Narrow Quay Bristol BS1 4AH United Kingdom on 2 September 2010 (1 page) |
30 June 2010 | Termination of appointment of Jason Perrins as a director (1 page) |
24 April 2010 | Registered office address changed from Unit 6 Carter Court Davy Way Waterwells Business Park Quedgeley Gloucestershire GL2 2DE England on 24 April 2010 (1 page) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages) |
8 February 2010 | Director's details changed for Richard Sansome on 4 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Richard Sansome on 4 February 2010 (2 pages) |
6 February 2010 | Registered office address changed from Carter Court 6 Davy Way Waterwells Business Park Quedgieley Gloucester GL2 2DE on 6 February 2010 (1 page) |
6 February 2010 | Registered office address changed from Carter Court 6 Davy Way Waterwells Business Park Quedgieley Gloucester GL2 2DE on 6 February 2010 (1 page) |
5 February 2010 | Secretary's details changed for Zoe Anne Fox on 4 February 2010 (1 page) |
5 February 2010 | Director's details changed for Jason Scott Perrins on 4 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Zoe Anne Fox on 4 February 2010 (1 page) |
5 February 2010 | Director's details changed for Jason Scott Perrins on 4 February 2010 (2 pages) |
16 December 2009 | Auditor's resignation (1 page) |
14 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
7 February 2009 | Return made up to 31/12/08; no change of members (5 pages) |
2 January 2009 | Full accounts made up to 31 December 2007 (17 pages) |
6 November 2008 | Director appointed richard sansome (2 pages) |
6 November 2008 | Appointment terminated director simon wood (1 page) |
28 April 2008 | Director appointed john edward capps (2 pages) |
28 April 2008 | Appointment terminated director ian ashken (1 page) |
26 February 2008 | Return made up to 31/12/07; no change of members
|
3 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: gordano gate wyndham way, portishead bristol avon BS20 7GG (1 page) |
7 August 2007 | Particulars of mortgage/charge (5 pages) |
7 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
20 December 2006 | Full accounts made up to 31 December 2005 (13 pages) |
20 September 2006 | Secretary's particulars changed (1 page) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | Secretary resigned (1 page) |
11 May 2006 | Ad 02/03/06--------- £ si 1780000@1=1780000 £ ic 1307342/3087342 (2 pages) |
27 April 2006 | Nc inc already adjusted 02/03/06 (1 page) |
27 April 2006 | Resolutions
|
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | Secretary resigned (1 page) |
25 January 2006 | Full accounts made up to 31 December 2004 (14 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
24 November 2005 | Resolutions
|
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | Director resigned (1 page) |
17 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (3 pages) |
7 September 2004 | Secretary's particulars changed (1 page) |
2 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
5 February 2003 | Full accounts made up to 31 December 2001 (13 pages) |
5 February 2003 | Full accounts made up to 31 December 2000 (13 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
30 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | Secretary resigned (1 page) |
22 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (3 pages) |
8 April 2002 | Director resigned (1 page) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | Secretary resigned;director resigned (1 page) |
10 October 2001 | New director appointed (3 pages) |
8 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 April 2001 | Full accounts made up to 31 December 1999 (14 pages) |
9 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | Secretary resigned (1 page) |
30 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
27 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
16 April 2000 | Secretary's particulars changed (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Return made up to 31/12/99; no change of members (4 pages) |
9 February 2000 | Location of register of directors' interests (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director's particulars changed (1 page) |
9 February 2000 | Location of register of members (1 page) |
4 February 2000 | Full accounts made up to 31 December 1998 (14 pages) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
23 July 1999 | New director appointed (2 pages) |
26 April 1999 | Return made up to 31/12/98; full list of members
|
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Secretary's particulars changed (1 page) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | Full accounts made up to 31 December 1997 (14 pages) |
4 September 1998 | Director resigned (1 page) |
26 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
9 June 1997 | Resolutions
|
28 May 1997 | Particulars of mortgage/charge (7 pages) |
16 May 1997 | Director resigned (1 page) |
5 February 1997 | Return made up to 31/12/96; no change of members
|
4 February 1997 | Full accounts made up to 31 December 1995 (14 pages) |
27 September 1996 | New director appointed (2 pages) |
12 February 1996 | New secretary appointed (1 page) |
12 February 1996 | Secretary resigned (2 pages) |
8 February 1996 | Return made up to 31/12/95; full list of members
|
8 February 1996 | Full accounts made up to 31 December 1994 (16 pages) |
14 December 1995 | Director resigned (2 pages) |
6 June 1995 | Director resigned;new director appointed (2 pages) |
8 March 1994 | Company name changed brk europe LTD.\certificate issued on 09/03/94 (2 pages) |
11 January 1994 | Company name changed B.R.K. electronics (U.K.) limite d\certificate issued on 12/01/94 (2 pages) |
15 January 1991 | Memorandum and Articles of Association (12 pages) |
23 May 1978 | Certificate of incorporation (1 page) |
23 May 1978 | Incorporation (16 pages) |