This company is commonly known as Brown Lenox & Co Limited. The company was founded 115 years ago and was given the registration number 00102619. The firm's registered office is in MILTON KEYNES. You can find them at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, . This company's SIC code is 74990 - Non-trading company.
Name | : | BROWN LENOX & CO LIMITED |
---|---|---|
Company Number | : | 00102619 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 1909 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1FE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Glover Avenue, 4th Floor, Norwalk, United States, 06850 | Secretary | 31 December 2019 | Active |
45 Glover Avenue, 4th Floor, Norwalk, United States, 06850 | Director | 31 December 2021 | Active |
45, Glover Avenue, 4th Floor, Norwalk, United States, 06850 | Director | 31 December 2019 | Active |
14 Ryknild Close, Four Oaks, Sutton Coldfield, B74 4UP | Secretary | - | Active |
32, Burnham Hill Road, Westport, Connecticut, 06880, United States, | Secretary | 27 August 1999 | Active |
Forest Cottage, 20 High St Henley In Arden, Solihull, B95 5AG | Secretary | 10 May 1996 | Active |
4 Abinger Gardens, Murrayfield, Edinburgh, Scotland, EH12 6DE | Director | 30 September 1999 | Active |
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FE | Director | 11 March 2013 | Active |
6 Gleannan Park, Omagh, N.Ireland, BT79 7XZ | Director | 30 September 1999 | Active |
32, Burnham Hill Road, Westport, Connecticut, 06880, United States, | Director | 27 August 1999 | Active |
Saxonbury House, Frant, Tunbridge Wells, TN3 9HJ | Director | 27 March 1998 | Active |
45, Beachside Avenue, Westport, Usa, | Director | 03 August 1999 | Active |
14 Usnastraine Road, Coalisland, N Ireland, BT71 5DE | Director | - | Active |
Penylan 47 Lan Park Road, Graigwen, Pontypridd, CF37 2DL | Director | - | Active |
3 Parc Y Delyn, Llangyfelach Morriston, Swansea, SA6 6EW | Director | 19 September 1996 | Active |
Glyncornel, Graigwen Road, Pontypridd, CF37 2HY | Director | 01 April 1998 | Active |
Old Westwick, Chantry View Road, Guildford, GU1 3XW | Director | 20 August 1998 | Active |
41 Tullycullion Road, Dungannon, County Tyrone, Northern Ireland, | Director | - | Active |
3 Mill Road, Lisvane, Cardiff, CF14 0XA | Director | - | Active |
920 Burr Street, Fairfield, Connecticut, Usa, | Director | 26 May 2000 | Active |
C/O Terex Corporation, 200 Nyala Farm Road, Westport, United States, 06880 | Director | 27 February 2017 | Active |
20 Victoria Grove, Dollingstown Lurgan, Craigavon, BT66 7JJ | Director | 27 March 1998 | Active |
25 Old Stone Crossing, West Simsbury, Usa, | Director | 06 September 2007 | Active |
Windways, Court Farm Road Longwell Green, Bristol, | Director | - | Active |
Powerscreen International Limited | ||
Notified on | : | 08 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1FE |
Nature of control | : |
|
Cliffmere Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Officers | Change person director company with change date. | Download |
2023-08-15 | Officers | Change person secretary company with change date. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Officers | Termination secretary company with name termination date. | Download |
2019-12-31 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Officers | Appoint person secretary company with name date. | Download |
2019-12-31 | Officers | Appoint person director company with name date. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type small. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-15 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.