BRBIBR LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 1NH

Company number 06022301
Status Active
Incorporation Date 7 December 2006
Company Type Private Limited Company
Address GEORGE HOUSE, 75-83 BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1NH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Full accounts made up to 31 October 2016; Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT; Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. The most likely internet sites of BRBIBR LIMITED are www.brbibr.co.uk, and www.brbibr.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Brbibr Limited is a Private Limited Company. The company registration number is 06022301. Brbibr Limited has been working since 07 December 2006. The present status of the company is Active. The registered address of Brbibr Limited is George House 75 83 Borough High Street London England Se1 1nh. . HOGG, David is a Secretary of the company. DONNELL, Andrew is a Director of the company. HOGG, David John is a Director of the company. Secretary GANDHI, Shirin has been resigned. Secretary O'CONNOR, Kieran Francis has been resigned. Secretary WELSH, Andrew John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GANDHI, Shirin has been resigned. Director MEHTA, Amit has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HOGG, David
Appointed Date: 02 October 2011

Director
DONNELL, Andrew
Appointed Date: 24 October 2016
55 years old

Director
HOGG, David John
Appointed Date: 31 July 2011
55 years old

Resigned Directors

Secretary
GANDHI, Shirin
Resigned: 28 April 2010
Appointed Date: 31 July 2007

Secretary
O'CONNOR, Kieran Francis
Resigned: 31 July 2007
Appointed Date: 07 December 2006

Secretary
WELSH, Andrew John
Resigned: 01 October 2011
Appointed Date: 28 April 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 December 2006
Appointed Date: 07 December 2006

Director
GANDHI, Shirin
Resigned: 28 April 2010
Appointed Date: 07 December 2006
57 years old

Director
MEHTA, Amit
Resigned: 31 July 2011
Appointed Date: 31 July 2007
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 December 2006
Appointed Date: 07 December 2006

Persons With Significant Control

Bidco Alpha Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRBIBR LIMITED Events

15 May 2017
Full accounts made up to 31 October 2016
08 May 2017
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
08 May 2017
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
16 Jan 2017
Previous accounting period extended from 30 September 2016 to 31 October 2016
17 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 61 more events
06 Jan 2007
New director appointed
06 Jan 2007
New secretary appointed
28 Dec 2006
Director resigned
28 Dec 2006
Secretary resigned
07 Dec 2006
Incorporation

BRBIBR LIMITED Charges

28 April 2010
Debenture
Delivered: 4 May 2010
Status: Satisfied on 2 November 2016
Persons entitled: Sovereign Capital Partners LLP
Description: Fixed and floating charge over the undertaking and all…
31 July 2007
Debenture
Delivered: 7 August 2007
Status: Satisfied on 2 November 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

BRB WOODFLOORING SERVICES LTD BRBI LIMITED BRBK LTD BRBLOOMER LIMITED BRBR LTD BRBR.IO LIMITED BRBROTHERS LIMITED