SCOTT BROWNRIGG GROUP LIMITED
LONDON

Hellopages » Greater London » Camden » WC2H 9DZ
Company number 04877539
Status Active
Incorporation Date 26 August 2003
Company Type Private Limited Company
Address 77 ENDELL STREET, LONDON, WC2H 9DZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Group of companies' accounts made up to 31 July 2016; Confirmation statement made on 26 August 2016 with updates; Statement by Directors. The most likely internet sites of SCOTT BROWNRIGG GROUP LIMITED are www.scottbrownrigggroup.co.uk, and www.scott-brownrigg-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.2 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.Scott Brownrigg Group Limited is a Private Limited Company. The company registration number is 04877539. Scott Brownrigg Group Limited has been working since 26 August 2003. The present status of the company is Active. The registered address of Scott Brownrigg Group Limited is 77 Endell Street London Wc2h 9dz. . COMBER, Darren Edwin is a Director of the company. HILL, Jonathan Goy is a Director of the company. MACOMISH, Neil Lyall is a Director of the company. MCCARTHY, Richard James is a Director of the company. OLLIFF, Anthony Michael is a Director of the company. Secretary DUNKLEY, Richard has been resigned. Secretary HAYES, Cecilia Josephine has been resigned. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Secretary MORE, Caroline Susan has been resigned. Director CALTON, Bruce James has been resigned. Director KELLARD, Michael John has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director MARRIOTT, Stephen has been resigned. Director MORE, Caroline Susan has been resigned. Director PANAYIOTOU, Panayiotis has been resigned. Director STUTCHBURY, Martyn John Howard has been resigned. Director WARREN, Michael Arnold has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
COMBER, Darren Edwin
Appointed Date: 15 October 2003
59 years old

Director
HILL, Jonathan Goy
Appointed Date: 15 October 2003
67 years old

Director
MACOMISH, Neil Lyall
Appointed Date: 01 February 2012
65 years old

Director
MCCARTHY, Richard James
Appointed Date: 01 May 2011
54 years old

Director
OLLIFF, Anthony Michael
Appointed Date: 01 May 2011
60 years old

Resigned Directors

Secretary
DUNKLEY, Richard
Resigned: 01 December 2014
Appointed Date: 22 May 2014

Secretary
HAYES, Cecilia Josephine
Resigned: 26 July 2005
Appointed Date: 26 August 2003

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 26 August 2003
Appointed Date: 26 August 2003

Secretary
MORE, Caroline Susan
Resigned: 22 May 2014
Appointed Date: 26 July 2005

Director
CALTON, Bruce James
Resigned: 31 January 2013
Appointed Date: 01 February 2004
60 years old

Director
KELLARD, Michael John
Resigned: 31 July 2005
Appointed Date: 26 August 2003
81 years old

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 26 August 2003
Appointed Date: 26 August 2003

Director
MARRIOTT, Stephen
Resigned: 28 February 2008
Appointed Date: 15 October 2003
78 years old

Director
MORE, Caroline Susan
Resigned: 31 July 2014
Appointed Date: 09 February 2004
62 years old

Director
PANAYIOTOU, Panayiotis
Resigned: 31 January 2013
Appointed Date: 15 October 2003
72 years old

Director
STUTCHBURY, Martyn John Howard
Resigned: 31 July 2011
Appointed Date: 01 February 2006
71 years old

Director
WARREN, Michael Arnold
Resigned: 31 January 2013
Appointed Date: 01 May 2011
68 years old

SCOTT BROWNRIGG GROUP LIMITED Events

06 Feb 2017
Group of companies' accounts made up to 31 July 2016
13 Sep 2016
Confirmation statement made on 26 August 2016 with updates
24 Mar 2016
Statement by Directors
24 Mar 2016
Statement of capital on 24 March 2016
  • GBP 6,500.00

24 Mar 2016
Solvency Statement dated 21/03/16
...
... and 85 more events
11 Sep 2003
Director resigned
11 Sep 2003
Secretary resigned
11 Sep 2003
New secretary appointed
11 Sep 2003
New director appointed
26 Aug 2003
Incorporation

SCOTT BROWNRIGG GROUP LIMITED Charges

19 October 2007
Debenture
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…