IN BRIEF (UK) LIMITED
MIDDLETON,MANCHESTER

Hellopages » Greater Manchester » Oldham » M24 1SW

Company number 03670400
Status Active
Incorporation Date 19 November 1998
Company Type Private Limited Company
Address UNIT B2 GREENSIDE WAY, GREENGATE INDUSTRIAL ESTATE, MIDDLETON,MANCHESTER, M24 1SW
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 2 . The most likely internet sites of IN BRIEF (UK) LIMITED are www.inbriefuk.co.uk, and www.in-brief-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. In Brief Uk Limited is a Private Limited Company. The company registration number is 03670400. In Brief Uk Limited has been working since 19 November 1998. The present status of the company is Active. The registered address of In Brief Uk Limited is Unit B2 Greenside Way Greengate Industrial Estate Middleton Manchester M24 1sw. . SNELSON, Dean Eric is a Secretary of the company. SNELSON, Dean Eric is a Director of the company. SNELSON, Paula is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
SNELSON, Dean Eric
Appointed Date: 19 November 1998

Director
SNELSON, Dean Eric
Appointed Date: 19 November 1998
61 years old

Director
SNELSON, Paula
Appointed Date: 19 November 1998
60 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 November 1998
Appointed Date: 19 November 1998

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 November 1998
Appointed Date: 19 November 1998

Persons With Significant Control

Mr Dean Eric Snelson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Paula Snelson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IN BRIEF (UK) LIMITED Events

01 Dec 2016
Confirmation statement made on 19 November 2016 with updates
10 Jun 2016
Total exemption small company accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2

01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
15 Dec 2014
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2

...
... and 36 more events
28 Jan 1999
New director appointed
18 Jan 1999
Secretary resigned
18 Jan 1999
Director resigned
18 Jan 1999
New secretary appointed;new director appointed
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.

19 Nov 1998
Incorporation

IN BRIEF (UK) LIMITED Charges

29 April 1999
Mortgage debenture
Delivered: 4 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…