N BROWN GROUP PLC
MANCHESTER

Hellopages » Greater Manchester » Manchester » M60 6ES

Company number 00814103
Status Active
Incorporation Date 29 July 1964
Company Type Public Limited Company
Address GRIFFIN HOUSE, 40 LEVER STREET, MANCHESTER, M60 6ES
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Mr Richard Moross as a director on 6 October 2016; Group of companies' accounts made up to 27 February 2016; Confirmation statement made on 3 August 2016 with updates. The most likely internet sites of N BROWN GROUP PLC are www.nbrowngroup.co.uk, and www.n-brown-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and two months. N Brown Group Plc is a Public Limited Company. The company registration number is 00814103. N Brown Group Plc has been working since 29 July 1964. The present status of the company is Active. The registered address of N Brown Group Plc is Griffin House 40 Lever Street Manchester M60 6es. . CASEY, Theresa is a Secretary of the company. ALLIANCE, David, Lord is a Director of the company. FALLON, Ivan Gregory is a Director of the company. HIGGINSON, Andrew Thomas is a Director of the company. JONES, Margaret Lesley is a Director of the company. LAIRD, Fiona Campbell is a Director of the company. LOVELACE, Craig Barry is a Director of the company. MCMILLAN, Ronald Thomas is a Director of the company. MOROSS, Richard is a Director of the company. SPINDLER, Angela Lesley is a Director of the company. Secretary GRUNDY, Paul has been resigned. Secretary HARLAND, Philip Frank has been resigned. Secretary TAYLOR, Daphne Gillian has been resigned. Secretary WHITE, Alan has been resigned. Director AITKEN, Ronald William has been resigned. Director ALLIANCE, Nigel has been resigned. Director BULLAS, Michael Stuart has been resigned. Director FORD, Anna has been resigned. Director FORSTER, Alfred Paul has been resigned. Director KOWALSKI, Timothy John has been resigned. Director MARTIN, James has been resigned. Director MCGUIRE, John Charles has been resigned. Director MOORE, Dean Roderick has been resigned. Director PATTERSON, Simon Iain has been resigned. Director STONE, Andrew Zelig, Lord has been resigned. Director WHITE, Alan has been resigned. Director WHITE, Alan has been resigned. Director YOUNGJOHNS, Robert has been resigned. Director ZIMAN, Lawrence David has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CASEY, Theresa
Appointed Date: 31 March 2015

Director

Director
FALLON, Ivan Gregory
Appointed Date: 01 October 1994
81 years old

Director
HIGGINSON, Andrew Thomas
Appointed Date: 03 July 2012
68 years old

Director
JONES, Margaret Lesley
Appointed Date: 01 October 2014
71 years old

Director
LAIRD, Fiona Campbell
Appointed Date: 01 April 2013
64 years old

Director
LOVELACE, Craig Barry
Appointed Date: 11 May 2015
52 years old

Director
MCMILLAN, Ronald Thomas
Appointed Date: 01 April 2013
73 years old

Director
MOROSS, Richard
Appointed Date: 06 October 2016
47 years old

Director
SPINDLER, Angela Lesley
Appointed Date: 01 July 2013
63 years old

Resigned Directors

Secretary
GRUNDY, Paul
Resigned: 05 July 2001
Appointed Date: 10 May 1993

Secretary
HARLAND, Philip Frank
Resigned: 31 March 2015
Appointed Date: 05 July 2001

Secretary
TAYLOR, Daphne Gillian
Resigned: 03 December 1992
Appointed Date: 19 August 1991

Secretary
WHITE, Alan
Resigned: 19 August 1991

Director
AITKEN, Ronald William
Resigned: 14 October 1993
92 years old

Director
ALLIANCE, Nigel
Resigned: 02 January 2013
90 years old

Director
BULLAS, Michael Stuart
Resigned: 12 March 2004
Appointed Date: 07 July 2003
72 years old

Director
FORD, Anna
Resigned: 22 July 2014
Appointed Date: 01 March 2009
81 years old

Director
FORSTER, Alfred Paul
Resigned: 07 July 1999
Appointed Date: 05 August 1992
83 years old

Director
KOWALSKI, Timothy John
Resigned: 02 December 2003
Appointed Date: 10 May 1999
71 years old

Director
MARTIN, James
Resigned: 21 July 2005
82 years old

Director
MCGUIRE, John Charles
Resigned: 01 April 2014
Appointed Date: 23 March 2004
77 years old

Director
MOORE, Dean Roderick
Resigned: 30 April 2015
Appointed Date: 02 December 2003
67 years old

Director
PATTERSON, Simon Iain
Resigned: 13 April 2016
Appointed Date: 01 April 2013
52 years old

Director
STONE, Andrew Zelig, Lord
Resigned: 02 January 2013
Appointed Date: 06 March 2002
83 years old

Director
WHITE, Alan
Resigned: 31 October 2013
Appointed Date: 02 September 2002
70 years old

Director
WHITE, Alan
Resigned: 10 May 1999
70 years old

Director
YOUNGJOHNS, Robert
Resigned: 02 July 2003
Appointed Date: 30 April 1999
73 years old

Director
ZIMAN, Lawrence David
Resigned: 03 July 2002
Appointed Date: 25 February 1994
87 years old

N BROWN GROUP PLC Events

30 Jan 2017
Appointment of Mr Richard Moross as a director on 6 October 2016
30 Aug 2016
Group of companies' accounts made up to 27 February 2016
25 Aug 2016
Confirmation statement made on 3 August 2016 with updates
13 Apr 2016
Termination of appointment of Simon Iain Patterson as a director on 13 April 2016
06 Oct 2015
Annual return made up to 3 August 2015 no member list
Statement of capital on 2015-10-06
  • GBP 31,326,413

...
... and 240 more events
20 Jul 1992
Full group accounts made up to 29 February 1992
09 Dec 1991
Ad 29/11/91--------- £ si [email protected]=50000 £ ic 7251446/7301446

03 Sep 1991
Secretary resigned;new secretary appointed

19 Aug 1991
Return made up to 03/08/91; bulk list available separately

19 Aug 1991
Registered office changed on 19/08/91