• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Brink's LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Dealer
  • Region
    Hounslow
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Brink's LTD
  • Address
    ******************
  • SIC Codes
    49410, 51101, 52103
  • SIC Description
    Freight transport by road, Scheduled passenger air transport, Operation of warehousing and storage facilities for land transport activities
  • Company Number
    00959654
  • Listing UID
    22939
Google Advert
Location
  • FH7J+VF Feltham, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.464636
  • Longitude
    -0.418844
  • Easting
    509934.0
  • Northing
    175148.0
  • Opportunities
    12
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU70578
    • Registration Type
      Carrier, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Tuesday, November 9, 2021
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    PEREIRA, Brian
    Appointed On: February 9, 2019
    Occupation: N/A
    Role: director
    Address: Unit 1, Radius Park, Faggs Road, Feltham, Middlesex, TW14 0NG, United Kingdom
    WHITTINGHAM, Sallyann Miranda
    Appointed On: August 18, 2022
    Occupation: N/A
    Role: director
    Address: Unit 1, Radius Park, Faggs Road, Feltham, Middlesex, TW14 0NG, United Kingdom
    WILD, Andrew
    Appointed On: January 1, 2026
    Occupation: N/A
    Role: director
    Address: Unit 1, Radius Park, Faggs Road, Feltham, Middlesex, TW14 0NG, United Kingdom
    BENSON, Paul
    Appointed On: June 1, 1998
    Occupation: N/A
    Role: secretary
    Address: 25 Lammas Park Road, Ealing, London, W5 5JD
    Resigned On: June 5, 2001
    DEXTER, George Leonard
    Appointed On: January 1, 1995
    Occupation: N/A
    Role: secretary
    Address: 147 Clarence Road, Wimbledon, London, SW19 8QB
    Resigned On: March 13, 1998
    HICKSON, Richard Ross Nelson
    Appointed On: February 23, 1998
    Occupation: N/A
    Role: secretary
    Address: 56 India Street, Edinburgh, Lothian And Borders, EH3 6HD, Scotland
    Resigned On: June 1, 1998
    MCARTHUR, John Fraser
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 52 Greys Hill, Henley On Thames, Oxfordshire, RG9 1SJ
    Resigned On: June 1, 1992
    NUNN, Terence James
    Appointed On: June 1, 1992
    Occupation: N/A
    Role: secretary
    Address: St Teresa Gorsewood Road, Hartley, Longfield, Kent, DA3 7DF
    Resigned On: December 31, 1994
    EVERSECRETARY LIMITED
    Appointed On: April 25, 2005
    Occupation: N/A
    Role: corporate-secretary
    Address: Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES
    Resigned On: February 1, 2021
    EXCELLET INVESTMENTS LIMITED
    Appointed On: June 5, 2001
    Occupation: N/A
    Role: corporate-secretary
    Address: Senator House, 85 Queen Victoria Street, London, EC4V 4JL
    Resigned On: April 25, 2005
    ALLEWAY, Caroline
    Appointed On: June 20, 2000
    Occupation: N/A
    Role: director
    Address: 4 Biggs Grove Road, Cheshunt, Waltham Cross, EN7 6XY
    Resigned On: October 31, 2001
    ANTAR, Nader
    Appointed On: November 1, 2024
    Occupation: N/A
    Role: director
    Address: Brinks Uae, Ras Al Khor Complex, Nadd Al Hamar, Showroom No.1 (Al Ghandi Complex), Dubai, United Arab Emirates
    Resigned On: November 1, 2024
    BENSON, Paul
    Appointed On: June 1, 1998
    Occupation: N/A
    Role: director
    Address: 25 Lammas Park Road, Ealing, London, W5 5JD
    Resigned On: June 5, 2001
    BERTE, Christian
    Appointed On: February 1, 2006
    Occupation: N/A
    Role: director
    Address: 4713 Sadler Green Place, Glen Allen, Viginia 23060, United States
    Resigned On: January 30, 2009
    BOSSART, Dominik
    Appointed On: October 1, 2019
    Occupation: N/A
    Role: director
    Address: 5600, Nw 36th Street, Suite 315, Miami Airport, Miami, Florida, 33166, United States
    Resigned On: October 31, 2024
    CAZER, Michael Jonathan
    Appointed On: January 30, 2009
    Occupation: N/A
    Role: director
    Address: Glenbrooke Circle East, Richmond 23229, Virginia, United States
    Resigned On: June 30, 2009
    COLEMAN, John
    Appointed On: September 1, 1994
    Occupation: N/A
    Role: director
    Address: Windmill Cottage Mill Road, Nettlebed, Henley On Thames, Oxfordshire, RG9 5AU
    Resigned On: March 13, 1998
    DAN, Michael Thomas
    Appointed On: September 2, 1993
    Occupation: N/A
    Role: director
    Address: 6 Lynbrook Road, Trumbull Connecticut 06411, Usa, FOREIGN
    Resigned On: October 31, 1994
    DEUCHARS, Colin Macdonald
    Appointed On: July 17, 2000
    Occupation: N/A
    Role: director
    Address: 6 Furbers Paddock, Stratton, Dorchester, Dorset, DT2 9TR
    Resigned On: August 12, 2003
    DEXTER, George Leonard
    Appointed On: November 1, 1994
    Occupation: N/A
    Role: director
    Address: 147 Clarence Road, Wimbledon, London, SW19 8QB
    Resigned On: March 20, 1998
    DZIEDZIC, Joseph William
    Appointed On: February 16, 2010
    Occupation: N/A
    Role: director
    Address: C/O The Brink's Company, 1801 Bayberry Court, Richmond, Va 23226, Usa
    Resigned On: September 19, 2016
    DZIEDZIC, Joseph William
    Appointed On: July 20, 2009
    Occupation: N/A
    Role: director
    Address: 504, Miami Avenue, Terrace Park, Ohio, 45174, United States
    Resigned On: November 5, 2009
    EADES, Richard Anthony
    Appointed On: July 1, 1995
    Occupation: N/A
    Role: director
    Address: The Meadows Sparrows End Lane, Brewood, Stafford, ST19 9DB
    Resigned On: October 31, 2001
    EYAL, Joseph
    Appointed On: May 9, 2006
    Occupation: N/A
    Role: director
    Address: Flat 9 Walsingham, St Johns Wood Park, London, NW8 6RG
    Resigned On: June 30, 2009
    EYAL FIBEESH, Orit
    Appointed On: October 27, 2006
    Occupation: N/A
    Role: director
    Address: 40 Hodford Road, Golders Green, London, NW11 8NN
    Resigned On: November 30, 2012
    FRANKISH, Simon Adrian York
    Appointed On: October 1, 1998
    Occupation: N/A
    Role: director
    Address: Flat 60 Exchange Building, Commercial Street, London, E1 6NQ
    Resigned On: October 31, 2001
    GARTON, Gary Kenneth
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 28 Thorndal Circle, Darien, Connecticut 06820, 1225, Usa
    Resigned On: July 6, 1993
    GRONOW, David John
    Appointed On: April 1, 2007
    Occupation: N/A
    Role: director
    Address: 3 Cannon Drive, Bowden, Manchester
    Resigned On: March 1, 2008
    HICKSON, Richard Ross Nelson
    Appointed On: February 23, 1998
    Occupation: N/A
    Role: director
    Address: 56 India Street, Edinburgh, Lothian And Borders, EH3 6HD, Scotland
    Resigned On: July 17, 2000
    HOURY, Jean Michel
    Appointed On: October 31, 2001
    Occupation: N/A
    Role: director
    Address: Arnold House, 36-41 Holywell Lane, London, EC2A 3LB
    Resigned On: November 7, 2006
    KROEGER, Hans Juergen
    Appointed On: January 27, 2006
    Occupation: N/A
    Role: director
    Address: Am Steinern Kreuz 43, Darmstadt, 64297, Germany
    Resigned On: April 1, 2007
    LARSEN, Gary Ronald
    Appointed On: June 14, 2004
    Occupation: N/A
    Role: director
    Address: 2501 Northwind Place, Richmond, Virginia 23233, IRISH, Usa
    Resigned On: September 1, 2005
    LENNON, Frank Thomas
    Appointed On: March 4, 2010
    Occupation: N/A
    Role: director
    Address: 1255, Flat Rock Crossing, Manakin-Sabot, Va, 23103, Usa
    Resigned On: September 1, 2012
    LENNON, Frank Thomas
    Appointed On: July 6, 2009
    Occupation: N/A
    Role: director
    Address: 1255, Flat Rock Crossing, Manakin-Sabot, Va 23103, United States
    Resigned On: November 5, 2009
    MARSHALL, Mcalister C
    Appointed On: October 31, 2013
    Occupation: N/A
    Role: director
    Address: C/O The Brink's Company, 1801 Bayberry Court, Richmond, Va 23226, United States
    Resigned On: October 1, 2019
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    BRINK'S LIMITED
    Company Number
    00959654
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    May 1, 2025
    Next Due
    May 15, 2026
    Next Made Up To
    May 1, 2026
    Overdue
    No
    Date Of Creation
    August 6, 1969
    ETag
    2a30f9840c49a1ae2d2269a954e3e4507150fbe8
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    May 1, 2016
    Previous Company Names
    Ceased On
    October 1, 1990
    Effective From
    August 6, 1969
    Name
    BRINK'S-MAT LIMITED
    Registered Office Address
    Address Line 1
    Unit 1, Radius Park
    Address Line 2
    Faggs Road
    country
    United Kingdom
    Locality
    Feltham
    Post Code
    TW14 0NG
    Region
    Middlesex
    Type
    ltd

    You May Also Be Interested In

    Harveys Haulage LTD. Verified listing

    • Bennettshayes Farm, Honiton, EX14 3PY
    • East Devon
    • Freight transport by road
    • Carrier, Dealer

    New Fateh Logistics LTD Verified listing

    • 38, Ridgewell Close, Dagenham, RM10 9AJ
    • Barking and Dagenham
    • Freight transport by road
    • Carrier, Dealer

    LMKH Logistics Limited Trading AS LMKH Logistics Limited Verified listing

    • Calver Lodge, Whales Lane, Kellington, Goole, DN14 0SB
    • North Yorkshire
    • Freight transport by road
    • Carrier, Broker, Dealer

    Pedal & Post LTD Verified listing

    • Pedal & Post, Yard 7, Binsey Lane, Oxford, OX2 0EX
    • Oxford
    • Operation of warehousing and storage facilities for land transport activities
    • Carrier, Dealer

    J Barber Transport LTD Trading AS J Barber Transport LTD Verified listing

    • 86, New Street, Baddesley Ensor, Atherstone, CV9 2DN
    • North Warwickshire
    • Freight transport by road
    • Carrier, Broker, Dealer

    Durham City Transport LTD Verified listing

    • Durham City Transport, ST. Johns Road, Durham, DH7 8XQ
    • County Durham
    • Freight transport by road
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link