BR NOMINEES LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E11 1GA

Company number 05452718
Status Active
Incorporation Date 13 May 2005
Company Type Private Limited Company
Address LEYTONSTONE HOUSE, LEYTONSTONE, LONDON, E11 1GA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 1 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of BR NOMINEES LIMITED are www.brnominees.co.uk, and www.br-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Br Nominees Limited is a Private Limited Company. The company registration number is 05452718. Br Nominees Limited has been working since 13 May 2005. The present status of the company is Active. The registered address of Br Nominees Limited is Leytonstone House Leytonstone London E11 1ga. . WOOD, Stephen Francis is a Secretary of the company. CHEASON, Allan is a Director of the company. CORNER, Stephen Ashley is a Director of the company. HUGHES, Paul William is a Director of the company. MASON, Keith Jonathan is a Director of the company. MAY, Andrew David is a Director of the company. PARKINSON, Michael Anthony is a Director of the company. STANNETT, Duncan William is a Director of the company. WALLACE, Graham Moncrieff is a Director of the company. WOOD, Stephen Francis is a Director of the company. YAP, Shen is a Director of the company. Secretary ROBERTS, Ann Louise has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BONNELL, Peter has been resigned. Director IBBOTSON, Mark has been resigned. Director SMITH, Matthew Brent has been resigned. Director TRAIN, Gordon Stewart Campbell has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WOOD, Stephen Francis
Appointed Date: 13 May 2005

Director
CHEASON, Allan
Appointed Date: 01 June 2005
70 years old

Director
CORNER, Stephen Ashley
Appointed Date: 01 June 2005
64 years old

Director
HUGHES, Paul William
Appointed Date: 07 August 2009
67 years old

Director
MASON, Keith Jonathan
Appointed Date: 01 June 2005
61 years old

Director
MAY, Andrew David
Appointed Date: 01 June 2005
56 years old

Director
PARKINSON, Michael Anthony
Appointed Date: 01 June 2005
60 years old

Director
STANNETT, Duncan William
Appointed Date: 07 August 2009
55 years old

Director
WALLACE, Graham Moncrieff
Appointed Date: 07 August 2009
58 years old

Director
WOOD, Stephen Francis
Appointed Date: 13 May 2005
70 years old

Director
YAP, Shen
Appointed Date: 07 August 2009
48 years old

Resigned Directors

Secretary
ROBERTS, Ann Louise
Resigned: 30 April 2014
Appointed Date: 01 June 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 May 2005
Appointed Date: 13 May 2005

Director
BONNELL, Peter
Resigned: 30 June 2014
Appointed Date: 27 August 2009
73 years old

Director
IBBOTSON, Mark
Resigned: 26 April 2013
Appointed Date: 07 August 2009
53 years old

Director
SMITH, Matthew Brent
Resigned: 30 June 2013
Appointed Date: 07 August 2009
53 years old

Director
TRAIN, Gordon Stewart Campbell
Resigned: 31 December 2007
Appointed Date: 13 May 2005
65 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 May 2005
Appointed Date: 13 May 2005

BR NOMINEES LIMITED Events

09 Sep 2016
Accounts for a dormant company made up to 30 June 2016
08 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1

29 Sep 2015
Accounts for a dormant company made up to 30 June 2015
03 Jun 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1

02 Jun 2015
Director's details changed for Paul William Hughes on 2 June 2015
...
... and 65 more events
14 Jun 2005
New director appointed
14 Jun 2005
Registered office changed on 14/06/05 from: marquess court 69 southampton row london WC1B 4ET
14 Jun 2005
Director resigned
14 Jun 2005
Secretary resigned
13 May 2005
Incorporation

BR NOMINEES LIMITED Charges

8 January 2007
Third party legal charge
Delivered: 16 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and premises on the west side of church street…