CURRIE & BROWN (INVESTMENTS D&G) LIMITED
LONDON SWEETT INVESTMENTS (D&G) LIMITED CYRIL SWEETT INVESTMENTS (2012) LIMITED GUILDSHELF (266) LIMITED

Hellopages » Greater London » Camden » WC1X 8AQ

Company number 07982707
Status Active
Incorporation Date 8 March 2012
Company Type Private Limited Company
Address 60 GRAY'S INN ROAD, LONDON, WC1X 8AQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 8 March 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 (INVESTMENTS D&G) LIMITED are www.curriebrowninvestmentsdg.co.uk, and www.currie-brown-investments-d-g.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven 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 Investments D G Limited is a Private Limited Company. The company registration number is 07982707. Currie Brown Investments D G Limited has been working since 08 March 2012. The present status of the company is Active. The registered address of Currie Brown Investments D G Limited is 60 Gray S Inn Road London Wc1x 8aq. . HOGG, Sandra is a Secretary of the company. COOKE, Louise Susanne is a Director of the company. FELTON, Michael David is a Director of the company. ISAACS, David Anthony is a Director of the company. Secretary PASS, Danielle has been resigned. Director GILL, Kenneth John has been resigned. Director GOSCOMB, Christopher Roderick John has been resigned. Director MCCORMICK, Douglas Alexander Drysdale has been resigned. Director MOTEVALI, Nafiseh Sara 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. Director LYCIDAS NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HOGG, Sandra
Appointed Date: 07 September 2016

Director
COOKE, Louise Susanne
Appointed Date: 05 September 2016
62 years old

Director
FELTON, Michael David
Appointed Date: 05 September 2016
60 years old

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

Resigned Directors

Secretary
PASS, Danielle
Resigned: 27 March 2013
Appointed Date: 15 March 2012

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

Director
GOSCOMB, Christopher Roderick John
Resigned: 31 December 2013
Appointed Date: 15 March 2012
73 years old

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

Director
MOTEVALI, Nafiseh Sara
Resigned: 15 March 2012
Appointed Date: 08 March 2012
44 years old

Director
PITCHER, Derek Ronald
Resigned: 03 November 2015
Appointed Date: 09 October 2014
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: 03 October 2014
Appointed Date: 15 March 2012
66 years old

Director
LYCIDAS NOMINEES LIMITED
Resigned: 15 March 2012
Appointed Date: 08 March 2012

Persons With Significant Control

Sweett Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CURRIE & BROWN (INVESTMENTS D&G) LIMITED Events

10 Mar 2017
Confirmation statement made on 8 March 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 28 more events
19 Mar 2012
Appointment of Miss Danielle Pass as a secretary
19 Mar 2012
Appointment of Mr Dean Leslie Webster as a director
16 Mar 2012
Company name changed guildshelf (266) LIMITED\certificate issued on 16/03/12
  • RES15 ‐ Change company name resolution on 2012-03-15

16 Mar 2012
Change of name notice
08 Mar 2012
Incorporation

CURRIE & BROWN (INVESTMENTS D&G) LIMITED Charges

26 February 2013
Floating charge debenture
Delivered: 7 March 2013
Status: Outstanding
Persons entitled: Infrastructure Intermediaries No. 1 Limited
Description: Floating charge over the undertaking and all property and…