BROWN STREET NOMINEES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2AL

Company number 00468180
Status Active
Incorporation Date 7 May 1949
Company Type Private Limited Company
Address DELOITTE & TOUCHE, 1 CITY SQUARE, LEEDS, WEST YORKSHIRE, LS1 2AL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Dorothy Ann Spicer as a secretary on 29 February 2016. The most likely internet sites of BROWN STREET NOMINEES LIMITED are www.brownstreetnominees.co.uk, and www.brown-street-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and five months. Brown Street Nominees Limited is a Private Limited Company. The company registration number is 00468180. Brown Street Nominees Limited has been working since 07 May 1949. The present status of the company is Active. The registered address of Brown Street Nominees Limited is Deloitte Touche 1 City Square Leeds West Yorkshire Ls1 2al. . GODFREY, Sarah Jane Elizabeth is a Secretary of the company. BARKER, Nigel James is a Director of the company. COHEN, Anthony Simon is a Director of the company. HIGGLETON, Paula Frances is a Director of the company. RUTNAM, David is a Director of the company. TASSELL, Kirsten is a Director of the company. Secretary BEDFORD, John has been resigned. Secretary BEECH, David John has been resigned. Secretary HOLMES, Allan has been resigned. Secretary SPICER, Dorothy Ann has been resigned. Secretary SWIFT, Joseph John has been resigned. Secretary VANDERVAART, Gloria has been resigned. Secretary WALKER, Alan William has been resigned. Director ARNOLD, Richard Keith has been resigned. Director BAINES, Mark has been resigned. Director BEARDSWORTH, Allan William has been resigned. Director BEECH, David John has been resigned. Director BELL, John Christopher has been resigned. Director CALDER, Archibald Graham has been resigned. Director DIXON, Philip Martin has been resigned. Director GREENWOOD, David Alan has been resigned. Director GUILDFORD, Noel Denis has been resigned. Director KITSON, Robert Esson has been resigned. Director LENNON, Anthony has been resigned. Director LISHMAN, John Vincent has been resigned. Director POWELL, Vernon has been resigned. Director PYE, Allan has been resigned. Director SALMON, John has been resigned. Director STAFFORD, Peter Moore has been resigned. Director SWIFT, Joseph John has been resigned. Director WALLER, Adam James has been resigned. Director WARD, Stephen Andrew has been resigned. Director WIGHAM, Paul has been resigned. Director YOUNG, David Kenneth has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GODFREY, Sarah Jane Elizabeth
Appointed Date: 21 August 2003

Director
BARKER, Nigel James
Appointed Date: 01 October 2011
54 years old

Director
COHEN, Anthony Simon
Appointed Date: 01 October 2011
62 years old

Director
HIGGLETON, Paula Frances
Appointed Date: 01 October 2011
59 years old

Director
RUTNAM, David
Appointed Date: 01 October 2011
66 years old

Director
TASSELL, Kirsten
Appointed Date: 01 October 2011
55 years old

Resigned Directors

Secretary
BEDFORD, John
Resigned: 13 April 1992

Secretary
BEECH, David John
Resigned: 21 August 2003
Appointed Date: 03 October 2002

Secretary
HOLMES, Allan
Resigned: 30 November 2015
Appointed Date: 07 April 2014

Secretary
SPICER, Dorothy Ann
Resigned: 29 February 2016
Appointed Date: 01 October 2011

Secretary
SWIFT, Joseph John
Resigned: 03 October 2002
Appointed Date: 13 April 1992

Secretary
VANDERVAART, Gloria
Resigned: 27 April 2012
Appointed Date: 01 October 2011

Secretary
WALKER, Alan William
Resigned: 07 April 2014
Appointed Date: 01 October 2011

Director
ARNOLD, Richard Keith
Resigned: 13 April 1992
72 years old

Director
BAINES, Mark
Resigned: 31 March 2010
Appointed Date: 16 April 1997
63 years old

Director
BEARDSWORTH, Allan William
Resigned: 30 September 2011
Appointed Date: 31 August 2000
63 years old

Director
BEECH, David John
Resigned: 08 November 2004
Appointed Date: 13 April 1992
70 years old

Director
BELL, John Christopher
Resigned: 13 April 1992
84 years old

Director
CALDER, Archibald Graham
Resigned: 26 February 1996
78 years old

Director
DIXON, Philip Martin
Resigned: 17 January 1994
75 years old

Director
GREENWOOD, David Alan
Resigned: 08 May 1996
85 years old

Director
GUILDFORD, Noel Denis
Resigned: 13 April 1992
72 years old

Director
KITSON, Robert Esson
Resigned: 31 October 1997
85 years old

Director
LENNON, Anthony
Resigned: 13 April 1992
74 years old

Director
LISHMAN, John Vincent
Resigned: 30 April 2005
Appointed Date: 21 August 2003
77 years old

Director
POWELL, Vernon
Resigned: 19 March 2004
Appointed Date: 15 August 1999
58 years old

Director
PYE, Allan
Resigned: 15 August 1999
74 years old

Director
SALMON, John
Resigned: 03 January 2006
73 years old

Director
STAFFORD, Peter Moore
Resigned: 31 October 2000
83 years old

Director
SWIFT, Joseph John
Resigned: 03 October 2002
74 years old

Director
WALLER, Adam James
Resigned: 31 May 2011
Appointed Date: 01 June 2008
52 years old

Director
WARD, Stephen Andrew
Resigned: 30 September 2011
Appointed Date: 28 April 1995
66 years old

Director
WIGHAM, Paul
Resigned: 01 June 2008
Appointed Date: 01 January 2007
73 years old

Director
YOUNG, David Kenneth
Resigned: 01 January 2007
Appointed Date: 30 April 2005
68 years old

Persons With Significant Control

Deloitte & Touche Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BROWN STREET NOMINEES LIMITED Events

20 Dec 2016
Confirmation statement made on 15 December 2016 with updates
17 Dec 2016
Accounts for a dormant company made up to 31 March 2016
27 Jul 2016
Termination of appointment of Dorothy Ann Spicer as a secretary on 29 February 2016
08 Feb 2016
Termination of appointment of Allan Holmes as a secretary on 30 November 2015
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000

...
... and 120 more events
09 Jul 1987
Director resigned;new director appointed

18 Feb 1987
Full accounts made up to 31 March 1986

18 Feb 1987
Return made up to 02/01/87; full list of members

07 Jun 1986
Director resigned;new director appointed

07 May 1949
Incorporation