BRS LONDON LIMITED
LONDON MEDMAR SHIPPING LIMITED EUROMAR SHIPPING LIMITED

Hellopages » City of London » City of London » EC2M 5QQ

Company number 03485741
Status Active
Incorporation Date 18 December 1997
Company Type Private Limited Company
Address SUITE 465, 2ND FLOOR SALISBURY HOUSE, LONDON WALL, LONDON, EC2M 5QQ
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 575,000 . The most likely internet sites of BRS LONDON LIMITED are www.brslondon.co.uk, and www.brs-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brs London Limited is a Private Limited Company. The company registration number is 03485741. Brs London Limited has been working since 18 December 1997. The present status of the company is Active. The registered address of Brs London Limited is Suite 465 2nd Floor Salisbury House London Wall London Ec2m 5qq. . HOLMES-BROWN, Pamela Irene is a Secretary of the company. BRAULT, Philippe Hetland is a Director of the company. JONES, Timothy Taylor is a Director of the company. REILLY, Christopher Michael is a Director of the company. Secretary BOUTROLLE, Joel has been resigned. Secretary DE LASTEYRIE, Guy has been resigned. Secretary HODGSON-KERRY, Catherine Francoise has been resigned. Secretary RILEY, Nadine Mary has been resigned. Secretary WETTERN, Andrew Herbert has been resigned. Director BAUDU, Francis has been resigned. Director BLANKFIELD, Andrew Morris has been resigned. Director CRISTAU, Jean Francois has been resigned. Director RAOUST, Jean-Bernard has been resigned. Director REBOULLEAU, Jacques has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
HOLMES-BROWN, Pamela Irene
Appointed Date: 01 May 2014

Director
BRAULT, Philippe Hetland
Appointed Date: 18 December 1997
64 years old

Director
JONES, Timothy Taylor
Appointed Date: 06 May 1998
70 years old

Director
REILLY, Christopher Michael
Appointed Date: 07 March 2011
72 years old

Resigned Directors

Secretary
BOUTROLLE, Joel
Resigned: 31 December 2008
Appointed Date: 29 January 1999

Secretary
DE LASTEYRIE, Guy
Resigned: 29 January 1999
Appointed Date: 18 December 1997

Secretary
HODGSON-KERRY, Catherine Francoise
Resigned: 01 June 2014
Appointed Date: 07 March 2011

Secretary
RILEY, Nadine Mary
Resigned: 18 December 1997
Appointed Date: 18 December 1997

Secretary
WETTERN, Andrew Herbert
Resigned: 07 March 2011
Appointed Date: 24 October 2008

Director
BAUDU, Francis
Resigned: 07 March 2011
Appointed Date: 18 December 1997
80 years old

Director
BLANKFIELD, Andrew Morris
Resigned: 18 December 1997
Appointed Date: 18 December 1997
63 years old

Director
CRISTAU, Jean Francois
Resigned: 24 October 2008
Appointed Date: 18 December 1997
82 years old

Director
RAOUST, Jean-Bernard
Resigned: 01 September 2014
Appointed Date: 18 December 1997
75 years old

Director
REBOULLEAU, Jacques
Resigned: 01 February 2004
Appointed Date: 18 December 1997
82 years old

BRS LONDON LIMITED Events

08 Feb 2017
Confirmation statement made on 30 January 2017 with updates
15 Nov 2016
Full accounts made up to 31 December 2015
03 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 575,000

03 Feb 2016
Register(s) moved to registered inspection location C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA
03 Feb 2016
Register inspection address has been changed to C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA
...
... and 88 more events
15 Jan 1998
Ad 19/12/97--------- £ si 6148@10=61480 £ ic 20/61500
15 Jan 1998
Secretary resigned
15 Jan 1998
Director resigned
29 Dec 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

18 Dec 1997
Incorporation

BRS LONDON LIMITED Charges

15 October 2009
Rent deposit deed
Delivered: 27 October 2009
Status: Outstanding
Persons entitled: Wolverhampton City Council
Description: A rent deposit of £43,575.00 pursuant to a lease of first…
7 December 1998
Charge of deposit
Delivered: 17 December 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £10,000 credited to account…