MARTIN-BROWER UK LTD - HEMEL HEMPSTEAD
Company Profile | Company Filings |
Overview
MARTIN-BROWER UK LTD is a Private Limited Company from HEMEL HEMPSTEAD UNITED KINGDOM and has the status: Active.
MARTIN-BROWER UK LTD was incorporated 42 years ago on 02/12/1981 and has the registered number: 01601427. The accounts status is GROUP and accounts are next due on 30/09/2024.
MARTIN-BROWER UK LTD was incorporated 42 years ago on 02/12/1981 and has the registered number: 01601427. The accounts status is GROUP and accounts are next due on 30/09/2024.
MARTIN-BROWER UK LTD - HEMEL HEMPSTEAD
This company is listed in the following categories:
49410 - Freight transport by road
49410 - Freight transport by road
52103 - Operation of warehousing and storage facilities for land transport activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THIRD FLOOR (SOUTH WING)
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 4YJ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
KEYSTONE DISTRIBUTION UK LIMITED (until 12/11/2012)
KEYSTONE DISTRIBUTION UK LIMITED (until 12/11/2012)
GOLDEN WEST FOODS LIMITED (until 02/06/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/12/2023 | 21/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SARAH BURKE | Apr 1983 | American | Director | 2022-09-23 | CURRENT |
VISTRA COMPANY SECRETARIES LIMITED | Corporate Secretary | 2012-06-18 | CURRENT | ||
DIANE DIMBERG | Sep 1970 | American | Director | 2022-02-01 | CURRENT |
IAN REID MCMAHON | Nov 1952 | British | Director | 2002-09-02 UNTIL 2003-09-15 | RESIGNED |
LIAM DAVID TUCKER | Aug 1960 | British | Director | 2004-08-02 UNTIL 2005-03-18 | RESIGNED |
CYNTHIA SYSOL MCCAULEY | Sep 1983 | American | Director | 2016-02-17 UNTIL 2022-09-23 | RESIGNED |
MR ALAN BENJAMIN SANDERS | Oct 1942 | British | Director | 1994-08-01 UNTIL 1996-07-19 | RESIGNED |
IAN WILLIAM RUDDICK | Dec 1946 | British | Director | 2000-08-31 UNTIL 2002-03-31 | RESIGNED |
MR CHRISTOPHER RICHARD OAKLEY | Apr 1963 | British | Director | 1999-06-01 UNTIL 2005-04-25 | RESIGNED |
MICHAEL JOHN SCHURCH | Sep 1957 | British | Director | 2001-08-01 UNTIL 2004-06-30 | RESIGNED |
JOSEPH JOHN MURTAGH | May 1944 | British | Director | 1996-02-26 UNTIL 1999-11-30 | RESIGNED |
THOMAS JEROME PETER MURPHY | Jan 1969 | British | Director | 2005-04-19 UNTIL 2005-04-25 | RESIGNED |
MR MARCOS ANTONIO MOLINA DOS SANTOS | Jan 1970 | Brazilian | Director | 2010-10-01 UNTIL 2012-04-30 | RESIGNED |
KENNETH WILLIAM WAY | Jan 1947 | British | Director | 1996-02-26 UNTIL 1999-06-30 | RESIGNED |
MR ROBERT MCGONIGLE | Dec 1961 | American | Director | 2012-04-30 UNTIL 2014-05-27 | RESIGNED |
MR ROBERT MCGONIGLE | Dec 1961 | American | Director | 2016-07-07 UNTIL 2022-02-01 | RESIGNED |
MR GREGORY NICKELE | Nov 1956 | American | Director | 2012-04-30 UNTIL 2016-07-07 | RESIGNED |
GEORGE WRIGHT | Sep 1966 | British | Director | 1999-06-07 UNTIL 2000-04-30 | RESIGNED |
MR MICHAEL BRIAN WOODMORE | Nov 1943 | British | Secretary | 2000-08-31 UNTIL 2003-09-30 | RESIGNED |
SIMON NICHOLAS WILBRAHAM | Jul 1969 | British | Secretary | 2003-09-30 UNTIL 2005-04-25 | RESIGNED |
MRS DENISE PATRICIA MACAFEE | Sep 1959 | British | Secretary | 1998-02-13 UNTIL 2000-08-31 | RESIGNED |
MR ALAN CHESHIRE | Oct 1949 | British | Secretary | RESIGNED | |
KENNETH JAMES BROWN | Jan 1957 | United States | Secretary | 2005-04-25 UNTIL 2005-06-27 | RESIGNED |
MS SARAH BURKE | Apr 1983 | American | Director | 2014-05-27 UNTIL 2016-02-17 | RESIGNED |
TRUSEC LIMITED | Corporate Nominee Secretary | 2005-06-24 UNTIL 2012-06-18 | RESIGNED | ||
PAUL HUMPHREY | Apr 1963 | British | Director | 2002-12-02 UNTIL 2005-04-25 | RESIGNED |
STEPHEN HESLOP | Nov 1958 | British | Director | 2003-02-01 UNTIL 2004-08-06 | RESIGNED |
YASOMAN WITANACHCHI GUNAWARDANA | Jan 1950 | British | Director | 1996-02-26 UNTIL 2005-04-20 | RESIGNED |
IAN ALEXANDER DUNCAN | Apr 1946 | British | Director | 1998-02-13 UNTIL 1999-07-12 | RESIGNED |
MR NIGEL CROSSLEY | Apr 1963 | British | Director | 2004-07-09 UNTIL 2005-04-25 | RESIGNED |
JOHN JOSEPH COGGINS | Oct 1951 | United States | Director | 2005-04-25 UNTIL 2012-04-30 | RESIGNED |
MR JONATHAN MICHAEL RUSHTON CLARKE | Dec 1960 | British | Director | 2004-06-30 UNTIL 2005-04-25 | RESIGNED |
MR ALAN CHESHIRE | Oct 1949 | British | Director | 1996-02-26 UNTIL 1999-05-31 | RESIGNED |
DAVID RICHARD TURNBULL | Jan 1948 | Canadian | Director | 1997-10-03 UNTIL 2003-03-31 | RESIGNED |
KENNETH JAMES BROWN | Jan 1957 | United States | Director | 2005-04-25 UNTIL 2011-03-31 | RESIGNED |
PATRICE BERNARD EMILE BOTTON | Feb 1958 | French | Director | 2012-01-04 UNTIL 2012-04-27 | RESIGNED |
ANDREW JAMES ALLNER | Dec 1953 | British | Director | 2004-04-16 UNTIL 2005-04-25 | RESIGNED |
MR BRIAN MAGUIRE | Oct 1937 | British | Director | RESIGNED | |
RICHARD NORMAN MARCHANT | Jun 1946 | British | Director | 1999-07-12 UNTIL 2000-08-31 | RESIGNED |
MR TIMOTHY GEOFFREY KELLY | Oct 1957 | British | Director | 2003-09-15 UNTIL 2005-04-25 | RESIGNED |
DONALD PAUL MCGARVIE | Jan 1952 | American | Director | 2005-04-25 UNTIL 2011-11-11 | RESIGNED |
MR MICHAEL BRIAN WOODMORE | Nov 1943 | British | Director | 2000-08-22 UNTIL 2004-04-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Michael Jude Reyes | 2018-05-17 | 9/1955 | Hemel Hempstead Hertfordshire | Ownership of shares 25 to 50 percent |
Joseph Christopher Reyes | 2018-05-17 | 12/1953 | Hemel Hempstead Hertfordshire | Ownership of shares 25 to 50 percent |
Martin-Brower Uk Holdings Ltd | 2018-02-23 - 2018-05-17 | Hemel Hempstead Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Martin-Brower Uk Intermediate Holdings Ltd | 2016-04-06 - 2018-02-23 | Hemel Hempstead Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |