Company NameBrentmark Limited
DirectorGeorge Abou Diwan
Company StatusDissolved
Company Number02825095
CategoryPrivate Limited Company
Incorporation Date8 June 1993(30 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameRobert Andrew Schofield
NationalityBritish
StatusCurrent
Appointed24 February 1994(8 months, 3 weeks after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address8 Kenworthy Gardens
Buckley Wharf Uppermill
Oldham
OL3 6ET
Director NameGeorge Abou Diwan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityLebanese
StatusCurrent
Appointed27 June 1997(4 years after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address15 Meadow Road Alkrington
Middleton
Manchester
M24 1WH
Director NameMr Omar Merabi
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(1 week, 2 days after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 1997)
RoleManaging Director
Correspondence Address348 Manchester Old Road
Middleton
Manchester
Lancashire
M24 4EB
Director NameFrancine Ann Miller
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(1 week, 2 days after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 1995)
RoleNursing Home Proprietor
Correspondence Address2 Warlingham Close
Bury
Lancashire
BL8 2QN
Director NameIan John Miller
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(1 week, 2 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 March 1994)
RoleRetail Fruit Merchant
Correspondence Address167 Rochdale Road East
Heywood
Lancashire
OL10 1QU
Secretary NameAdrian Taylor
NationalityBritish
StatusResigned
Appointed17 June 1993(1 week, 2 days after company formation)
Appointment Duration8 months, 1 week (resigned 24 February 1994)
RoleCompany Director
Correspondence Address39 Alkrington Hall Road South
Middleton
Manchester
M24 1NJ
Director NameIan John Miller
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(3 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 June 1997)
RoleManager
Correspondence Address2 Warlingham Close
Bury
Lancashire
BL8 2QN
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed08 June 1993(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed08 June 1993(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address69 Middleton Road
Crumpsall
Manchester
M8 4JY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

24 September 1998Completion of winding up (1 page)
7 April 1998Order of court to wind up (1 page)
24 March 1998Return made up to 23/09/97; full list of members (6 pages)
24 March 1998Director resigned (1 page)
24 March 1998New director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997Full accounts made up to 30 April 1996 (11 pages)
18 October 1996Particulars of mortgage/charge (3 pages)
30 September 1996Return made up to 23/09/96; full list of members (6 pages)
22 April 1996Full accounts made up to 30 April 1995 (11 pages)
12 December 1995Return made up to 23/09/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)