BRIXTON NORTHFIELDS (WEMBLEY) HOLDINGS LIMITED
LONDON STYLESCORE LIMITED

Hellopages » Greater London » Westminster » SW1Y 4LR

Company number 04940163
Status Active
Incorporation Date 22 October 2003
Company Type Private Limited Company
Address CUNARD HOUSE, 15, REGENT STREET, LONDON, SW1Y 4LR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Full accounts made up to 31 December 2015. The most likely internet sites of BRIXTON NORTHFIELDS (WEMBLEY) HOLDINGS LIMITED are www.brixtonnorthfieldswembleyholdings.co.uk, and www.brixton-northfields-wembley-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brixton Northfields Wembley Holdings Limited is a Private Limited Company. The company registration number is 04940163. Brixton Northfields Wembley Holdings Limited has been working since 22 October 2003. The present status of the company is Active. The registered address of Brixton Northfields Wembley Holdings Limited is Cunard House 15 Regent Street London Sw1y 4lr. . BLEASE, Elizabeth Ann is a Secretary of the company. HOLLAND, Alan Michael is a Director of the company. OSBORN, Gareth John is a Director of the company. PETERS, Ann Octavia is a Director of the company. PILSWORTH, Andrew John is a Director of the company. PURSEY, Simon Christian is a Director of the company. Secretary DIXON, Susan Elizabeth has been resigned. Secretary HOWELL, Richard has been resigned. Secretary SILVER, Helen Frances has been resigned. Secretary WHALLEY, Amanda has been resigned. Secretary WILBRAHAM, Simon Nicholas has been resigned. Secretary YOUNG, Mark Lees has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRIDGES, David Crawford has been resigned. Director CARLYON, Simon Andrew has been resigned. Director DAWSON, Peter Allan has been resigned. Director DIXON, Susan Elizabeth has been resigned. Director GIARD, Laurence Yolande has been resigned. Director HOWELL, Richard has been resigned. Director OWEN, Steven Jonathan has been resigned. Director PROCTOR, David Richard has been resigned. Director REDDING, Philip Anthony has been resigned. Director SIMMS, Vanessa Kate has been resigned. Director WHALLEY, Amanda has been resigned. Director WHEELER, Timothy Clive has been resigned. Director WILBRAHAM, Simon Nicholas has been resigned. Director YOUNG, Mark Lees has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BLEASE, Elizabeth Ann
Appointed Date: 25 August 2009

Director
HOLLAND, Alan Michael
Appointed Date: 23 March 2012
51 years old

Director
OSBORN, Gareth John
Appointed Date: 25 August 2009
63 years old

Director
PETERS, Ann Octavia
Appointed Date: 30 June 2015
56 years old

Director
PILSWORTH, Andrew John
Appointed Date: 05 October 2012
50 years old

Director
PURSEY, Simon Christian
Appointed Date: 30 June 2015
50 years old

Resigned Directors

Secretary
DIXON, Susan Elizabeth
Resigned: 27 September 2004
Appointed Date: 13 November 2003

Secretary
HOWELL, Richard
Resigned: 25 August 2009
Appointed Date: 14 March 2008

Secretary
SILVER, Helen Frances
Resigned: 14 August 2007
Appointed Date: 17 April 2007

Secretary
WHALLEY, Amanda
Resigned: 14 March 2008
Appointed Date: 14 August 2007

Secretary
WILBRAHAM, Simon Nicholas
Resigned: 17 April 2007
Appointed Date: 31 May 2006

Secretary
YOUNG, Mark Lees
Resigned: 31 May 2006
Appointed Date: 27 September 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 November 2003
Appointed Date: 22 October 2003

Director
BRIDGES, David Crawford
Resigned: 23 March 2012
Appointed Date: 15 April 2010
58 years old

Director
CARLYON, Simon Andrew
Resigned: 04 October 2012
Appointed Date: 07 December 2010
52 years old

Director
DAWSON, Peter Allan
Resigned: 25 August 2009
Appointed Date: 02 March 2009
54 years old

Director
DIXON, Susan Elizabeth
Resigned: 27 September 2004
Appointed Date: 13 November 2003
65 years old

Director
GIARD, Laurence Yolande
Resigned: 30 June 2015
Appointed Date: 04 October 2012
55 years old

Director
HOWELL, Richard
Resigned: 05 October 2009
Appointed Date: 14 August 2007
59 years old

Director
OWEN, Steven Jonathan
Resigned: 25 August 2009
Appointed Date: 13 November 2003
68 years old

Director
PROCTOR, David Richard
Resigned: 30 June 2015
Appointed Date: 04 October 2012
52 years old

Director
REDDING, Philip Anthony
Resigned: 04 October 2012
Appointed Date: 25 August 2009
56 years old

Director
SIMMS, Vanessa Kate
Resigned: 21 November 2011
Appointed Date: 15 April 2010
50 years old

Director
WHALLEY, Amanda
Resigned: 14 March 2008
Appointed Date: 14 August 2007
61 years old

Director
WHEELER, Timothy Clive
Resigned: 02 March 2009
Appointed Date: 05 December 2003
66 years old

Director
WILBRAHAM, Simon Nicholas
Resigned: 17 April 2007
Appointed Date: 31 May 2006
56 years old

Director
YOUNG, Mark Lees
Resigned: 31 May 2006
Appointed Date: 27 September 2004
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 November 2003
Appointed Date: 22 October 2003

BRIXTON NORTHFIELDS (WEMBLEY) HOLDINGS LIMITED Events

11 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

11 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

29 Jul 2016
Full accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1

15 Dec 2015
Statement by Directors
...
... and 94 more events
24 Nov 2003
New secretary appointed;new director appointed
20 Nov 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Nov 2003
Secretary resigned
14 Nov 2003
Director resigned
22 Oct 2003
Incorporation