M E BRIGGS NO.1 COMMERCIAL DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3BG

Company number 05175519
Status Active
Incorporation Date 9 July 2004
Company Type Private Limited Company
Address 6TH FLOOR, 338 EUSTON ROAD, LONDON, NW1 3BG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 21 July 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 9 July 2015 with full list of shareholders Statement of capital on 2015-07-22 GBP 25,000 . The most likely internet sites of M E BRIGGS NO.1 COMMERCIAL DEVELOPMENTS LIMITED are www.mebriggsno1commercialdevelopments.co.uk, and www.m-e-briggs-no-1-commercial-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. M E Briggs No 1 Commercial Developments Limited is a Private Limited Company. The company registration number is 05175519. M E Briggs No 1 Commercial Developments Limited has been working since 09 July 2004. The present status of the company is Active. The registered address of M E Briggs No 1 Commercial Developments Limited is 6th Floor 338 Euston Road London Nw1 3bg. . CAPITAL TRADING COMPANIES SECRETARIES LIMITED is a Secretary of the company. DANIELS, Stephen Richards is a Director of the company. MILLER, Gareth is a Director of the company. Secretary MCGLOGAN, Bruce has been resigned. Secretary OLIVER, William has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director AGNEW, David Richard Charles has been resigned. Director BRIERLEY, Christopher David has been resigned. Director CROWTHER, Mark Nicholas has been resigned. Director ELLINGHAM, Oliver Bernard has been resigned. Director ELLINGHAM, Oliver Bernard has been resigned. Director FURLONG, Gwynne Patrick has been resigned. Director LEWIS, Gary William Mccann has been resigned. Director MCKEEVER, Stephen Michael has been resigned. Director PORTEOUS, Edward Macgregor has been resigned. Director TOWNS, Martin Alexander has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CAPITAL TRADING COMPANIES SECRETARIES LIMITED
Appointed Date: 20 March 2006

Director
DANIELS, Stephen Richards
Appointed Date: 20 November 2009
44 years old

Director
MILLER, Gareth
Appointed Date: 22 April 2014
47 years old

Resigned Directors

Secretary
MCGLOGAN, Bruce
Resigned: 26 April 2005
Appointed Date: 09 July 2004

Secretary
OLIVER, William
Resigned: 20 March 2006
Appointed Date: 26 April 2005

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 09 July 2004
Appointed Date: 09 July 2004

Director
AGNEW, David Richard Charles
Resigned: 08 December 2011
Appointed Date: 29 November 2011
72 years old

Director
BRIERLEY, Christopher David
Resigned: 09 July 2008
Appointed Date: 09 July 2004
65 years old

Director
CROWTHER, Mark Nicholas
Resigned: 16 April 2013
Appointed Date: 12 September 2011
57 years old

Director
ELLINGHAM, Oliver Bernard
Resigned: 22 April 2014
Appointed Date: 16 April 2013
68 years old

Director
ELLINGHAM, Oliver Bernard
Resigned: 25 November 2011
Appointed Date: 12 September 2011
68 years old

Director
FURLONG, Gwynne Patrick
Resigned: 05 September 2008
Appointed Date: 18 August 2006
77 years old

Director
LEWIS, Gary William Mccann
Resigned: 18 August 2006
Appointed Date: 31 January 2006
55 years old

Director
MCKEEVER, Stephen Michael
Resigned: 31 January 2006
Appointed Date: 09 July 2004
55 years old

Director
PORTEOUS, Edward Macgregor
Resigned: 12 September 2011
Appointed Date: 09 July 2004
86 years old

Director
TOWNS, Martin Alexander
Resigned: 20 November 2009
Appointed Date: 05 September 2008
45 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 09 July 2004
Appointed Date: 09 July 2004

M E BRIGGS NO.1 COMMERCIAL DEVELOPMENTS LIMITED Events

21 Jul 2016
Confirmation statement made on 21 July 2016 with updates
06 Jun 2016
Total exemption full accounts made up to 30 September 2015
22 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 25,000

06 Jun 2015
Total exemption full accounts made up to 30 September 2014
05 Sep 2014
Secretary's details changed
...
... and 60 more events
09 Jul 2004
Director resigned
09 Jul 2004
New director appointed
09 Jul 2004
New director appointed
09 Jul 2004
New director appointed
09 Jul 2004
Incorporation