This company is commonly known as Albert Browne Limited. The company was founded 115 years ago and was given the registration number 00100305. The firm's registered office is in LEICESTER. You can find them at Chancery House Rayns Way, Watermead Business Park, Syston, Leicester, . This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..
Name | : | ALBERT BROWNE LIMITED |
---|---|---|
Company Number | : | 00100305 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1908 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chancery House Rayns Way, Watermead Business Park, Syston, Leicester, United Kingdom, LE7 1PF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chancery House, Rayns Way, Watermead Business Park, Syston, Leicester, United Kingdom, LE7 1PF | Secretary | 30 June 2016 | Active |
Chancery House, Rayns Way, Watermead Business Park, Syston, Leicester, United Kingdom, LE7 1PF | Director | 19 July 2012 | Active |
Chancery House, Rayns Way, Watermead Business Park, Syston, Leicester, United Kingdom, LE7 1PF | Director | 15 September 2004 | Active |
Chancery House, Rayns Way, Watermead Business Park, Syston, Leicester, United Kingdom, LE7 1PF | Director | 06 September 2022 | Active |
Fairfield 26 The Ridgeway, Rothley, Leicester, LE7 7LE | Secretary | 31 July 1998 | Active |
Chancery House, 190 Waterside Road, Hamilton Industrial Park, Leicester, United Kingdom, LE5 1QZ | Secretary | 15 September 2004 | Active |
16 Hobson Road, Leicester, LE4 2AQ | Secretary | - | Active |
76 Shortheath Road, Moira, Swadlincote, DE12 6AL | Director | 02 January 2003 | Active |
-, Steris House, Jays Close Viables, Basingstoke, RG22 4AX | Director | 15 September 2004 | Active |
Steris House, Jays Close Viables, Basingstoke, RG22 4AX | Director | 15 September 2004 | Active |
156 Swithland Lane, Rothley, Leicester, LE7 7SF | Director | 01 October 1994 | Active |
Fairfield 26 The Ridgeway, Rothley, Leicester, LE7 7LE | Director | 01 October 1994 | Active |
Fairfield 26 The Ridgeway, Rothley, Leicester, LE7 7LE | Director | - | Active |
The Paddocks Butlers Green, Hayward Heath, RH16 4BJ | Director | - | Active |
34 Mill Hill, Shoreham By Sea, BN43 5TH | Director | 02 January 2003 | Active |
Chancery House, Rayns Way, Watermead Business Park, Syston, Leicester, United Kingdom, LE7 1PF | Director | 30 June 2016 | Active |
Chancery House, 190 Waterside Road, Hamilton Industrial Park, Leicester, United Kingdom, LE5 1QZ | Director | 09 December 2006 | Active |
26 Coventry Road, Brinklow, Rugby, CV23 0NE | Director | 02 January 2003 | Active |
Chancery House, 190 Waterside Road, Hamilton Industrial Park, Leicester, United Kingdom, LE5 1QZ | Director | 15 September 2004 | Active |
Steris Ch Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2200 Renaissance, Basing View, Basingstoke, England, RG21 4EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type full. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Accounts | Accounts with accounts type full. | Download |
2022-09-13 | Resolution | Resolution. | Download |
2022-09-13 | Incorporation | Memorandum articles. | Download |
2022-09-07 | Officers | Appoint person director company with name date. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type full. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Officers | Change person director company with change date. | Download |
2021-07-19 | Officers | Change person director company with change date. | Download |
2020-12-03 | Accounts | Accounts with accounts type full. | Download |
2020-10-01 | Officers | Change person secretary company with change date. | Download |
2020-09-03 | Officers | Change person director company with change date. | Download |
2020-09-03 | Officers | Change person director company with change date. | Download |
2020-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type full. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type full. | Download |
2018-08-29 | Officers | Change person director company with change date. | Download |
2018-08-29 | Officers | Change person director company with change date. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.