BROWNS SOLICITORS LIMITED
LYTHAM ST. ANNES

Hellopages » Lancashire » Fylde » FY8 1LH

Company number 03230786
Status Liquidation
Incorporation Date 29 July 1996
Company Type Private Limited Company
Address 284 CLIFTON DRIVE SOUTH, LYTHAM ST. ANNES, LANCASHIRE, FY8 1LH
Home Country United Kingdom
Nature of Business 7411 - Legal activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Liquidators' statement of receipts and payments to 1 June 2016; Liquidators' statement of receipts and payments to 1 June 2015; Liquidators' statement of receipts and payments to 1 June 2014. The most likely internet sites of BROWNS SOLICITORS LIMITED are www.brownssolicitors.co.uk, and www.browns-solicitors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Browns Solicitors Limited is a Private Limited Company. The company registration number is 03230786. Browns Solicitors Limited has been working since 29 July 1996. The present status of the company is Liquidation. The registered address of Browns Solicitors Limited is 284 Clifton Drive South Lytham St Annes Lancashire Fy8 1lh. . CRONSHAW, Martin Joseph is a Director of the company. HOPWOOD, Norman is a Director of the company. Secretary BLANN, Paul Timothy has been resigned. Secretary BROSNAN, Adam John has been resigned. Secretary BROWN, Philip John has been resigned. Secretary NELSON, Mark Richard has been resigned. Director BROWN, Philip John has been resigned. The company operates in "Legal activities".


Current Directors

Director
CRONSHAW, Martin Joseph
Appointed Date: 29 July 1996
62 years old

Director
HOPWOOD, Norman
Appointed Date: 09 September 2008
98 years old

Resigned Directors

Secretary
BLANN, Paul Timothy
Resigned: 25 April 2000
Appointed Date: 29 July 1996

Secretary
BROSNAN, Adam John
Resigned: 28 February 2001
Appointed Date: 25 April 2000

Secretary
BROWN, Philip John
Resigned: 22 April 2005
Appointed Date: 06 April 2001

Secretary
NELSON, Mark Richard
Resigned: 30 September 2008
Appointed Date: 22 April 2005

Director
BROWN, Philip John
Resigned: 26 August 2008
Appointed Date: 29 July 1996
66 years old

BROWNS SOLICITORS LIMITED Events

28 Jul 2016
Liquidators' statement of receipts and payments to 1 June 2016
24 Jul 2015
Liquidators' statement of receipts and payments to 1 June 2015
14 Jul 2014
Liquidators' statement of receipts and payments to 1 June 2014
22 Jul 2013
Liquidators' statement of receipts and payments to 1 June 2013
06 Jul 2012
Liquidators' statement of receipts and payments to 1 June 2012
...
... and 46 more events
19 Sep 1997
Return made up to 29/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed

21 Oct 1996
Accounting reference date extended from 31/07/97 to 31/08/97
27 Sep 1996
Particulars of mortgage/charge
13 Sep 1996
Registered office changed on 13/09/96 from: 9-11 sunbridge road bradford west yorkshire BD1 2AZ
29 Jul 1996
Incorporation

BROWNS SOLICITORS LIMITED Charges

9 October 2000
Debenture
Delivered: 17 October 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 May 1998
Debenture
Delivered: 23 May 1998
Status: Satisfied on 19 March 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 September 1996
Mortgage debenture
Delivered: 27 September 1996
Status: Satisfied on 19 March 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…