BRIGROVE (THREE) LIMITED
WIGTON

Hellopages » Cumbria » Allerdale » CA7 2DE
Company number 04776600
Status Active
Incorporation Date 23 May 2003
Company Type Private Limited Company
Address FORGE SIDE PARSONBY, ASPATRIA, WIGTON, CUMBRIA, CA7 2DE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Director's details changed for Mr Paul Frank Tew on 5 December 2016; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 3,000 . The most likely internet sites of BRIGROVE (THREE) LIMITED are www.brigrovethree.co.uk, and www.brigrove-three.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Brigrove Three Limited is a Private Limited Company. The company registration number is 04776600. Brigrove Three Limited has been working since 23 May 2003. The present status of the company is Active. The registered address of Brigrove Three Limited is Forge Side Parsonby Aspatria Wigton Cumbria Ca7 2de. . TAYLOR, Eric is a Secretary of the company. PRATT, Michael John is a Director of the company. TAYLOR, Eric is a Director of the company. TEW, Paul Frank is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BOARDMAN, Allan has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TAYLOR, Eric
Appointed Date: 23 May 2003

Director
PRATT, Michael John
Appointed Date: 23 May 2003
70 years old

Director
TAYLOR, Eric
Appointed Date: 23 May 2003
65 years old

Director
TEW, Paul Frank
Appointed Date: 23 May 2003
67 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 May 2003
Appointed Date: 23 May 2003

Director
BOARDMAN, Allan
Resigned: 09 February 2004
Appointed Date: 23 May 2003
81 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 May 2003
Appointed Date: 23 May 2003

BRIGROVE (THREE) LIMITED Events

09 Dec 2016
Director's details changed for Mr Paul Frank Tew on 5 December 2016
27 Sep 2016
Total exemption small company accounts made up to 31 July 2016
26 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3,000

15 Nov 2015
Total exemption small company accounts made up to 31 July 2015
27 May 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3,000

...
... and 38 more events
07 Jun 2003
New director appointed
07 Jun 2003
Registered office changed on 07/06/03 from: marquess court 69 southampton row london WC1B 4ET
07 Jun 2003
Director resigned
07 Jun 2003
Secretary resigned
23 May 2003
Incorporation

BRIGROVE (THREE) LIMITED Charges

31 August 2004
Legal charge
Delivered: 9 September 2004
Status: Satisfied on 13 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 89 wood street, maryport, cumbria. Fixed charge all…
31 August 2004
Legal charge
Delivered: 4 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 89 wood street maryport cumbria. Fixed charge all buildings…
17 October 2003
Legal charge
Delivered: 30 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 125 queen street whitehaven cumbria t/no CU48128.