B. R. I. NOMINEES LIMITED
MERIDEN GREEN BUSINESS PARK

Hellopages » West Midlands » Coventry » CV5 9RL

Company number 02543358
Status Active
Incorporation Date 26 September 1990
Company Type Private Limited Company
Address BRI HOUSE, ELM COURT COPSE DRIVE, MERIDEN GREEN BUSINESS PARK, COVENTRY, CV5 9RL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-08-05 GBP 100 ; Termination of appointment of Joyce Margaret Davison as a director on 30 April 2016. The most likely internet sites of B. R. I. NOMINEES LIMITED are www.brinominees.co.uk, and www.b-r-i-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. B R I Nominees Limited is a Private Limited Company. The company registration number is 02543358. B R I Nominees Limited has been working since 26 September 1990. The present status of the company is Active. The registered address of B R I Nominees Limited is Bri House Elm Court Copse Drive Meriden Green Business Park Coventry Cv5 9rl. . SMITH, Dean Paul is a Secretary of the company. BOARDMAN-WESTON, Simon Nicholas Harold is a Director of the company. CUSACK, Paul James is a Director of the company. WRAGG, Dean Andrew is a Director of the company. Secretary COOPER, Charles Mark has been resigned. Secretary GWYNNE, Hazel Ann has been resigned. Secretary KARAKASHIAN, Paul Artin has been resigned. Secretary PARFITT, Richard Edward has been resigned. Director COOPER, Charles Mark has been resigned. Director DAVISON, Joyce Margaret has been resigned. Director GWYNNE, Hazel Ann has been resigned. Director KARAKASHIAN, Paul Artin has been resigned. Director MERTEN JONES, Mark David has been resigned. Director PARFITT, Richard Edward has been resigned. Director ROPER, Peter has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SMITH, Dean Paul
Appointed Date: 29 June 2012


Director
CUSACK, Paul James
Appointed Date: 06 June 2008
55 years old

Director
WRAGG, Dean Andrew
Appointed Date: 01 October 2001
55 years old

Resigned Directors

Secretary
COOPER, Charles Mark
Resigned: 14 September 1992

Secretary
GWYNNE, Hazel Ann
Resigned: 29 June 2012
Appointed Date: 01 October 2001

Secretary
KARAKASHIAN, Paul Artin
Resigned: 24 July 1995
Appointed Date: 14 September 1992

Secretary
PARFITT, Richard Edward
Resigned: 01 October 2001
Appointed Date: 24 July 1995

Director
COOPER, Charles Mark
Resigned: 31 December 2003
67 years old

Director
DAVISON, Joyce Margaret
Resigned: 30 April 2016
Appointed Date: 27 July 1994
83 years old

Director
GWYNNE, Hazel Ann
Resigned: 30 June 2016
Appointed Date: 27 July 1994
77 years old

Director
KARAKASHIAN, Paul Artin
Resigned: 24 July 1995
Appointed Date: 14 September 1992
83 years old

Director
MERTEN JONES, Mark David
Resigned: 20 November 2014
Appointed Date: 06 June 2008
60 years old

Director
PARFITT, Richard Edward
Resigned: 16 August 2007
Appointed Date: 21 September 1998
72 years old

Director
ROPER, Peter
Resigned: 31 August 1999
Appointed Date: 26 July 1995
62 years old

B. R. I. NOMINEES LIMITED Events

01 Oct 2016
Accounts for a dormant company made up to 31 March 2016
05 Aug 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100

05 Aug 2016
Termination of appointment of Joyce Margaret Davison as a director on 30 April 2016
05 Aug 2016
Termination of appointment of Hazel Ann Gwynne as a director on 30 June 2016
17 Aug 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 84 more events
09 Oct 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Oct 1990
Registered office changed on 09/10/90 from: suite 2 kinetic centre theobald street borehamwood herts WD6 4PJ

02 Oct 1990
Ad 28/09/90--------- £ si 98@1=98 £ ic 2/100

02 Oct 1990
Accounting reference date notified as 30/04

26 Sep 1990
Incorporation