BRIT GROUP SERVICES LIMITED
LONDON WREN HOLDINGS LIMITED

Hellopages » City of London » City of London » EC3V 4AB

Company number 02245562
Status Active
Incorporation Date 19 April 1988
Company Type Private Limited Company
Address THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, ENGLAND, EC3V 4AB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Confirmation statement made on 26 August 2016 with updates; Auditor's resignation; Auditor's resignation. The most likely internet sites of BRIT GROUP SERVICES LIMITED are www.britgroupservices.co.uk, and www.brit-group-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brit Group Services Limited is a Private Limited Company. The company registration number is 02245562. Brit Group Services Limited has been working since 19 April 1988. The present status of the company is Active. The registered address of Brit Group Services Limited is The Leadenhall Building 122 Leadenhall Street London England Ec3v 4ab. . BRIT CORPORATE SECRETARIES LIMITED is a Secretary of the company. ALLAN, Mark Andrew is a Director of the company. CLOUTIER, Mark Bertrand is a Director of the company. DENNY, Claire Lorraine is a Director of the company. MEYER, Nigel Sinclair is a Director of the company. Secretary BISSETT, Raymond George has been resigned. Secretary D'CASTRO, Ian has been resigned. Secretary FARRELL, Pamela has been resigned. Secretary FELDMAN, David Robert has been resigned. Secretary GILBERT, Lucie Sarah has been resigned. Secretary JACKSON, Michael David has been resigned. Secretary MURPHY, Stephen has been resigned. Secretary O'DONNELL, George Frederick has been resigned. Secretary ROSSITER, Jean Eleanor has been resigned. Secretary WILLIAMS, Matthew David has been resigned. Director BADDELEY, Andrew Martin has been resigned. Director BEANE, Malcolm John has been resigned. Director BELLOC LOWNDES, Richard has been resigned. Director BISSETT, Raymond George has been resigned. Director CLAPHAM, Simon Dudley has been resigned. Director DAVIS, Geoffrey Leonard has been resigned. Director DOBINSON, Henry Roy has been resigned. Director DOUETIL, Dane Jonathan has been resigned. Director ECKERT, Neil David has been resigned. Director EGAN, Scott has been resigned. Director FIELD, Roger Anthony has been resigned. Director FIELD, Roger Anthony has been resigned. Director GODDARD, Peter John has been resigned. Director HAYDON, Nicholas Charles has been resigned. Director HOLLAND, Andrew has been resigned. Director INSLEY, James Christopher Paul has been resigned. Director JACKSON, Alan Francis has been resigned. Director LISSON, Kathryn Mary has been resigned. Director NICHOLAS, Paul Denzil has been resigned. Director O'DONNELL, George Frederick has been resigned. Director SCALES, Matthew has been resigned. Director SCALES, Peter David has been resigned. Director SHONE, Andrew has been resigned. Director SIBTHORPE, Michael Alan has been resigned. Director SOUTH, Anthony Ian Godfrey Charles has been resigned. Director STONE, Rodney Edmond has been resigned. Director TOWNSEND, John Anthony Victor has been resigned. Director PS INDEPENDENT TRUSTEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BRIT CORPORATE SECRETARIES LIMITED
Appointed Date: 14 December 2006

Director
ALLAN, Mark Andrew
Appointed Date: 16 October 2015
44 years old

Director
CLOUTIER, Mark Bertrand
Appointed Date: 30 May 2012
70 years old

Director
DENNY, Claire Lorraine
Appointed Date: 01 January 2011
52 years old

Director
MEYER, Nigel Sinclair
Appointed Date: 30 May 2012
58 years old

Resigned Directors

Secretary
BISSETT, Raymond George
Resigned: 19 September 1997

Secretary
D'CASTRO, Ian
Resigned: 22 November 2004
Appointed Date: 21 August 2002

Secretary
FARRELL, Pamela
Resigned: 22 November 2004
Appointed Date: 25 September 2001

Secretary
FELDMAN, David Robert
Resigned: 22 November 2004
Appointed Date: 21 August 2002

Secretary
GILBERT, Lucie Sarah
Resigned: 14 December 2006
Appointed Date: 25 February 2003

Secretary
JACKSON, Michael David
Resigned: 22 November 2004
Appointed Date: 06 June 2001

Secretary
MURPHY, Stephen
Resigned: 22 November 2004
Appointed Date: 25 September 2001

Secretary
O'DONNELL, George Frederick
Resigned: 20 October 2006
Appointed Date: 19 September 1997

Secretary
ROSSITER, Jean Eleanor
Resigned: 22 November 2004
Appointed Date: 06 June 2001

Secretary
WILLIAMS, Matthew David
Resigned: 22 November 2004
Appointed Date: 12 March 2001

Director
BADDELEY, Andrew Martin
Resigned: 17 September 2015
Appointed Date: 29 April 2013
61 years old

Director
BEANE, Malcolm John
Resigned: 31 May 2012
Appointed Date: 01 January 2011
70 years old

Director
BELLOC LOWNDES, Richard
Resigned: 19 November 1996
Appointed Date: 08 April 1994
89 years old

Director
BISSETT, Raymond George
Resigned: 28 May 1999
Appointed Date: 19 September 1997
77 years old

Director
CLAPHAM, Simon Dudley
Resigned: 19 January 2001
Appointed Date: 19 September 1997
65 years old

Director
DAVIS, Geoffrey Leonard
Resigned: 31 December 1995
92 years old

Director
DOBINSON, Henry Roy
Resigned: 31 December 1995
92 years old

Director
DOUETIL, Dane Jonathan
Resigned: 31 December 2010
Appointed Date: 28 October 2004
65 years old

Director
ECKERT, Neil David
Resigned: 17 May 2005
Appointed Date: 28 October 2004
63 years old

Director
EGAN, Scott
Resigned: 30 March 2012
Appointed Date: 07 January 2011
54 years old

Director
FIELD, Roger Anthony
Resigned: 31 December 2007
Appointed Date: 28 October 2004
77 years old

Director
FIELD, Roger Anthony
Resigned: 19 January 2001
Appointed Date: 18 October 1999
77 years old

Director
GODDARD, Peter John
Resigned: 31 December 2010
Appointed Date: 19 January 2001
67 years old

Director
HAYDON, Nicholas Charles
Resigned: 31 December 1995
91 years old

Director
HOLLAND, Andrew
Resigned: 31 October 2003
Appointed Date: 19 September 1997
71 years old

Director
INSLEY, James Christopher Paul
Resigned: 19 April 2013
Appointed Date: 04 April 2013
50 years old

Director
JACKSON, Alan Francis
Resigned: 16 December 1999
90 years old

Director
LISSON, Kathryn Mary
Resigned: 12 May 2009
Appointed Date: 30 August 2007
73 years old

Director
NICHOLAS, Paul Denzil
Resigned: 19 January 2001
79 years old

Director
O'DONNELL, George Frederick
Resigned: 20 October 2006
Appointed Date: 19 January 2001
76 years old

Director
SCALES, Matthew
Resigned: 28 December 2010
Appointed Date: 19 January 2001
71 years old

Director
SCALES, Peter David
Resigned: 09 October 2000
Appointed Date: 19 September 1997
61 years old

Director
SHONE, Andrew
Resigned: 19 January 2001
Appointed Date: 27 January 1993
76 years old

Director
SIBTHORPE, Michael Alan
Resigned: 22 May 2008
Appointed Date: 25 February 2005
66 years old

Director
SOUTH, Anthony Ian Godfrey Charles
Resigned: 09 October 2000
Appointed Date: 27 January 1993
82 years old

Director
STONE, Rodney Edmond
Resigned: 01 October 1999
Appointed Date: 27 January 1993
78 years old

Director
TOWNSEND, John Anthony Victor
Resigned: 19 January 2001
Appointed Date: 19 September 1997
77 years old

Director
PS INDEPENDENT TRUSTEES LIMITED
Resigned: 26 September 2011
Appointed Date: 26 September 2011

BRIT GROUP SERVICES LIMITED Events

26 Aug 2016
Confirmation statement made on 26 August 2016 with updates
21 Jun 2016
Auditor's resignation
09 Jun 2016
Auditor's resignation
03 May 2016
Full accounts made up to 31 December 2015
02 Mar 2016
Registered office address changed from 55 Bishopsgate London EC2N 3AS to The Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 2 March 2016
...
... and 166 more events
21 Dec 1988
Registered office changed on 21/12/88 from: 246 bishopsgate london EC2M 4QX

17 Nov 1988
Secretary resigned;new secretary appointed;director resigned

17 Nov 1988
New director appointed

26 Oct 1988
Accounting reference date notified as 31/12

19 Apr 1988
Incorporation

BRIT GROUP SERVICES LIMITED Charges

1 August 2007
Rent deposit deed
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: Pontsarn Investments Limited
Description: A deposit in the sum of £105,750 (inclusive of vat). See…