This company is commonly known as Brink's Limited. The company was founded 54 years ago and was given the registration number 00959654. The firm's registered office is in MANCHESTER. You can find them at Eversheds House, 70 Great Bridgewater Street, Manchester, . This company's SIC code is 49410 - Freight transport by road.
Name | : | BRINK'S LIMITED |
---|---|---|
Company Number | : | 00959654 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 1969 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5600, Nw 36th Street, Suite 315, Miami Airport, Miami, United States, 33166 | Director | 01 October 2019 | Active |
Unit 1, Radius Park, Faggs Road, Feltham, United Kingdom, TW14 0NG | Director | 09 February 2019 | Active |
Unit 7, Radius Park, Faggs Road, Feltham, TW14 0NG | Director | 31 October 2014 | Active |
Unit 1, Radius Park, Faggs Road, Feltham, United Kingdom, TW14 0NG | Director | 18 August 2022 | Active |
Unit 1, Radius Park, Faggs Road, Feltham, United Kingdom, TW14 0NG | Director | 14 December 2012 | Active |
25 Lammas Park Road, Ealing, London, W5 5JD | Secretary | 01 June 1998 | Active |
147 Clarence Road, Wimbledon, London, SW19 8QB | Secretary | 01 January 1995 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Secretary | 05 June 2001 | Active |
56 India Street, Edinburgh, Scotland, EH3 6HD | Secretary | 23 February 1998 | Active |
52 Greys Hill, Henley On Thames, RG9 1SJ | Secretary | - | Active |
St Teresa Gorsewood Road, Hartley, Longfield, DA3 7DF | Secretary | 01 June 1992 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 25 April 2005 | Active |
4 Biggs Grove Road, Cheshunt, EN7 6XY | Director | 20 June 2000 | Active |
25 Lammas Park Road, Ealing, London, W5 5JD | Director | 01 June 1998 | Active |
4713 Sadler Green Place, Glen Allen, United States, | Director | 01 February 2006 | Active |
Glenbrooke Circle East, Richmond 23229, United States, | Director | 30 January 2009 | Active |
Windmill Cottage Mill Road, Nettlebed, Henley On Thames, RG9 5AU | Director | 01 September 1994 | Active |
6 Lynbrook Road, Trumbull Connecticut 06411, Usa, FOREIGN | Director | 02 September 1993 | Active |
6 Furbers Paddock, Stratton, Dorchester, DT2 9TR | Director | 17 July 2000 | Active |
147 Clarence Road, Wimbledon, London, SW19 8QB | Director | 01 November 1994 | Active |
C/O The Brink's Company, 1801 Bayberry Court, Richmond, Usa, | Director | 16 February 2010 | Active |
504, Miami Avenue, Terrace Park, United States, 45174 | Director | 20 July 2009 | Active |
The Meadows Sparrows End Lane, Brewood, Stafford, ST19 9DB | Director | 01 July 1995 | Active |
Flat 9 Walsingham, St Johns Wood Park, London, NW8 6RG | Director | 09 May 2006 | Active |
40 Hodford Road, Golders Green, London, NW11 8NN | Director | 27 October 2006 | Active |
Flat 60 Exchange Building, Commercial Street, London, E1 6NQ | Director | 01 October 1998 | Active |
28 Thorndal Circle, Darien, Usa, 1225 | Director | - | Active |
3 Cannon Drive, Bowden, Manchester, | Director | 01 April 2007 | Active |
56 India Street, Edinburgh, Scotland, EH3 6HD | Director | 23 February 1998 | Active |
Arnold House, 36-41 Holywell Lane, London, EC2A 3LB | Director | 31 October 2001 | Active |
Am Steinern Kreuz 43, Darmstadt, Germany, | Director | 27 January 2006 | Active |
2501 Northwind Place, Richmond, Usa, IRISH | Director | 14 June 2004 | Active |
1255, Flat Rock Crossing, Manakin-Sabot, Usa, 23103 | Director | 04 March 2010 | Active |
1255, Flat Rock Crossing, Manakin-Sabot, United States, | Director | 06 July 2009 | Active |
C/O The Brink's Company, 1801 Bayberry Court, Richmond, United States, | Director | 31 October 2013 | Active |
Brink's (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Radius Park, Faggs Road, Feltham, United Kingdom, TW14 0NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-27 | Accounts | Accounts with accounts type full. | Download |
2024-04-14 | Officers | Termination director company with name termination date. | Download |
2024-01-15 | Officers | Change person director company with change date. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Accounts | Accounts with accounts type full. | Download |
2023-03-07 | Gazette | Gazette filings brought up to date. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-08-22 | Officers | Appoint person director company with name date. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Accounts | Accounts with accounts type full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type full. | Download |
2021-04-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-14 | Address | Change registered office address company with date old address new address. | Download |
2021-03-02 | Officers | Termination secretary company with name termination date. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Officers | Appoint person director company with name date. | Download |
2019-10-23 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Officers | Appoint person director company with name date. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.