BRIWALL LIMITED
BURNTWOOD BLACKHEATH TUBE COMPANY LIMITED

Hellopages » Staffordshire » Lichfield » WS7 1JP

Company number 05385512
Status Active
Incorporation Date 8 March 2005
Company Type Private Limited Company
Address 4 CANNOCK ROAD, CHASE TERRACE, BURNTWOOD, STAFFORDSHIRE, WS7 1JP
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 2 . The most likely internet sites of BRIWALL LIMITED are www.briwall.co.uk, and www.briwall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Briwall Limited is a Private Limited Company. The company registration number is 05385512. Briwall Limited has been working since 08 March 2005. The present status of the company is Active. The registered address of Briwall Limited is 4 Cannock Road Chase Terrace Burntwood Staffordshire Ws7 1jp. . BROWN, Melanie Ann is a Director of the company. Secretary WAINWRIGHT, Anthony James has been resigned. Secretary CENTRAL SECRETARIES LIMITED has been resigned. Director BROWN, Ian Stewart has been resigned. Director SALISBURY, Brian Ernest has been resigned. Director WAINWRIGHT, Anthony James has been resigned. Director CENTRAL DIRECTORS LIMITED has been resigned. The company operates in "Market research and public opinion polling".


Current Directors

Director
BROWN, Melanie Ann
Appointed Date: 05 November 2012
63 years old

Resigned Directors

Secretary
WAINWRIGHT, Anthony James
Resigned: 30 June 2011
Appointed Date: 08 March 2005

Secretary
CENTRAL SECRETARIES LIMITED
Resigned: 08 March 2005
Appointed Date: 08 March 2005

Director
BROWN, Ian Stewart
Resigned: 05 November 2012
Appointed Date: 30 June 2011
67 years old

Director
SALISBURY, Brian Ernest
Resigned: 30 June 2011
Appointed Date: 08 March 2005
80 years old

Director
WAINWRIGHT, Anthony James
Resigned: 30 June 2011
Appointed Date: 08 March 2005
82 years old

Director
CENTRAL DIRECTORS LIMITED
Resigned: 08 March 2005
Appointed Date: 08 March 2005

Persons With Significant Control

Mrs Melanie Ann Brown
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Stewart Brown Fca
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRIWALL LIMITED Events

09 Mar 2017
Confirmation statement made on 8 March 2017 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 March 2016
11 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2

13 May 2015
Total exemption small company accounts made up to 31 March 2015
09 Mar 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2

...
... and 30 more events
16 Mar 2005
Ad 08/03/05--------- £ si 1@1=1 £ ic 1/2
16 Mar 2005
Registered office changed on 16/03/05 from: central house 582-586 kingsbury road birmingham west midlands B24 9ND
16 Mar 2005
Secretary resigned
16 Mar 2005
Director resigned
08 Mar 2005
Incorporation