BRINDLEYPLACE PLC
LONDON

Hellopages » Greater London » Camden » N1C 4AB

Company number 02261707
Status Active
Incorporation Date 25 May 1988
Company Type Public Limited Company
Address 4 STABLE STREET, LONDON, N1C 4AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 50,000 . The most likely internet sites of BRINDLEYPLACE PLC are www.brindleyplace.co.uk, and www.brindleyplace.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Brindleyplace Plc is a Public Limited Company. The company registration number is 02261707. Brindleyplace Plc has been working since 25 May 1988. The present status of the company is Active. The registered address of Brindleyplace Plc is 4 Stable Street London N1c 4ab. . SADLER, Anita Joanne is a Secretary of the company. FREEMAN, Michael Ian is a Director of the company. FREEMAN, Peter Geoffrey is a Director of the company. TAYLOR, Christopher Mark is a Director of the company. THOMPSON, Jonathan Hugo Eccles is a Director of the company. WATES, James Garwood Michael is a Director of the company. Secretary FORSHAW, Christopher Michael John has been resigned. Secretary FREEMAN, Peter Geoffrey has been resigned. Secretary MILLAR, Ronald has been resigned. Secretary PROWER, Aubyn James Sugden has been resigned. Secretary TAMBOR, Jane has been resigned. Director ASHENDEN, Andrew has been resigned. Director CHATHAM, Alan has been resigned. Director FORSHAW, Christopher Michael John has been resigned. Director GIDDINGS, Anthony Jan has been resigned. Director HARRIS, Jeffrey has been resigned. Director HAZELL, Peter Frank has been resigned. Director HOFFMAN, Alan Michael has been resigned. Director MADELIN, Roger Nigel has been resigned. Director MILLAR, Ronald has been resigned. Director PARTRIDGE, David John Gratiaen has been resigned. Director PROWER, Aubyn James Sugden has been resigned. Director SHORTHOUSE, Dominic Hugh has been resigned. Director TAYLOR, Gary John has been resigned. Director TURNBULL, Nigel James Cavers has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SADLER, Anita Joanne
Appointed Date: 17 December 2008

Director
FREEMAN, Michael Ian
Appointed Date: 03 December 2012
74 years old

Director
FREEMAN, Peter Geoffrey
Appointed Date: 25 June 1993
69 years old

Director
TAYLOR, Christopher Mark
Appointed Date: 03 December 2012
66 years old

Director
THOMPSON, Jonathan Hugo Eccles
Appointed Date: 01 January 2013
67 years old

Director
WATES, James Garwood Michael
Appointed Date: 01 May 2015
65 years old

Resigned Directors

Secretary
FORSHAW, Christopher Michael John
Resigned: 25 June 1993

Secretary
FREEMAN, Peter Geoffrey
Resigned: 06 July 1994
Appointed Date: 21 September 1993

Secretary
MILLAR, Ronald
Resigned: 03 February 1998
Appointed Date: 06 July 1994

Secretary
PROWER, Aubyn James Sugden
Resigned: 28 November 2012
Appointed Date: 03 February 1998

Secretary
TAMBOR, Jane
Resigned: 21 September 1993
Appointed Date: 25 June 1993

Director
ASHENDEN, Andrew
Resigned: 25 June 1993
81 years old

Director
CHATHAM, Alan
Resigned: 17 April 1998
69 years old

Director
FORSHAW, Christopher Michael John
Resigned: 25 June 1993
76 years old

Director
GIDDINGS, Anthony Jan
Resigned: 28 November 2012
Appointed Date: 23 November 1994
74 years old

Director
HARRIS, Jeffrey
Resigned: 11 March 1994
Appointed Date: 25 June 1993
69 years old

Director
HAZELL, Peter Frank
Resigned: 31 December 2014
Appointed Date: 23 November 2012
77 years old

Director
HOFFMAN, Alan Michael
Resigned: 11 March 1994
Appointed Date: 25 June 1993
79 years old

Director
MADELIN, Roger Nigel
Resigned: 28 November 2012
Appointed Date: 25 June 1993
66 years old

Director
MILLAR, Ronald
Resigned: 03 February 1998
Appointed Date: 18 November 1996
63 years old

Director
PARTRIDGE, David John Gratiaen
Resigned: 28 November 2012
Appointed Date: 23 November 1994
67 years old

Director
PROWER, Aubyn James Sugden
Resigned: 28 November 2012
Appointed Date: 03 February 1998
70 years old

Director
SHORTHOUSE, Dominic Hugh
Resigned: 11 March 1994
Appointed Date: 26 June 1993
62 years old

Director
TAYLOR, Gary John
Resigned: 03 November 2011
Appointed Date: 17 April 1998
58 years old

Director
TURNBULL, Nigel James Cavers
Resigned: 25 June 1993
82 years old

Persons With Significant Control

Argent Group Developments Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRINDLEYPLACE PLC Events

18 Oct 2016
Confirmation statement made on 17 October 2016 with updates
30 Jun 2016
Accounts for a dormant company made up to 31 December 2015
21 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 50,000

27 Jul 2015
Appointment of Mr James Garwood Michael Wates as a director on 1 May 2015
25 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 142 more events
21 Mar 1989
Company name changed merlin shearwater developments p lc\certificate issued on 20/03/89

20 Mar 1989
Secretary resigned;director resigned

20 Mar 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Jun 1988
Company name changed alphaform (no.42) PLC\certificate issued on 30/06/88

25 May 1988
Incorporation

BRINDLEYPLACE PLC Charges

7 February 1992
Guarantee and debenture
Delivered: 12 February 1992
Status: Satisfied on 21 July 1993
Persons entitled: Barclays Bank PLC
Description: See form 395 ref M65 for full details. Fixed and floating…