THE FINANCIAL BRIEF LIMITED
OXFORDSHIRE

Hellopages » Oxfordshire » Oxford » OX1 4EH

Company number 02589398
Status Active
Incorporation Date 7 March 1991
Company Type Private Limited Company
Address 5 ALFRED STREET, OXFORD, OXFORDSHIRE, OX1 4EH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 2 . The most likely internet sites of THE FINANCIAL BRIEF LIMITED are www.thefinancialbrief.co.uk, and www.the-financial-brief.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The Financial Brief Limited is a Private Limited Company. The company registration number is 02589398. The Financial Brief Limited has been working since 07 March 1991. The present status of the company is Active. The registered address of The Financial Brief Limited is 5 Alfred Street Oxford Oxfordshire Ox1 4eh. . PRICE, Jonathan is a Secretary of the company. PRICE, Jonathan David is a Director of the company. YOUNG, David Reginald, Dr is a Director of the company. Secretary BACKHOUSE, Edward Andrew has been resigned. Secretary CARRUTHERS, Andrew Bruce has been resigned. Secretary MCLAREN, Lesley Janet has been resigned. Secretary PORTEOUS, Robin Patrick has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BACKHOUSE, Edward Andrew has been resigned. Director CARRUTHERS, Andrew Bruce has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PORTEOUS, Robin Patrick has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PRICE, Jonathan
Appointed Date: 30 April 2015

Director
PRICE, Jonathan David
Appointed Date: 09 August 2013
55 years old

Director
YOUNG, David Reginald, Dr
Appointed Date: 07 May 1991
88 years old

Resigned Directors

Secretary
BACKHOUSE, Edward Andrew
Resigned: 09 August 2013
Appointed Date: 01 October 1996

Secretary
CARRUTHERS, Andrew Bruce
Resigned: 30 August 1996
Appointed Date: 07 March 1995

Secretary
MCLAREN, Lesley Janet
Resigned: 30 April 2015
Appointed Date: 09 August 2013

Secretary
PORTEOUS, Robin Patrick
Resigned: 07 March 1995
Appointed Date: 07 May 1991

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 May 1991
Appointed Date: 07 March 1991

Director
BACKHOUSE, Edward Andrew
Resigned: 09 August 2013
Appointed Date: 01 October 1996
64 years old

Director
CARRUTHERS, Andrew Bruce
Resigned: 30 August 1996
Appointed Date: 07 March 1995
58 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 May 1991
Appointed Date: 07 March 1991

Director
PORTEOUS, Robin Patrick
Resigned: 07 March 1995
Appointed Date: 07 May 1991
81 years old

Persons With Significant Control

Dr David Reginald Young
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Suannah Kelly Young
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE FINANCIAL BRIEF LIMITED Events

14 Mar 2017
Confirmation statement made on 11 February 2017 with updates
23 May 2016
Accounts for a dormant company made up to 31 March 2016
29 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2

16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
14 May 2015
Appointment of Mr Jonathan Price as a secretary on 30 April 2015
...
... and 64 more events
07 Nov 1991
Accounting reference date notified as 31/03

16 Jul 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Jul 1991
Registered office changed on 16/07/91 from: 84 temple chambers temple avenue london EC4Y 0HP

13 May 1991
Company name changed stertmuir LIMITED\certificate issued on 14/05/91

07 Mar 1991
Incorporation