BRIAN PAUL LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN2 6NF

Company number 03536450
Status Active
Incorporation Date 27 March 1998
Company Type Private Limited Company
Address CHASE GREEN HOUSE, 42 CHASE SIDE, ENFIELD, MIDDLESEX, EN2 6NF
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 2 . The most likely internet sites of BRIAN PAUL LIMITED are www.brianpaul.co.uk, and www.brian-paul.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Brian Paul Limited is a Private Limited Company. The company registration number is 03536450. Brian Paul Limited has been working since 27 March 1998. The present status of the company is Active. The registered address of Brian Paul Limited is Chase Green House 42 Chase Side Enfield Middlesex En2 6nf. . PHILLIPS, Paul Jeremy is a Secretary of the company. O'LEARY, Brian Michael is a Director of the company. PHILLIPS, Paul Jeremy is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
PHILLIPS, Paul Jeremy
Appointed Date: 27 March 1998

Director
O'LEARY, Brian Michael
Appointed Date: 27 March 1998
74 years old

Director
PHILLIPS, Paul Jeremy
Appointed Date: 27 March 1998
65 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 27 March 1998
Appointed Date: 27 March 1998

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 27 March 1998
Appointed Date: 27 March 1998

Persons With Significant Control

Mr Brian Michael O'Leary
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Jeremy Phillips
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRIAN PAUL LIMITED Events

19 Apr 2017
Confirmation statement made on 18 March 2017 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 April 2016
04 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2

21 Aug 2015
Total exemption small company accounts made up to 30 April 2015
01 Jul 2015
Director's details changed for Paul Jeremy Phillips on 1 May 2015
...
... and 45 more events
01 Apr 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1998
Registered office changed on 01/04/98 from: international house 31 church road, hendon london NW4 4EB
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Mar 1998
Incorporation

BRIAN PAUL LIMITED Charges

7 April 2005
Debenture
Delivered: 9 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…