NO. 5 BRINDLEYPLACE LIMITED
1 PORTSOKEN STREET

Hellopages » City of London » City of London » E1 8HZ
Company number 02814240
Status Active
Incorporation Date 30 April 1993
Company Type Private Limited Company
Address C/O HERMES ADMINISTRATION, SERVICES LIMITED LLOYDS CHAMBERS, 1 PORTSOKEN STREET, LONDON, E1 8HZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Director's details changed for Mr Matthew James Torode on 25 November 2016; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 2 . The most likely internet sites of NO. 5 BRINDLEYPLACE LIMITED are www.no5brindleyplace.co.uk, and www.no-5-brindleyplace.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.No 5 Brindleyplace Limited is a Private Limited Company. The company registration number is 02814240. No 5 Brindleyplace Limited has been working since 30 April 1993. The present status of the company is Active. The registered address of No 5 Brindleyplace Limited is C O Hermes Administration Services Limited Lloyds Chambers 1 Portsoken Street London E1 8hz. . HERMES SECRETARIAT LIMITED is a Secretary of the company. GROSE, David Leonard is a Director of the company. TORODE, Matthew James is a Director of the company. WILMAN, Kirsty Ann-Marie is a Director of the company. Secretary GREEN, Michelle Simone has been resigned. Secretary LE GRICE, Frederick William has been resigned. Secretary TAMBOR, Jane has been resigned. Director ALLEN, Stephen has been resigned. Director FREEMAN, Michael Ian has been resigned. Director FREEMAN, Peter Geoffrey has been resigned. Director HARROLD, Richard Anthony has been resigned. Director HOFFMAN, Alan Michael has been resigned. Director LAURENCE, Robert has been resigned. Director MADELIN, Roger Nigel has been resigned. Director MILLAR, Ronald has been resigned. Director MOUSLEY, Emily Ann has been resigned. Director PROWER, Aubyn James Sugden has been resigned. Director SANTOLERI, John Di Furia has been resigned. Director SHORTHOUSE, Dominic Hugh has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HERMES SECRETARIAT LIMITED
Appointed Date: 06 January 2005

Director
GROSE, David Leonard
Appointed Date: 28 October 2015
49 years old

Director
TORODE, Matthew James
Appointed Date: 01 April 2015
41 years old

Director
WILMAN, Kirsty Ann-Marie
Appointed Date: 26 August 2011
45 years old

Resigned Directors

Secretary
GREEN, Michelle Simone
Resigned: 06 January 2005
Appointed Date: 23 November 2001

Secretary
LE GRICE, Frederick William
Resigned: 22 November 2001
Appointed Date: 20 October 1999

Secretary
TAMBOR, Jane
Resigned: 20 October 1999
Appointed Date: 30 April 1993

Director
ALLEN, Stephen
Resigned: 26 August 2011
Appointed Date: 01 December 2005
64 years old

Director
FREEMAN, Michael Ian
Resigned: 03 February 1998
Appointed Date: 30 April 1993
74 years old

Director
FREEMAN, Peter Geoffrey
Resigned: 03 February 1998
Appointed Date: 30 April 1993
70 years old

Director
HARROLD, Richard Anthony
Resigned: 01 December 2005
Appointed Date: 20 October 1999
79 years old

Director
HOFFMAN, Alan Michael
Resigned: 11 March 1994
Appointed Date: 30 April 1993
79 years old

Director
LAURENCE, Robert
Resigned: 13 May 1994
Appointed Date: 30 April 1993
67 years old

Director
MADELIN, Roger Nigel
Resigned: 20 October 1999
Appointed Date: 18 November 1996
67 years old

Director
MILLAR, Ronald
Resigned: 03 February 1998
Appointed Date: 06 May 1994
63 years old

Director
MOUSLEY, Emily Ann
Resigned: 28 October 2015
Appointed Date: 26 August 2011
57 years old

Director
PROWER, Aubyn James Sugden
Resigned: 20 October 1999
Appointed Date: 03 February 1998
70 years old

Director
SANTOLERI, John Di Furia
Resigned: 11 March 1994
Appointed Date: 30 April 1993
62 years old

Director
SHORTHOUSE, Dominic Hugh
Resigned: 11 March 1994
Appointed Date: 30 April 1993
64 years old

NO. 5 BRINDLEYPLACE LIMITED Events

11 Jan 2017
Director's details changed for Mr Matthew James Torode on 25 November 2016
13 Jul 2016
Accounts for a dormant company made up to 31 December 2015
03 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2

02 Nov 2015
Termination of appointment of Emily Ann Mousley as a director on 28 October 2015
02 Nov 2015
Appointment of Mr David Leonard Grose as a director on 28 October 2015
...
... and 93 more events
09 Jun 1993
Accounting reference date notified as 31/12

09 Jun 1993
Resolutions
  • ELRES ‐ Elective resolution

09 Jun 1993
Resolutions
  • ELRES ‐ Elective resolution

09 Jun 1993
Resolutions
  • ELRES ‐ Elective resolution

30 Apr 1993
Incorporation

NO. 5 BRINDLEYPLACE LIMITED Charges

15 October 1996
Debenture
Delivered: 1 November 1996
Status: Outstanding
Persons entitled: Westdeutsche Landesbank Girozentrale , London Branch
Description: By way of first legal mortgage the property. Fixed and…