CURRIE & BROWN (INVESTMENT SERVICES) LIMITED
LONDON SWEETT INVESTMENT SERVICES LIMITED CYRIL SWEETT INVESTMENT MANAGEMENT LIMITED

Hellopages » Greater London » Camden » WC1X 8AQ

Company number 06565781
Status Active
Incorporation Date 15 April 2008
Company Type Private Limited Company
Address 60 GRAY'S INN ROAD, LONDON, WC1X 8AQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 15 April 2017 with updates; Previous accounting period shortened from 31 March 2017 to 31 December 2016; Full accounts made up to 31 March 2016. The most likely internet sites of CURRIE & BROWN (INVESTMENT SERVICES) LIMITED are www.curriebrowninvestmentservices.co.uk, and www.currie-brown-investment-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Currie Brown Investment Services Limited is a Private Limited Company. The company registration number is 06565781. Currie Brown Investment Services Limited has been working since 15 April 2008. The present status of the company is Active. The registered address of Currie Brown Investment Services Limited is 60 Gray S Inn Road London Wc1x 8aq. . HOGG, Sandra is a Secretary of the company. FELTON, Mike is a Director of the company. ISAACS, David Anthony is a Director of the company. Secretary MURRAY, James Patrick has been resigned. Secretary WILSON, Francesca Joanne has been resigned. Director GILL, Kenneth John has been resigned. Director GOSCOMB, Christopher Roderick John has been resigned. Director KEMSLEY, Michael has been resigned. Director MCCORMICK, Douglas Alexander Drysdale has been resigned. Director PITCHER, Derek Ronald has been resigned. Director SINCLAIR, Patrick Malcolm Mann has been resigned. Director WEBSTER, Dean Leslie has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HOGG, Sandra
Appointed Date: 07 September 2016

Director
FELTON, Mike
Appointed Date: 03 October 2011
60 years old

Director
ISAACS, David Anthony
Appointed Date: 05 September 2016
56 years old

Resigned Directors

Secretary
MURRAY, James Patrick
Resigned: 01 June 2009
Appointed Date: 15 April 2008

Secretary
WILSON, Francesca Joanne
Resigned: 04 March 2011
Appointed Date: 01 June 2009

Director
GILL, Kenneth John
Resigned: 14 September 2012
Appointed Date: 15 April 2008
69 years old

Director
GOSCOMB, Christopher Roderick John
Resigned: 31 December 2013
Appointed Date: 19 January 2009
73 years old

Director
KEMSLEY, Michael
Resigned: 19 January 2009
Appointed Date: 15 April 2008
70 years old

Director
MCCORMICK, Douglas Alexander Drysdale
Resigned: 06 September 2016
Appointed Date: 30 November 2015
63 years old

Director
PITCHER, Derek Ronald
Resigned: 03 November 2015
Appointed Date: 07 May 2013
66 years old

Director
SINCLAIR, Patrick Malcolm Mann
Resigned: 06 September 2016
Appointed Date: 01 January 2014
50 years old

Director
WEBSTER, Dean Leslie
Resigned: 07 May 2013
Appointed Date: 15 April 2008
66 years old

Persons With Significant Control

Currie & Brown (Investments) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CURRIE & BROWN (INVESTMENT SERVICES) LIMITED Events

18 Apr 2017
Confirmation statement made on 15 April 2017 with updates
06 Jan 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
07 Oct 2016
Full accounts made up to 31 March 2016
07 Oct 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-05

09 Sep 2016
Termination of appointment of Douglas Alexander Drysdale Mccormick as a director on 6 September 2016
...
... and 37 more events
02 Jun 2009
Appointment terminated secretary james murray
13 May 2009
Return made up to 15/04/09; full list of members
23 Jan 2009
Director appointed mr christopher roderick john goscomb
22 Jan 2009
Appointment terminated director michael kemsley
15 Apr 2008
Incorporation