BROWNS CHAUFFEUR HIRE LIMITED

Hellopages » Greater London » Westminster » NW8 7AF

Company number 02591910
Status Liquidation
Incorporation Date 15 March 1991
Company Type Private Limited Company
Address 1 CULWORTH STREET, LONDON, NW8 7AF
Home Country United Kingdom
Nature of Business 6022 - Taxi operation
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Director resigned; Director resigned; Receiver's abstract of receipts and payments. The most likely internet sites of BROWNS CHAUFFEUR HIRE LIMITED are www.brownschauffeurhire.co.uk, and www.browns-chauffeur-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Browns Chauffeur Hire Limited is a Private Limited Company. The company registration number is 02591910. Browns Chauffeur Hire Limited has been working since 15 March 1991. The present status of the company is Liquidation. The registered address of Browns Chauffeur Hire Limited is 1 Culworth Street London Nw8 7af. . PANAYIOTOU, Peter is a Secretary of the company. PANAYIOTOU, Angelo is a Director of the company. PANAYIOTOU, Jake is a Director of the company. Nominee Secretary P S SECRETARIES LIMITED has been resigned. Nominee Director P S NOMINEES LIMITED has been resigned. Director PANAYIOTOU, John has been resigned. Director PANAYIOTOU, Peter has been resigned. The company operates in "Taxi operation".


Current Directors


Director
PANAYIOTOU, Angelo
Appointed Date: 15 March 1991
66 years old

Director
PANAYIOTOU, Jake
Appointed Date: 15 March 1991
71 years old

Resigned Directors

Nominee Secretary
P S SECRETARIES LIMITED
Resigned: 15 March 1991
Appointed Date: 15 March 1991

Nominee Director
P S NOMINEES LIMITED
Resigned: 15 March 1991
Appointed Date: 15 March 1991

Director
PANAYIOTOU, John
Resigned: 14 November 1999
Appointed Date: 15 March 1991
73 years old

Director
PANAYIOTOU, Peter
Resigned: 14 November 1999
75 years old

BROWNS CHAUFFEUR HIRE LIMITED Events

23 Nov 1999
Director resigned
23 Nov 1999
Director resigned
22 Jul 1994
Receiver's abstract of receipts and payments
20 Jul 1994
Receiver ceasing to act

07 Mar 1994
Receiver's abstract of receipts and payments
...
... and 12 more events
02 Apr 1991
Secretary resigned

02 Apr 1991
Registered office changed on 02/04/91 from: c/o professional searches LTD. Suite 1 2ND floor 1/4 christina st london EC2A 4PA

26 Mar 1991
Accounting reference date notified as 30/06

26 Mar 1991
Ad 15/03/91--------- £ si 78@1=78 £ ic 2/80

15 Mar 1991
Incorporation

BROWNS CHAUFFEUR HIRE LIMITED Charges

26 April 1991
Debenture
Delivered: 2 May 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: Fixed and floating charges over the undertaking and all…