Ashford
Kent
TN25 4AG
Director Name | Mrs Sarah Leanne Whibley |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2015(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 September 2018) |
Role | Group Secretary & General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Secretary Name | Mrs Sarah Leanne Whibley |
---|---|
Status | Closed |
Appointed | 01 April 2015(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 September 2018) |
Role | Company Director |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Michael David Ball |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2016(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 05 September 2018) |
Role | Group Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Eureka Business Park Ashford Kent TN25 4AG |
Director Name | Mr Colin William Bogie |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Tuthill Manor Therfield Royston Hertfordshire SG8 9PT |
Director Name | James Aloysius Kiernan |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Role | Lawyer |
Correspondence Address | 63 Palace Gardens Terrace Kensington London W8 4RU |
Director Name | Richard Jason Schnall |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 2002(2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2005) |
Role | Private Equity Principal |
Correspondence Address | 5 Sycamore Court Purchase New York Ny10577 United States |
Director Name | Roberto Quarta |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Italian American |
Status | Resigned |
Appointed | 07 August 2002(2 weeks after company formation) |
Appointment Duration | 4 months (resigned 06 December 2002) |
Role | Private Equity Principal |
Correspondence Address | 3 West Eaton Place London SW1X 8LU |
Director Name | David Andrew Novak |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 2002(2 weeks after company formation) |
Appointment Duration | 4 months (resigned 06 December 2002) |
Role | Private Equity Principal |
Correspondence Address | 5 Cadogan Court Gardens 1 D'Oyley Street London SW1X 9AQ |
Secretary Name | David Andrew Novak |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 August 2002(2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 September 2002) |
Role | Private Equity Principal |
Correspondence Address | 5 Cadogan Court Gardens 1 D'Oyley Street London SW1X 9AQ |
Secretary Name | Mr Martin Terence Alan Purvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(2 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fenetters Melfort Road Crowborough East Sussex TN6 1QT |
Director Name | Paul Stephen Kitchener |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 06 October 2003) |
Role | Company Director |
Correspondence Address | 39 Grafton Square Clapham London SW4 0DB |
Director Name | Michael Ian Player |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 January 2004) |
Role | Group Chief Executive |
Correspondence Address | White Lea Shootersway Lane Berkhamsted Hertfordshire HP4 3NP |
Director Name | James William Rogers |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 April 2005) |
Role | Private Equitty Principal |
Correspondence Address | 9355 Colonnade Trail Alpharetta Georgia 30022 Foreign |
Secretary Name | Mr Adrian John Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(8 months, 1 week after company formation) |
Appointment Duration | 12 years (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Eureka Business Park Ashford Kent TN25 4AG |
Director Name | William Driscoll |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Irish American |
Status | Resigned |
Appointed | 23 September 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 April 2005) |
Role | Chief Executive Officer |
Correspondence Address | Lanscombe House Nun's Walk Virginia Water Surrey GU25 4RT |
Director Name | Paul Venables |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(1 year, 2 months after company formation) |
Appointment Duration | 4 months (resigned 23 January 2004) |
Role | Finance Director |
Correspondence Address | 37 Ancastle Green Henley On Thames Oxfordshire RG9 1TS |
Director Name | Mr Damian Harte |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 2004(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 September 2005) |
Role | Finance Director |
Correspondence Address | 29 East Avenue Talbot Wood Bournemouth Dorset BH3 7BS |
Director Name | Bruno Deschamps |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 April 2005(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 September 2007) |
Role | Private Equity Principal |
Correspondence Address | 14 Brompton Square London SW3 2AA |
Director Name | Joseph Lee Rice |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2005(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 January 2007) |
Role | Private Equity Principal |
Correspondence Address | 158 East 63rd Street New York Ny 10021 United States |
Director Name | Mr Ian Derek Power |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 January 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Turketel Road Folkestone Kent CT20 2PA |
Director Name | Francis John McKay |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 December 2009) |
Role | Chief Executive |
Correspondence Address | Enterprise House Eureka Business Park Ashford Kent TN25 4AG |
Director Name | Matthew Robin Cyprian Fearn |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Eureka Business Park Ashford Kent TN25 4AG |
Director Name | Mr Philip Eric Rene Jansen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Eureka Business Park Ashford Kent TN25 4AG |
Director Name | Mr Adrian John Whitehead |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2011(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2015) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Eureka Science Park Ashford Kent TN25 4AG |
Director Name | Dr Ian Robert Goldsmith |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2011(9 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 29 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Eureka Science Park Ashford Kent TN25 4AG |
Director Name | Mr Philip Robert Wieland |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(9 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 04 April 2016) |
Role | Group Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Eureka Business Park Ashford Kent TN25 4AG |
Secretary Name | Debevoise & Plimpton Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Correspondence Address | 14th Floor Tower 42, Old Broad Street London EC2N 1HQ |
Website | brake.co.uk |
---|---|
Telephone | 01233 206007 |
Telephone region | Ashford (Kent) |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
170.1m at £1 | Brake Bros Holding Ii LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,000,000 |
Current Liabilities | £278,900,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 November 2015 | Delivered on: 16 November 2015 Persons entitled: Barclays Bank PLC as Security Agent (As Trustee for the Secured Parties) Classification: A registered charge Outstanding |
---|---|
2 November 2015 | Delivered on: 3 November 2015 Persons entitled: Barclays Bank PLC as Security Agent (As Trustee for the Secured Parties) Classification: A registered charge Outstanding |
28 May 2014 | Delivered on: 11 June 2014 Persons entitled: Barclays Bank PLC as Security Agent (As Trustee for the Secured Parties) Classification: A registered charge Outstanding |
21 November 2013 | Delivered on: 29 November 2013 Persons entitled: Barclays Bank PLC as Security Agent (As Trustee for Each Secured Party) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 December 2007 | Delivered on: 13 December 2007 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: Debenture accession deed Secured details: All monies due or to become due from each obligor to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
3 April 2017 | Registered office address changed from Enterprise House Eureka Business Park Ashford Kent TN25 4AG to 15 Canada Square London E14 5GL on 3 April 2017 (2 pages) |
---|---|
29 March 2017 | Resolutions
|
29 March 2017 | Declaration of solvency (3 pages) |
29 March 2017 | Appointment of a voluntary liquidator (2 pages) |
22 December 2016 | Statement of capital following an allotment of shares on 20 December 2016
|
21 December 2016 | Statement of capital following an allotment of shares on 20 December 2016
|
20 December 2016 | Solvency Statement dated 20/12/16 (1 page) |
20 December 2016 | Statement of capital on 20 December 2016
|
20 December 2016 | Resolutions
|
20 December 2016 | Statement by Directors (1 page) |
16 November 2016 | Satisfaction of charge 044941320005 in full (4 pages) |
16 November 2016 | Satisfaction of charge 1 in full (4 pages) |
16 November 2016 | Satisfaction of charge 044941320004 in full (4 pages) |
16 November 2016 | Satisfaction of charge 044941320002 in full (4 pages) |
16 November 2016 | Satisfaction of charge 044941320003 in full (4 pages) |
13 October 2016 | Termination of appointment of Ian Robert Goldsmith as a director on 29 September 2016 (1 page) |
11 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
29 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
29 April 2016 | Appointment of Mr Michael David Ball as a director on 4 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Philip Robert Wieland as a director on 4 April 2016 (1 page) |
16 November 2015 | Registration of charge 044941320005, created on 12 November 2015 (27 pages) |
3 November 2015 | Registration of charge 044941320004, created on 2 November 2015 (28 pages) |
3 November 2015 | Registration of charge 044941320004, created on 2 November 2015 (28 pages) |
26 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 24 July 2014 (19 pages) |
19 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
15 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
12 May 2015 | Appointment of Mrs Sarah Leanne Whibley as a director on 1 April 2015 (2 pages) |
12 May 2015 | Appointment of Mrs Sarah Leanne Whibley as a director on 1 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Adrian John Whitehead as a director on 31 March 2015 (1 page) |
29 April 2015 | Appointment of Mrs Sarah Leanne Whibley as a secretary on 1 April 2015 (2 pages) |
29 April 2015 | Appointment of Mrs Sarah Leanne Whibley as a secretary on 1 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Adrian John Whitehead as a secretary on 31 March 2015 (1 page) |
2 September 2014 | Section 519 (1 page) |
21 August 2014 | Auditor's resignation (2 pages) |
21 August 2014 | Section 519 (2 pages) |
12 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
16 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
4 July 2014 | Director's details changed for Kennedy Mcmeikan on 1 December 2013 (2 pages) |
4 July 2014 | Director's details changed for Kennedy Mcmeikan on 1 December 2013 (2 pages) |
11 June 2014 | Registration of charge 044941320003 (29 pages) |
29 November 2013 | Registration of charge 044941320002 (28 pages) |
6 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
16 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
15 April 2013 | Termination of appointment of Philip Jansen as a director (1 page) |
12 April 2013 | Appointment of Kennedy Mcmeikan as a director (3 pages) |
12 December 2012 | Resolutions
|
25 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
10 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (7 pages) |
19 April 2012 | Appointment of Mr Philip Robert Wieland as a director (2 pages) |
5 October 2011 | Appointment of Ian Robert Goldsmith as a director (3 pages) |
5 October 2011 | Appointment of Adrian Whitehead as a director (3 pages) |
20 September 2011 | Termination of appointment of Matthew Fearn as a director (1 page) |
25 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
18 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 24 July 2010 (14 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
20 July 2010 | Appointment of Mr Philip Eric Rene Jansen as a director (2 pages) |
12 January 2010 | Termination of appointment of Francis Mckay as a director (1 page) |
28 July 2009 | 24/07/09 no member list (3 pages) |
15 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
30 January 2009 | Director's change of particulars / matthew fearn / 15/12/2008 (1 page) |
27 January 2009 | Secretary's change of particulars / adrian whitehead / 01/01/2009 (1 page) |
29 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
8 July 2008 | Director's change of particulars / matthew fearn / 30/06/2008 (1 page) |
2 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
19 December 2007 | Declaration of assistance for shares acquisition (21 pages) |
19 December 2007 | Resolutions
|
19 December 2007 | Declaration of assistance for shares acquisition (21 pages) |
19 December 2007 | Declaration of assistance for shares acquisition (21 pages) |
19 December 2007 | Resolutions
|
19 December 2007 | Declaration of assistance for shares acquisition (21 pages) |
19 December 2007 | Declaration of assistance for shares acquisition (21 pages) |
19 December 2007 | Declaration of assistance for shares acquisition (21 pages) |
19 December 2007 | Declaration of assistance for shares acquisition (21 pages) |
19 December 2007 | Declaration of assistance for shares acquisition (21 pages) |
13 December 2007 | Particulars of mortgage/charge (13 pages) |
21 November 2007 | Ad 23/10/07-23/10/07 £ si [email protected]=150000000 £ ic 20050000/170050000 (1 page) |
19 October 2007 | Return made up to 24/07/07; full list of members (2 pages) |
12 October 2007 | Director's particulars changed (1 page) |
5 September 2007 | Director resigned (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
5 July 2007 | Group of companies' accounts made up to 31 December 2006 (43 pages) |
8 February 2007 | Director resigned (1 page) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | Director resigned (1 page) |
26 July 2006 | Return made up to 24/07/06; full list of members (3 pages) |
10 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
30 January 2006 | New director appointed (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | New director appointed (1 page) |
28 July 2005 | Return made up to 24/07/05; full list of members (3 pages) |
3 June 2005 | Director's particulars changed (1 page) |
24 May 2005 | Secretary's particulars changed (1 page) |
12 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | New director appointed (1 page) |
21 April 2005 | New director appointed (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
29 July 2004 | Return made up to 24/07/04; full list of members (3 pages) |
28 July 2004 | Secretary's particulars changed (1 page) |
25 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
17 February 2004 | New director appointed (1 page) |
17 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
16 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
27 August 2003 | Return made up to 24/07/03; full list of members (6 pages) |
15 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
11 June 2003 | Resolutions
|
16 April 2003 | Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page) |
13 April 2003 | New secretary appointed (2 pages) |
13 April 2003 | Secretary resigned (1 page) |
26 January 2003 | Auditor's resignation (1 page) |
23 January 2003 | New director appointed (2 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
16 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
6 November 2002 | Secretary resigned (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: 55 grosvenor street london W1K 3HY (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
16 September 2002 | Ad 06/09/02--------- £ si 37499@1=37499 £ ic 20012501/20050000 (8 pages) |
13 September 2002 | Company name changed cdrp investment LIMITED\certificate issued on 13/09/02 (2 pages) |
22 August 2002 | New director appointed (2 pages) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Ad 07/08/02--------- £ si 19962500@1=19962500 £ ic 50001/20012501 (2 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Ad 07/08/02--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
15 August 2002 | Registered office changed on 15/08/02 from: tower 42 42 old broad street london EC2N 1HQ (1 page) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New secretary appointed;new director appointed (2 pages) |
15 August 2002 | Particulars of contract relating to shares (3 pages) |
24 July 2002 | Incorporation (35 pages) |