BRIEFLY NOMINEES LIMITED
LONDON

Hellopages » City of London » City of London » EC4M 7NG

Company number 01181378
Status Active
Incorporation Date 20 August 1974
Company Type Private Limited Company
Address 10 OLD BAILEY, LONDON, EC4M 7NG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 16 December 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of BRIEFLY NOMINEES LIMITED are www.brieflynominees.co.uk, and www.briefly-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and two months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Briefly Nominees Limited is a Private Limited Company. The company registration number is 01181378. Briefly Nominees Limited has been working since 20 August 1974. The present status of the company is Active. The registered address of Briefly Nominees Limited is 10 Old Bailey London Ec4m 7ng. . RAFFERTY, Owen Terence is a Secretary of the company. RAFFERTY, Owen Terence is a Director of the company. SQUIRE, Georgina is a Director of the company. Secretary BEAGLEY, John David has been resigned. Secretary CLARK, Graham John Andrew has been resigned. Director HARDMAN, Andrew Timothy Harold has been resigned. Director KING, Kavan John has been resigned. Director MACFARLANE, Malcolm David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RAFFERTY, Owen Terence
Appointed Date: 26 January 2005

Director
RAFFERTY, Owen Terence
Appointed Date: 29 January 2002
76 years old

Director
SQUIRE, Georgina
Appointed Date: 21 January 2003
67 years old

Resigned Directors

Secretary
BEAGLEY, John David
Resigned: 26 January 2005
Appointed Date: 02 January 2001

Secretary
CLARK, Graham John Andrew
Resigned: 02 January 2001

Director
HARDMAN, Andrew Timothy Harold
Resigned: 30 April 2013
Appointed Date: 21 January 2003
63 years old

Director
KING, Kavan John
Resigned: 31 March 1992
95 years old

Director
MACFARLANE, Malcolm David
Resigned: 01 February 2008
75 years old

Persons With Significant Control

Mr James George Walton
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Owen Terence Rafferty
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRIEFLY NOMINEES LIMITED Events

23 Jan 2017
Accounts for a dormant company made up to 30 April 2016
19 Dec 2016
Confirmation statement made on 16 December 2016 with updates
11 Jan 2016
Accounts for a dormant company made up to 30 April 2015
16 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2

22 Dec 2014
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2

...
... and 73 more events
05 Jun 1989
Full accounts made up to 30 April 1988

23 May 1989
Return made up to 05/10/88; full list of members

17 Mar 1988
Return made up to 05/01/88; full list of members

17 Mar 1988
Full accounts made up to 30 April 1987

18 Jul 1986
Full accounts made up to 30 April 1986