BRYER STREET (LANCASTER) COMPANY LIMITED
LANCASHIRE

Hellopages » Lancashire » Lancaster » LA1 1EW
Company number 03109594
Status Active
Incorporation Date 3 October 1995
Company Type Private Limited Company
Address 12 SUN STREET, LANCASTER, LANCASHIRE, LA1 1EW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2017; Director's details changed for Mr William Anthony Brooks on 9 November 2016; Secretary's details changed for William Anthony Brooks on 9 November 2016. The most likely internet sites of BRYER STREET (LANCASTER) COMPANY LIMITED are www.bryerstreetlancastercompany.co.uk, and www.bryer-street-lancaster-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Bryer Street Lancaster Company Limited is a Private Limited Company. The company registration number is 03109594. Bryer Street Lancaster Company Limited has been working since 03 October 1995. The present status of the company is Active. The registered address of Bryer Street Lancaster Company Limited is 12 Sun Street Lancaster Lancashire La1 1ew. The company`s financial liabilities are £0.02k. It is £0k against last year. And the total assets are £17.83k, which is £-5.63k against last year. BROOKS, William Anthony is a Secretary of the company. BROOKS, William Anthony is a Director of the company. WOODS, Catherine is a Director of the company. Secretary HEALD, William has been resigned. Secretary KINDER, Alison Mary has been resigned. Secretary LANGLEY, Kate Elizabeth has been resigned. Secretary MEREDITH, Joanne has been resigned. Secretary PARKER, Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARLOW, Michael has been resigned. Director DUFFIELD, Edward James has been resigned. Director JACKSON, Norman Royton has been resigned. Director KINDER, Alison Mary has been resigned. Director MCKINLAY, Catherine Mary has been resigned. Director MOULTON, Michael has been resigned. Director PARK, Ben has been resigned. Director WHITTAKER, John, Dr has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


bryer street (lancaster) company Key Finiance

LIABILITIES £0.02k
CASH n/a
TOTAL ASSETS £17.83k
-24%
All Financial Figures

Current Directors

Secretary
BROOKS, William Anthony
Appointed Date: 17 July 2013

Director
BROOKS, William Anthony
Appointed Date: 28 November 2012
69 years old

Director
WOODS, Catherine
Appointed Date: 28 November 2012
60 years old

Resigned Directors

Secretary
HEALD, William
Resigned: 24 April 2013
Appointed Date: 09 October 2007

Secretary
KINDER, Alison Mary
Resigned: 15 May 1997
Appointed Date: 10 November 1995

Secretary
LANGLEY, Kate Elizabeth
Resigned: 26 May 2000
Appointed Date: 11 February 1997

Secretary
MEREDITH, Joanne
Resigned: 31 May 2001
Appointed Date: 23 May 2000

Secretary
PARKER, Andrew
Resigned: 08 October 2007
Appointed Date: 31 May 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 November 1995
Appointed Date: 03 October 1995

Director
BARLOW, Michael
Resigned: 05 July 2016
Appointed Date: 28 November 2012
66 years old

Director
DUFFIELD, Edward James
Resigned: 13 October 2006
Appointed Date: 21 December 2004
72 years old

Director
JACKSON, Norman Royton
Resigned: 15 May 1997
Appointed Date: 10 November 1995
83 years old

Director
KINDER, Alison Mary
Resigned: 15 May 1997
Appointed Date: 10 November 1995
57 years old

Director
MCKINLAY, Catherine Mary
Resigned: 31 October 2012
Appointed Date: 14 November 2007
80 years old

Director
MOULTON, Michael
Resigned: 20 April 2006
Appointed Date: 11 February 1997
85 years old

Director
PARK, Ben
Resigned: 01 August 2007
Appointed Date: 20 April 2006
49 years old

Director
WHITTAKER, John, Dr
Resigned: 21 December 2004
Appointed Date: 11 February 1997
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 November 1995
Appointed Date: 03 October 1995

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 10 November 1995
Appointed Date: 03 October 1995

BRYER STREET (LANCASTER) COMPANY LIMITED Events

17 May 2017
Total exemption full accounts made up to 31 March 2017
09 Nov 2016
Director's details changed for Mr William Anthony Brooks on 9 November 2016
09 Nov 2016
Secretary's details changed for William Anthony Brooks on 9 November 2016
10 Oct 2016
Confirmation statement made on 3 October 2016 with updates
18 Aug 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 76 more events
07 Dec 1995
Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital

07 Dec 1995
New secretary appointed;director resigned;new director appointed
07 Dec 1995
Secretary resigned;director resigned;new director appointed
07 Dec 1995
Registered office changed on 07/12/95 from: 1 mitchell lane bristol BS1 6BU
03 Oct 1995
Incorporation