JAMES BREARLEY CREST NOMINEES LIMITED
LANCASHIRE

Hellopages » Lancashire » Blackpool » FY4 4NW

Company number 03174676
Status Active
Incorporation Date 19 March 1996
Company Type Private Limited Company
Address WALPOLE HOUSE, UNIT 2, BURTON, ROAD, BLACKPOOL, LANCASHIRE, FY4 4NW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 14 September 2016 with updates; Appointment of Mr Brian Francis Butler as a secretary on 25 January 2016. The most likely internet sites of JAMES BREARLEY CREST NOMINEES LIMITED are www.jamesbrearleycrestnominees.co.uk, and www.james-brearley-crest-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. James Brearley Crest Nominees Limited is a Private Limited Company. The company registration number is 03174676. James Brearley Crest Nominees Limited has been working since 19 March 1996. The present status of the company is Active. The registered address of James Brearley Crest Nominees Limited is Walpole House Unit 2 Burton Road Blackpool Lancashire Fy4 4nw. . BUTLER, Brian Francis is a Secretary of the company. BREARLEY, Roger William is a Director of the company. BUTLER, Brian is a Director of the company. CORRIE, Nigel Christopher is a Director of the company. HANNIS, David Vincent is a Director of the company. TRIPPIER, Simon Robert is a Director of the company. Secretary BREARLEY, Roger William has been resigned. Secretary CONNOLLY, Neil Peter has been resigned. Secretary DIAL, Louis Harold has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ARLISS, Elizabeth has been resigned. Director BURNETT, Michael William has been resigned. Director CARTER, David John has been resigned. Director COPE, Tracy has been resigned. Director DIAL, Louis Harold has been resigned. Director EVANS, Sarah Jane has been resigned. Director FARRINGTON, Desmond Paul has been resigned. Director HARTLEY, Jacqueline has been resigned. Director MCROBERTS, Rachael has been resigned. Director MOTT, Shirley has been resigned. Director OWEN, Rachel has been resigned. Director SMYTHE, Anne Clare has been resigned. Director TRIPPER, Simon Robert has been resigned. Director WARR, Antony Steven has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BUTLER, Brian Francis
Appointed Date: 25 January 2016

Director
BREARLEY, Roger William
Appointed Date: 19 March 1996
78 years old

Director
BUTLER, Brian
Appointed Date: 18 September 2000
59 years old

Director
CORRIE, Nigel Christopher
Appointed Date: 01 March 2000
64 years old

Director
HANNIS, David Vincent
Appointed Date: 01 March 2000
62 years old

Director
TRIPPIER, Simon Robert
Appointed Date: 05 January 2004
49 years old

Resigned Directors

Secretary
BREARLEY, Roger William
Resigned: 01 March 2000
Appointed Date: 19 March 1996

Secretary
CONNOLLY, Neil Peter
Resigned: 25 January 2016
Appointed Date: 16 April 2015

Secretary
DIAL, Louis Harold
Resigned: 16 April 2015
Appointed Date: 01 March 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 March 1996
Appointed Date: 19 March 1996

Director
ARLISS, Elizabeth
Resigned: 01 September 2007
Appointed Date: 24 June 2004
51 years old

Director
BURNETT, Michael William
Resigned: 20 March 2014
Appointed Date: 19 March 1996
79 years old

Director
CARTER, David John
Resigned: 29 February 2000
Appointed Date: 19 March 1996
88 years old

Director
COPE, Tracy
Resigned: 30 November 2006
Appointed Date: 15 March 2002
55 years old

Director
DIAL, Louis Harold
Resigned: 30 April 2015
Appointed Date: 09 September 1997
80 years old

Director
EVANS, Sarah Jane
Resigned: 01 September 2007
Appointed Date: 04 October 2002
48 years old

Director
FARRINGTON, Desmond Paul
Resigned: 25 March 2002
Appointed Date: 19 March 1996
68 years old

Director
HARTLEY, Jacqueline
Resigned: 29 November 2001
Appointed Date: 01 March 2000
79 years old

Director
MCROBERTS, Rachael
Resigned: 01 September 2007
Appointed Date: 24 June 2004
48 years old

Director
MOTT, Shirley
Resigned: 01 March 2004
Appointed Date: 01 May 2003
71 years old

Director
OWEN, Rachel
Resigned: 01 September 2007
Appointed Date: 24 June 2004
54 years old

Director
SMYTHE, Anne Clare
Resigned: 17 August 2001
Appointed Date: 01 May 2000
60 years old

Director
TRIPPER, Simon Robert
Resigned: 15 September 2002
Appointed Date: 17 August 2001
49 years old

Director
WARR, Antony Steven
Resigned: 01 March 2004
Appointed Date: 15 March 2002
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 March 1996
Appointed Date: 19 March 1996

Persons With Significant Control

James Brearley & Sons Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

JAMES BREARLEY CREST NOMINEES LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
26 Sep 2016
Confirmation statement made on 14 September 2016 with updates
25 Jan 2016
Appointment of Mr Brian Francis Butler as a secretary on 25 January 2016
25 Jan 2016
Termination of appointment of Neil Peter Connolly as a secretary on 25 January 2016
05 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 84 more events
14 Jul 1996
New director appointed
14 Jul 1996
Director resigned
14 Jul 1996
Secretary resigned
12 Jul 1996
Accounting reference date extended from 31/03/97 to 30/04/97
19 Mar 1996
Incorporation