BRIEFPAGE LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE1 2SP

Company number 03083984
Status Active
Incorporation Date 25 July 1995
Company Type Private Limited Company
Address RUTHLYN HOUSE, 90 LINCOLN ROAD, PETERBOROUGH, CAMBRIDGESHIRE, PE1 2SP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 July 2015 with full list of shareholders Statement of capital on 2015-07-30 GBP 2 . The most likely internet sites of BRIEFPAGE LIMITED are www.briefpage.co.uk, and www.briefpage.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Briefpage Limited is a Private Limited Company. The company registration number is 03083984. Briefpage Limited has been working since 25 July 1995. The present status of the company is Active. The registered address of Briefpage Limited is Ruthlyn House 90 Lincoln Road Peterborough Cambridgeshire Pe1 2sp. . BANKS, Peter Richard is a Director of the company. HATFIELD, John Peter is a Director of the company. Secretary MANSBRIDGE, Joan Mary has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MANSBRIDGE, Joan Mary has been resigned. Director MANSBRIDGE, John Reginald James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BANKS, Peter Richard
Appointed Date: 14 May 2012
79 years old

Director
HATFIELD, John Peter
Appointed Date: 18 September 2012
70 years old

Resigned Directors

Secretary
MANSBRIDGE, Joan Mary
Resigned: 27 May 2012
Appointed Date: 15 August 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 August 1995
Appointed Date: 25 July 1995

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 August 1995
Appointed Date: 25 July 1995

Director
MANSBRIDGE, Joan Mary
Resigned: 27 May 2012
Appointed Date: 15 August 1995
102 years old

Director
MANSBRIDGE, John Reginald James
Resigned: 13 September 2012
Appointed Date: 15 August 1995
105 years old

Persons With Significant Control

Mr Peter Richard Banks
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr John Peter Hatfield
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BRIEFPAGE LIMITED Events

01 Aug 2016
Confirmation statement made on 25 July 2016 with updates
10 May 2016
Total exemption small company accounts made up to 31 December 2015
30 Jul 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2

19 Mar 2015
Total exemption small company accounts made up to 31 December 2014
14 Aug 2014
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2

...
... and 55 more events
12 Sep 1995
Accounting reference date notified as 30/09
23 Aug 1995
Registered office changed on 23/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP

23 Aug 1995
New secretary appointed;new director appointed

23 Aug 1995
Secretary resigned;director resigned;new director appointed

25 Jul 1995
Incorporation

BRIEFPAGE LIMITED Charges

19 March 2010
Debenture
Delivered: 24 March 2010
Status: Satisfied on 8 May 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 October 2000
Legal mortgage
Delivered: 28 October 2000
Status: Satisfied on 22 March 2012
Persons entitled: National Westminister Bank PLC
Description: The freehold property known as 3 high street ripley…
28 November 1996
Legal mortgage
Delivered: 29 November 1996
Status: Satisfied on 17 February 2006
Persons entitled: National Westminster Bank PLC
Description: Land lying on the north side of saint rumbolds street &…