BRENICE LIMITED
GREATER LONDON

Hellopages » Greater London » Kensington and Chelsea » SW10 0QD

Company number 03368130
Status Active
Incorporation Date 9 May 1997
Company Type Private Limited Company
Address STUDIO 3, 92 LOTS ROAD, LONDON, GREATER LONDON, SW10 0QD
Home Country United Kingdom
Nature of Business 66110 - Administration of financial markets
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 10,000 ; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of BRENICE LIMITED are www.brenice.co.uk, and www.brenice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Barnes Bridge Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barbican Rail Station is 4.6 miles; to Brentford Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brenice Limited is a Private Limited Company. The company registration number is 03368130. Brenice Limited has been working since 09 May 1997. The present status of the company is Active. The registered address of Brenice Limited is Studio 3 92 Lots Road London Greater London Sw10 0qd. The cash in hand is £10k. It is £0k against last year. . REGENT CORPORATE SECRETARIES LTD is a Secretary of the company. MINNETT, David Richard is a Director of the company. Secretary LOONAT, Farouk has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HULSTON, Andrew Thomas has been resigned. Director JONES, Walter William Keith has been resigned. Director RAMOS, Hector has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Administration of financial markets".


brenice Key Finiance

LIABILITIES n/a
CASH £10k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
REGENT CORPORATE SECRETARIES LTD
Appointed Date: 13 May 2004

Director
MINNETT, David Richard
Appointed Date: 30 May 2007
74 years old

Resigned Directors

Secretary
LOONAT, Farouk
Resigned: 13 April 2005
Appointed Date: 05 June 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 June 1997
Appointed Date: 09 May 1997

Director
HULSTON, Andrew Thomas
Resigned: 30 May 2007
Appointed Date: 01 April 2003
68 years old

Director
JONES, Walter William Keith
Resigned: 31 May 2002
Appointed Date: 05 June 1997
74 years old

Director
RAMOS, Hector
Resigned: 01 April 2003
Appointed Date: 31 May 2002
80 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 June 1997
Appointed Date: 09 May 1997

BRENICE LIMITED Events

23 Mar 2017
Accounts for a dormant company made up to 30 September 2016
16 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10,000

22 Apr 2016
Accounts for a dormant company made up to 30 September 2015
28 May 2015
Accounts for a dormant company made up to 30 September 2014
14 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10,000

...
... and 63 more events
20 Jun 1997
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
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.

20 Jun 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

20 Jun 1997
£ nc 1000/1000000 05/06/97
12 Jun 1997
Registered office changed on 12/06/97 from: classic house 174-180 old street london EC1V 9BP
09 May 1997
Incorporation