THE BRENT MANUFACTURING COMPANY LIMITED

Napier House Auckland Park Napier House Auckland Park, Milton Keynes, MK1 1BU, England
StatusACTIVE
Company No.00247827
CategoryPrivate Limited Company
Incorporated03 May 1930
Age94 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

THE BRENT MANUFACTURING COMPANY LIMITED is an active private limited company with number 00247827. It was incorporated 94 years, 1 month, 14 days ago, on 03 May 1930. The company address is Napier House Auckland Park Napier House Auckland Park, Milton Keynes, MK1 1BU, England.



People

BROWN, Wayne

Secretary

ACTIVE

Assigned on 01 Oct 2015

Current time on role 8 years, 8 months, 16 days

BROWN, Wayne Mitchell

Director

Managing Director

ACTIVE

Assigned on 01 Oct 2015

Current time on role 8 years, 8 months, 16 days

KOERNER, Helen

Director

Solicitor

ACTIVE

Assigned on 01 Jun 2017

Current time on role 7 years, 16 days

LAURENCE, John Graham

Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1999

Time on role 24 years, 11 months, 18 days

RYDINGS, Robert Slater

Secretary

RESIGNED

Assigned on 07 Dec 1999

Resigned on 30 Sep 2015

Time on role 15 years, 9 months, 23 days

TRUEMAN, Anthony John

Secretary

Finance Director

RESIGNED

Assigned on 30 Jun 1999

Resigned on 07 Dec 1999

Time on role 5 months, 7 days

BOEGNER, Wolfram Alfred Antonius

Director

Lawyer

RESIGNED

Assigned on 30 Jun 2010

Resigned on 01 Jun 2017

Time on role 6 years, 11 months, 2 days

HUTCHINGS, Keith

Director

Director

RESIGNED

Assigned on

Resigned on 06 Sep 1999

Time on role 24 years, 9 months, 11 days

JESSUP, William

Director

Director

RESIGNED

Assigned on 06 Jul 1995

Resigned on 19 Apr 2005

Time on role 9 years, 9 months, 13 days

LAURENCE, John Graham

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1999

Time on role 24 years, 11 months, 18 days

MILLARD, Nicholas Robert

Director

Director

RESIGNED

Assigned on

Resigned on 06 Jul 1995

Time on role 28 years, 11 months, 11 days

RYDINGS, Robert Slater

Director

Director

RESIGNED

Assigned on 30 Jun 2010

Resigned on 30 Sep 2015

Time on role 5 years, 3 months

TRUEMAN, Anthony John

Director

Finance Director

RESIGNED

Assigned on 30 Jun 1999

Resigned on 07 Dec 1999

Time on role 5 months, 7 days

VANNERBERG, Per Gosta Markus

Director

Managing Director

RESIGNED

Assigned on 02 Jan 2006

Resigned on 30 Jun 2010

Time on role 4 years, 5 months, 28 days

WATSON, Michael John

Director

Managing Director

RESIGNED

Assigned on 19 Apr 2005

Resigned on 30 Jun 2010

Time on role 5 years, 2 months, 11 days


Some Companies

DJB CLEANING HIRE LIMITED

1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ

Number:07895572
Status:ACTIVE
Category:Private Limited Company

HARBOTTLE CASTLE ESTATE COMPANY

THE WYND,MORPETH,NE65 7AJ

Number:00439728
Status:ACTIVE
Category:Private Unlimited Company

JASON ATHERTON RESTAURANT CONSULTANCY LIMITED

14 HOLLEN STREET,LONDON,W1F 8AY

Number:07982782
Status:ACTIVE
Category:Private Limited Company

NOORDZE LTD

NIVENS QUAY,ANNAN,DG12 6BN

Number:SC537707
Status:ACTIVE
Category:Private Limited Company

QUESLETT ELECTRICAL LIMITED

63 BOWMAN ROAD,BIRMINGHAM,B42 2RN

Number:06617330
Status:ACTIVE
Category:Private Limited Company

SUNSET BEACH RESORT 6 LLP

181-183 SUMMER ROAD,BIRMINGHAM,B23 6DX

Number:OC340598
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source