BRK BRANDS (UK)

1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ
StatusLIQUIDATION
Company No.00677149
Category
Incorporated07 Dec 1960
Age63 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

BRK BRANDS (UK) is an liquidation with number 00677149. It was incorporated 63 years, 5 months, 8 days ago, on 07 December 1960. The company address is 1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ.



People

EARLE, Elizabeth Jane

Director

Financial Controller

ACTIVE

Assigned on 01 Apr 2022

Current time on role 2 years, 1 month, 14 days

RICHARDS, Allan

Director

Vp And Deputy General Counsel

ACTIVE

Assigned on 01 Apr 2022

Current time on role 2 years, 1 month, 14 days

DELSAUT, Philippe Patrick Andre

Secretary

RESIGNED

Assigned on 31 Jul 2008

Resigned on 01 Apr 2012

Time on role 3 years, 8 months, 1 day

HOWLETT, Michael John

Secretary

RESIGNED

Assigned on 01 Aug 1998

Resigned on 31 Jul 2008

Time on role 9 years, 11 months, 30 days

MCMURTRIE, Robert David Dalling

Secretary

Director

RESIGNED

Assigned on 25 Nov 1994

Resigned on 01 Aug 1998

Time on role 3 years, 8 months, 7 days

STROTHER, Ian Greenfield

Secretary

RESIGNED

Assigned on

Resigned on 25 Nov 1994

Time on role 29 years, 5 months, 20 days

ALLDREDGE, William Todd

Director

Vice President Finance Newell

RESIGNED

Assigned on 08 Oct 1996

Resigned on 11 Feb 2000

Time on role 3 years, 4 months, 3 days

BARNACLE, Dennis George

Director

Director

RESIGNED

Assigned on 21 Nov 1991

Resigned on 30 Nov 1994

Time on role 3 years, 9 days

BROWN, Joseph Arthur

Director

Director

RESIGNED

Assigned on

Resigned on 01 Nov 1991

Time on role 32 years, 6 months, 14 days

BURROWS, David Page

Director

Group Md

RESIGNED

Assigned on 09 Dec 1994

Resigned on 30 Nov 1998

Time on role 3 years, 11 months, 21 days

DAVENPORT, Clarence Russel

Director

Vice President & Treasurer

RESIGNED

Assigned on 26 Apr 1995

Resigned on 11 Feb 2000

Time on role 4 years, 9 months, 15 days

DECKER, Brian James, Mr.

Director

Attorney

RESIGNED

Assigned on 23 Jan 2020

Resigned on 01 Apr 2022

Time on role 2 years, 2 months, 9 days

DELSAUT, Philippe Patrick Andre

Director

Director

RESIGNED

Assigned on 28 Feb 2008

Resigned on 01 Apr 2012

Time on role 4 years, 1 month, 4 days

HORNE, Andrea Lynn

Director

Attorney

RESIGNED

Assigned on 11 Oct 2002

Resigned on 12 Sep 2003

Time on role 11 months, 1 day

HUDSON, Michele Elaine

Director

Finance Director

RESIGNED

Assigned on 01 Apr 2022

Resigned on 22 Jan 2023

Time on role 9 months, 21 days

JOHNSON, Mark Weston, Mr.

Director

Attorney

RESIGNED

Assigned on 31 Mar 2017

Resigned on 23 Jan 2020

Time on role 2 years, 9 months, 23 days

LINCH, Nigel

Director

Accountant

RESIGNED

Assigned on 24 Nov 1998

Resigned on 11 Oct 2002

Time on role 3 years, 10 months, 17 days

MARTIN, Douglas

Director

Vice President Tax

RESIGNED

Assigned on 12 Sep 2003

Resigned on 28 Feb 2008

Time on role 4 years, 5 months, 16 days

MATSCHULLAT, Dale Lewis

Director

Company Director

RESIGNED

Assigned on 11 Oct 2002

Resigned on 31 Dec 2009

Time on role 7 years, 2 months, 20 days

MCMURTRIE, Robert David Dalling

Director

Director

RESIGNED

Assigned on

Resigned on 01 Aug 1998

Time on role 25 years, 9 months, 13 days

PARKINSON, Kenneth

Director

Director

RESIGNED

Assigned on 21 Nov 1991

Resigned on 06 Dec 1999

Time on role 8 years, 15 days

PETERSON, Michael Richard

Director

Attorney

RESIGNED

Assigned on 30 Sep 2015

Resigned on 31 Mar 2017

Time on role 1 year, 6 months, 1 day

SOVEY, William Pierre

Director

Vice Chairman

RESIGNED

Assigned on 26 Apr 1995

Resigned on 08 Oct 1996

Time on role 1 year, 5 months, 12 days

STIPANCICH, John Kenneth

Director

Director

RESIGNED

Assigned on 27 Jan 2010

Resigned on 30 Sep 2015

Time on role 5 years, 8 months, 3 days

STROTHER, Ian Greenfield

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 25 Nov 1994

Time on role 29 years, 5 months, 20 days

TEMPELAAR-LIETZ, Johannes Wilhelm

Director

Group Financial Officer

RESIGNED

Assigned on 09 Dec 1994

Resigned on 06 Dec 1999

Time on role 4 years, 11 months, 28 days

TYRER, Clive

Director

Financial Controller

RESIGNED

Assigned on 19 Feb 2004

Resigned on 27 Feb 2006

Time on role 2 years, 8 days


Some Companies

FACILITIES RESOURCES LIMITED

9 BRANKSOME ROAD,SOUTHEND ON SEA,SS2 4HG

Number:11641677
Status:ACTIVE
Category:Private Limited Company

IAN FRANCE LIMITED

4 SUNNYBANK AVENUE,NEWTON WITH SCALES,PR4 3TN

Number:10833766
Status:ACTIVE
Category:Private Limited Company

N23 LIMITED

130 CUBIE STREET,GLASGOW,G40 2AF

Number:SC477356
Status:ACTIVE
Category:Private Limited Company

NSS INVESTMENTS LTD

43 OAKDALE,LONDON,N14 5RA

Number:10241955
Status:ACTIVE
Category:Private Limited Company

PURCHASE PROPERTY MANAGEMENT LTD

53 WEST STREET,SITTINGBOURNE,ME10 1AN

Number:09678575
Status:ACTIVE
Category:Private Limited Company

SANWELL LTD

WTC 1 C.V. NEW LONDON HOUSE 6,LONDON,EC3R 7LP

Number:11512952
Status:ACTIVE
Category:Private Limited Company

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