JOHN BROWN E & C LTD
Overview
| Company Name | JOHN BROWN E & C LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03712896 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JOHN BROWN E & C LTD?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is JOHN BROWN E & C LTD located?
| Registered Office Address | Compass Point 79-87 Kingston Road TW18 1DT Staines Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JOHN BROWN E & C LTD?
| Company Name | From | Until |
|---|---|---|
| MIDLES LIMITED | Feb 12, 1999 | Feb 12, 1999 |
What are the latest accounts for JOHN BROWN E & C LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for JOHN BROWN E & C LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Feb 12, 2018 with updates | 4 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 07, 2017
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Grant Rae Angus as a director on May 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bruce Middleton as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Robert Alexander Macdonald as a director on Oct 11, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of William George Setter as a director on Oct 11, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Annual return made up to Feb 12, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Iain Angus Jones as a secretary on Dec 18, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Robert Muirhead Birnie Brown as a secretary on Dec 18, 2015 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||
Termination of appointment of Gerwyn James Maxwell Williams as a director on Dec 10, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 12, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 19 pages | AA | ||||||||||
Appointment of Mr William George Setter as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Kenneth Mccombie as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 12, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of JOHN BROWN E & C LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Iain Angus | Secretary | Kingston Road TW18 1DT Staines Compass Point 79-87 Middlesex | 203968760001 | |||||||
| ANGUS, Grant Rae | Director | Kingston Road TW18 1DT Staines Compass Point 79-87 Middlesex | Scotland | British | 197743170001 | |||||
| MACDONALD, Robert Alexander | Director | Kingston Road TW18 1DT Staines Compass Point 79-87 Middlesex | Scotland | British | 138754550001 | |||||
| BROWN, Robert Muirhead Birnie | Secretary | Kingston Road TW18 1DT Staines Compass Point 79-87 Middlesex England | 153842770001 | |||||||
| JOHNSON, Ian | Secretary | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen John Wood House Scotland | British | 102664100004 | ||||||
| MITCHELL, Pamela | Secretary | Kirkstyles Old Brampton S42 7JG Chesterfield Derbyshire | British | 38092330002 | ||||||
| PRESKEY, Gerald | Secretary | 63 Montrose Avenue TW2 6HG Twickenham Middlesex | British | 111446670001 | ||||||
| SMITH, Charles Patrick | Secretary | Lynwood Malvern Road Hill Brow GU33 7PY Liss Hampshire | British | 9417340001 | ||||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||
| ALLEN, Andrew Young | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen John Wood House Scotland | Scotland | British | 146856930001 | |||||
| BAILLIE, David Charles | Director | Birchbank AB51 5JU Burnhervie Aberdeenshire | Great Britain | British | 89636000001 | |||||
| BROWN, John | Director | 8 Lydgate Drive Wingerworth S42 6TF Chesterfield Derbyshire | British | 75894410001 | ||||||
| BROWN, Robert Muirhead Birnie | Director | Thames Plaza 5 Pine Trees Chertsey Lane TW18 3DT Staines Middlesex | Uk/Scotland | British | 153830110001 | |||||
| GIFFORD, Catriona Janet | Director | Hillhead Of Ardo Whitecairns AB23 8XJ Aberdeen | Scotland | Scottish | 155317860001 | |||||
| IRETON, Peter Stephen | Director | William Street Torphins AB31 4FR Banchory 10 Kincardineshire United Kingdom | Scotland | British | 128311060001 | |||||
| LISSIN, Ivan | Director | 63 Montrose Avenue TW2 6HG Twickenham | Russian | 63289270001 | ||||||
| MCCOMBIE, Kenneth Allan | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen John Wood House Scotland | United Kingdom | British | 63681960002 | |||||
| MCINTOSH, Roderick Fraser | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen John Wood House Scotland | England | British | 56910170004 | |||||
| MIDDLETON, Bruce | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen John Wood House Scotland | Scotland | British | 170566840001 | |||||
| MITCHELL, John Crossley | Director | Kirkstyles Old Brampton S42 7JG Chesterfield Derbyshire | British | 38092410002 | ||||||
| PRESKEY, Gerald | Director | 63 Montrose Avenue TW2 6HG Twickenham Middlesex | Russia | British | 111446670001 | |||||
| RODGERS, Alexander Anthony | Director | South Court Bartholomew Close Saltwood CT21 4BS Hythe Kent | British | 27177990001 | ||||||
| SETTER, William George | Director | Kingston Road TW18 1DT Staines Compass Point 79-87 Middlesex | United Kingdom | British | 147116630002 | |||||
| STEWART, John | Director | Bellahoy 7 Ramsay Road AB31 5TT Banchory Kincardineshire | British | 64236550002 | ||||||
| WILLIAMS, Gerwyn James Maxwell | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen John Wood House Scotland | United Kingdom | British | 217519960001 | |||||
| FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
Who are the persons with significant control of JOHN BROWN E & C LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wood Group Engineering & Operations Support Limited | Apr 06, 2016 | Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0