BRYLANDS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B24 9ND
Company number 02070804
Status Active
Incorporation Date 5 November 1986
Company Type Private Limited Company
Address C/O PARKERS CORNER CHAMBERS 590A, KINGSBURY ROAD, BIRMINGHAM, B24 9ND
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 30 September 2016 with updates; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 10 . The most likely internet sites of BRYLANDS LIMITED are www.brylands.co.uk, and www.brylands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Brylands Limited is a Private Limited Company. The company registration number is 02070804. Brylands Limited has been working since 05 November 1986. The present status of the company is Active. The registered address of Brylands Limited is C O Parkers Corner Chambers 590a Kingsbury Road Birmingham B24 9nd. . SMULOVIC, Steve is a Secretary of the company. BOYCE, Elizabeth is a Director of the company. JAMES, Sarah is a Director of the company. ROSE, John Edward is a Director of the company. SEDDON, Rebecca Jane is a Director of the company. SMULOVIC, Steven is a Director of the company. Secretary COOK, Bernadette Patricia has been resigned. Secretary REGAN, Sophia Bridget has been resigned. Director BOYCE, Walter John has been resigned. Director COOK, Bernadette Patricia has been resigned. Director HUNTER, Nicola Jane has been resigned. Director JACOBSEN, Soren Abilegaard has been resigned. Director KENNEDY, Raymond David has been resigned. Director KINSEY, Ian Rhys has been resigned. Director PURDIE, Diana Myrtle has been resigned. Director REGAN, Frank has been resigned. Director SEMPLE, Andrew Mark has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SMULOVIC, Steve
Appointed Date: 16 September 2009

Director
BOYCE, Elizabeth
Appointed Date: 18 December 2005
77 years old

Director
JAMES, Sarah
Appointed Date: 24 November 2014
43 years old

Director
ROSE, John Edward
Appointed Date: 20 October 2014
55 years old

Director
SEDDON, Rebecca Jane
Appointed Date: 21 October 2014
47 years old

Director
SMULOVIC, Steven
Appointed Date: 16 September 2009
52 years old

Resigned Directors

Secretary
COOK, Bernadette Patricia
Resigned: 16 September 2009
Appointed Date: 14 June 2002

Secretary
REGAN, Sophia Bridget
Resigned: 14 June 2002

Director
BOYCE, Walter John
Resigned: 28 August 1994
106 years old

Director
COOK, Bernadette Patricia
Resigned: 16 September 2009
Appointed Date: 09 August 1992
66 years old

Director
HUNTER, Nicola Jane
Resigned: 20 August 2002
Appointed Date: 08 May 2002
64 years old

Director
JACOBSEN, Soren Abilegaard
Resigned: 06 April 1999
Appointed Date: 14 September 1997
57 years old

Director
KENNEDY, Raymond David
Resigned: 31 January 1993
75 years old

Director
KINSEY, Ian Rhys
Resigned: 30 August 1996
80 years old

Director
PURDIE, Diana Myrtle
Resigned: 28 December 2005
Appointed Date: 08 May 2002
83 years old

Director
REGAN, Frank
Resigned: 19 August 1998
113 years old

Director
SEMPLE, Andrew Mark
Resigned: 09 July 1997
Appointed Date: 28 August 1994
58 years old

BRYLANDS LIMITED Events

09 Oct 2016
Total exemption small company accounts made up to 31 December 2015
04 Oct 2016
Confirmation statement made on 30 September 2016 with updates
02 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
01 Dec 2014
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10

...
... and 109 more events
09 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Feb 1987
Registered office changed on 09/02/87 from: epworth house, 25/35 city road, london, EC1Y 1AA

06 Feb 1987
Gazettable document

13 Jan 1987
Company name changed pauseminor LIMITED\certificate issued on 13/01/87

05 Nov 1986
Certificate of Incorporation

BRYLANDS LIMITED Charges

31 March 1988
Legal charge
Delivered: 7 April 1988
Status: Satisfied on 21 February 1995
Persons entitled: Frank Regan Ian Rhys Kinsey Sophia Bridget Regan
Description: Berkley court london road twickenham.