Blackburn
Lancashire
BB6 8BW
Director Name | Frederic Alan Morris Brient |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 1997(57 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 03 December 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookmead 27 Second Avenue Frinton On Sea Essex CO13 9ER |
Director Name | Andrew Walter Brown |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(52 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 1999) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Bullions Close Farm Ightenhill Park Lane Burnley Lancashire BB12 0LL |
Director Name | Mr David Harold Brown |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(52 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 1999) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Cappers Farm Well Head Road Newchurch In Pendle Burnley Lancashire BB12 9LR |
Director Name | Jean Evelyn Brown |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(52 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 December 1997) |
Role | Co Director |
Correspondence Address | Clovelly 3 Southern Avenue Burnley Lancashire BB12 8AH |
Director Name | Christopher Michael Chambers |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(52 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 August 1997) |
Role | Computer Specialist |
Correspondence Address | 2 Lakeside Cottage Roughlee Nelson Lancs BB9 6NR |
Director Name | Ian Francis Kelly |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(52 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 August 2000) |
Role | Engineer |
Correspondence Address | 38 Cumbrian Way Burnley Lancashire BB12 8XD |
Secretary Name | Mr David Parry |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 26 October 1992(52 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rattenclough Cottage Cliviger Lancashire OL14 8QT |
Director Name | David Dunbar Woolston |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(53 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 January 1996) |
Role | Company Director |
Correspondence Address | The Lodge Main Street Fiskerton Southwell Nottinghamshire NG25 0UL |
Director Name | Mr Graham William Green |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(55 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lane End Vicarage Lane Lingfield Surrey RH7 6HA |
Director Name | David Benjamin Morris Brient |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(57 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 31 Langton Way Blackheath London SE3 7TJ |
Director Name | Noel Kenneth Fairbairn |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(57 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copper Beeches 26 Weysprings Haslemere Surrey GU27 1DE |
Secretary Name | Noel Kenneth Fairbairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(57 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copper Beeches 26 Weysprings Haslemere Surrey GU27 1DE |
Director Name | Mr Simon Robert Charlick |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(57 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 227 Court Road London SE9 4TG |
Secretary Name | Alistair James Morris Brient |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(61 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 04 December 2001) |
Role | Company Director |
Correspondence Address | 3 Rosemary Street Islington London N1 3DU |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,930,000 |
Gross Profit | £2,292,000 |
Net Worth | £1,849,000 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
20 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
11 July 2002 | Registered office changed on 11/07/02 from: crown close wick lane bow london E3 2JT (1 page) |
10 July 2002 | Application for striking-off (1 page) |
21 May 2002 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2002 | Return made up to 11/10/01; full list of members (6 pages) |
12 February 2002 | Secretary resigned (1 page) |
7 January 2002 | New secretary appointed (2 pages) |
12 November 2001 | Secretary resigned;director resigned (2 pages) |
20 November 2000 | Return made up to 26/10/00; full list of members
|
4 September 2000 | Full accounts made up to 31 October 1999 (16 pages) |
24 August 2000 | Company name changed F.H. brown LIMITED\certificate issued on 25/08/00 (2 pages) |
16 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Director resigned (1 page) |
16 November 1999 | Return made up to 26/10/99; full list of members
|
10 September 1999 | Full accounts made up to 31 October 1998 (18 pages) |
7 September 1999 | Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page) |
7 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1998 | Return made up to 26/10/98; full list of members
|
29 July 1998 | Full accounts made up to 31 December 1997 (20 pages) |
21 April 1998 | New director appointed (2 pages) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Declaration of assistance for shares acquisition (5 pages) |
12 March 1998 | Declaration of assistance for shares acquisition (5 pages) |
12 March 1998 | Declaration of assistance for shares acquisition (5 pages) |
4 March 1998 | Resolutions
|
2 March 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 March 1998 | Resolutions
|
2 March 1998 | Re-registration of Memorandum and Articles (15 pages) |
2 March 1998 | Application for reregistration from PLC to private (1 page) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | Secretary resigned (1 page) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | Registered office changed on 31/12/97 from: farrington road burnley lancs BB11 5SW (1 page) |
31 December 1997 | New secretary appointed;new director appointed (2 pages) |
16 December 1997 | £ ic 77506/60016 05/12/97 £ sr 17490@1=17490 (1 page) |
26 October 1997 | Return made up to 26/10/97; full list of members
|
29 August 1997 | £ ic 79493/77506 12/08/97 £ sr 1987@1=1987 (1 page) |
18 August 1997 | Resolutions
|
18 August 1997 | Director resigned (2 pages) |
10 June 1997 | Full group accounts made up to 28 December 1996 (22 pages) |
14 April 1997 | Director's particulars changed (1 page) |
14 April 1997 | Director's particulars changed (1 page) |
29 October 1996 | Return made up to 26/10/96; no change of members (7 pages) |
12 July 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
11 July 1996 | New director appointed (1 page) |
11 July 1996 | Director resigned (2 pages) |
19 October 1995 | Return made up to 26/10/95; no change of members
|
20 June 1995 | Full group accounts made up to 31 December 1994 (20 pages) |