NELLBRICK LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 2RT

Company number 06877725
Status Liquidation
Incorporation Date 15 April 2009
Company Type Private Limited Company
Address 2ND FLOOR PHOENIX HOUSE, 32 WEST STREET, BRIGHTON, EAST SUSSEX, BN1 2RT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Order of court to wind up; Notice of completion of voluntary arrangement; Registered office address changed from C/O Frp Advisory 4th Floor Southfield House 15 Liverpool Gardens Worthing West Sussex BN11 1RY to 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT on 27 January 2016. The most likely internet sites of NELLBRICK LIMITED are www.nellbrick.co.uk, and www.nellbrick.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Nellbrick Limited is a Private Limited Company. The company registration number is 06877725. Nellbrick Limited has been working since 15 April 2009. The present status of the company is Liquidation. The registered address of Nellbrick Limited is 2nd Floor Phoenix House 32 West Street Brighton East Sussex Bn1 2rt. . CURTIS, Tyrone is a Secretary of the company. KHAN, Ali Kamal is a Director of the company. Director DAVIS, Andrew Simon has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CURTIS, Tyrone
Appointed Date: 27 April 2009

Director
KHAN, Ali Kamal
Appointed Date: 27 April 2009
67 years old

Resigned Directors

Director
DAVIS, Andrew Simon
Resigned: 27 April 2009
Appointed Date: 15 April 2009
62 years old

NELLBRICK LIMITED Events

26 Jan 2017
Order of court to wind up
05 Sep 2016
Notice of completion of voluntary arrangement
27 Jan 2016
Registered office address changed from C/O Frp Advisory 4th Floor Southfield House 15 Liverpool Gardens Worthing West Sussex BN11 1RY to 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT on 27 January 2016
02 Oct 2015
Registered office address changed from London House 243-253 Lower Mortlake Road Richmond Surrey TW9 2LL to C/O Frp Advisory 4th Floor Southfield House 15 Liverpool Gardens Worthing West Sussex BN11 1RY on 2 October 2015
01 Oct 2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2 September 2015
...
... and 15 more events
30 Apr 2009
Director appointed ali kamal khan
30 Apr 2009
Secretary appointed tyrone curtis
28 Apr 2009
Appointment terminated director andrew davis
27 Apr 2009
Registered office changed on 27/04/2009 from 41 chalton street london NW1 1JD united kingdom
15 Apr 2009
Incorporation