JOLIE BRISE LIMITED
DEVIZES

Hellopages » Wiltshire » Wiltshire » SN10 4HE

Company number 03234906
Status Active
Incorporation Date 7 August 1996
Company Type Private Limited Company
Address DAUNTSEY'S SCHOOL, WEST LAVINGTON, DEVIZES, WILTSHIRE, SN10 4HE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Full accounts made up to 31 August 2016; Confirmation statement made on 7 August 2016 with updates; Full accounts made up to 31 August 2015. The most likely internet sites of JOLIE BRISE LIMITED are www.joliebrise.co.uk, and www.jolie-brise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Jolie Brise Limited is a Private Limited Company. The company registration number is 03234906. Jolie Brise Limited has been working since 07 August 1996. The present status of the company is Active. The registered address of Jolie Brise Limited is Dauntsey S School West Lavington Devizes Wiltshire Sn10 4he. . LILLEY, Stephen Patrick John is a Secretary of the company. HANDOVER, Richard Gordon is a Director of the company. LASCELLES, Mark John is a Director of the company. LILLEY, Stephen Patrick John is a Director of the company. Secretary MIDDLETON, Henry Kilroy William has been resigned. Nominee Secretary REDDING, Diana Elizabeth has been resigned. Director BERNAYS, Robert Edward John has been resigned. Director EVANS, Christopher Raymond has been resigned. Director MIDDLETON, Henry Kilroy William has been resigned. Director RISELEY-PRICHARD, Richard Augustin has been resigned. Director ROBERTS, Stewart Brian has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
LILLEY, Stephen Patrick John
Appointed Date: 01 September 2007

Director
HANDOVER, Richard Gordon
Appointed Date: 01 September 2005
79 years old

Director
LASCELLES, Mark John
Appointed Date: 01 September 2012
56 years old

Director
LILLEY, Stephen Patrick John
Appointed Date: 01 September 2007
67 years old

Resigned Directors

Secretary
MIDDLETON, Henry Kilroy William
Resigned: 31 August 2007
Appointed Date: 07 August 1996

Nominee Secretary
REDDING, Diana Elizabeth
Resigned: 07 August 1996
Appointed Date: 07 August 1996

Director
BERNAYS, Robert Edward John
Resigned: 31 August 2005
Appointed Date: 18 November 1999
80 years old

Director
EVANS, Christopher Raymond
Resigned: 01 September 1997
Appointed Date: 07 August 1996
88 years old

Director
MIDDLETON, Henry Kilroy William
Resigned: 31 August 2007
Appointed Date: 07 August 1996
81 years old

Director
RISELEY-PRICHARD, Richard Augustin
Resigned: 18 November 1999
Appointed Date: 07 August 1996
100 years old

Director
ROBERTS, Stewart Brian
Resigned: 31 August 2012
Appointed Date: 01 September 1997
73 years old

Persons With Significant Control

Dauntsey's School
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOLIE BRISE LIMITED Events

02 Feb 2017
Full accounts made up to 31 August 2016
18 Aug 2016
Confirmation statement made on 7 August 2016 with updates
19 Jan 2016
Full accounts made up to 31 August 2015
01 Sep 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2

22 Jan 2015
Full accounts made up to 31 August 2014
...
... and 45 more events
15 Sep 1997
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Sep 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Sep 1997
Return made up to 07/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

15 Aug 1996
Secretary resigned
07 Aug 1996
Incorporation