MARTYN BRIAN LTD. - WINCHESTER
Overview
MARTYN BRIAN LTD. is a Private Limited Company from WINCHESTER and has the status: Dissolved - no longer trading.
MARTYN BRIAN LTD. was incorporated 26 years ago on 28/11/1997 and has the registered number: 03473541. The accounts status is DORMANT.
MARTYN BRIAN LTD. was incorporated 26 years ago on 28/11/1997 and has the registered number: 03473541. The accounts status is DORMANT.
MARTYN BRIAN LTD. - WINCHESTER
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/03/2017 |
Registered Office
MICHELDEVER STATION
WINCHESTER
HAMPSHIRE
SO21 3AP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DUNCAN STEWART WILKES | Apr 1958 | British | Director | 2013-12-02 | CURRENT |
MR JONATHAN ROBERT COWLES | Oct 1971 | British | Director | 2011-10-05 | CURRENT |
MR JONATHAN ROBERT COWLES | Secretary | 2012-07-05 | CURRENT | ||
CHETTLEBURGH'S LIMITED | Corporate Nominee Director | 1997-11-28 UNTIL 1998-01-06 | RESIGNED | ||
CHETTLEBURGH INTERNATIONAL LIMITED | Corporate Nominee Secretary | 1997-11-28 UNTIL 1998-01-06 | RESIGNED | ||
MR RICHARD MURRAY SAWNEY | Jul 1961 | British | Director | 2011-10-05 UNTIL 2012-09-28 | RESIGNED |
MR MARTYN KEITH JAMES | Oct 1947 | British | Director | 1998-01-06 UNTIL 2011-10-05 | RESIGNED |
BRIAN JONAS | Mar 1956 | British | Director | 1998-01-06 UNTIL 1999-11-16 | RESIGNED |
ROBERT COLEMAN | Secretary | 2000-12-01 UNTIL 2005-03-14 | RESIGNED | ||
RICHARD SAWNEY | Secretary | 2011-10-05 UNTIL 2012-07-05 | RESIGNED | ||
MR MARTYN KEITH JAMES | Oct 1947 | British | Secretary | 1998-01-06 UNTIL 2000-12-01 | RESIGNED |
JAYNE WATERS | Dec 1956 | Secretary | 2005-03-14 UNTIL 2011-10-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Micheldever Tyre Services Ltd | 2017-02-10 | Winchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Right to appoint and remove directors as firm |
|
Graphite Capital Gp Llp | 2016-04-06 - 2017-02-10 | London |
Significant influence or control Significant influence or control as trust Significant influence or control as firm |
|
Graphite Capital Management Llp | 2016-04-06 - 2017-02-10 | London |
Voting rights 50 to 75 percent Right to appoint and remove directors Right to appoint and remove directors as trust Right to appoint and remove directors as firm Significant influence or control as trust Significant influence or control as firm |