Company NameBrierley Investments (UK) Limited
DirectorsRoch Siang Chye Low and Peter Alexander Nicholas
Company StatusDissolved
Company Number02014565
CategoryPrivate Limited Company
Incorporation Date28 April 1986(37 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJane Seow Lian Teah
NationalityBritish
StatusCurrent
Appointed15 March 2001(14 years, 10 months after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address35 Seagull Walk
Singapore
486741
Foreign
Director NameRoch Siang Chye Low
Date of BirthNovember 1960 (Born 63 years ago)
NationalitySingaporean
StatusCurrent
Appointed01 March 2002(15 years, 10 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address25 Alnwick Road
559979
Foreign
Singapore
Director NamePeter Alexander Nicholas
Date of BirthApril 1949 (Born 75 years ago)
NationalityNew Zealander
StatusCurrent
Appointed13 June 2002(16 years, 1 month after company formation)
Appointment Duration21 years, 9 months
RoleChief Executive Officer
Correspondence Address1053 Koloa Street
Kahala
Honolulu
Hawaii 96816
United States
Director NameBruce Alan Hancox
Date of BirthJuly 1949 (Born 74 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 April 1992(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 November 1993)
RoleCompany Director
Correspondence Address30 Richardson Street
Nelson
Foreign
Director NameStuart Roger Mitchell
Date of BirthMay 1955 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 April 1992(5 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 March 1993)
RoleCompany Director
Correspondence AddressLittle Trees Queens Hill Rise
Ascot
Berkshire
SL5 7DP
Director NameReginald Frank Heath
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(5 years, 11 months after company formation)
Appointment Duration-1 years, 10 months (resigned 02 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Croft
Linden Road St Georges Hill
Weybridge
Surrey
KT13 0QW
Director NameSir Ronald Alfred Brierley
Date of BirthAugust 1937 (Born 86 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 April 1992(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 November 1993)
RoleCompany Director And Founder President
Country of ResidenceAustralia
Correspondence AddressLevel 41 Gateway 1 Macquarie Place
Sydney
New South Wales
2000
Australia
Director NameMr Stephen Gerard Bellamy
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 April 1992(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Forest Road
Tunbridge Wells
Kent
TN2 5HS
Secretary NameMr Stephen Gerard Bellamy
NationalityNew Zealander
StatusResigned
Appointed19 April 1992(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Forest Road
Tunbridge Wells
Kent
TN2 5HS
Director NameJeremy Alan Kemsley-Pein
Date of BirthAugust 1958 (Born 65 years ago)
NationalitySouth African/Irish
StatusResigned
Appointed12 July 1993(7 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressManor Farm 22 Main Road
Lowick
Kettering
Northamptonshire
NN14 3BH
Director NameRodney Francis Price
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed22 November 1993(7 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 June 1998)
RoleCompany Director
Correspondence Address22 Chester Street
Belgravia
London
SW1X 7BL
Secretary NameMs Frances Ellen Macnamara
NationalityBritish
StatusResigned
Appointed22 November 1993(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 May 1995)
RoleOffice Manager
Correspondence Address39 Queens Road
Richmond
Surrey
TW10 6JX
Secretary NameJeremy Alan Kemsley Pein
NationalityBritish
StatusResigned
Appointed09 May 1995(9 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 1996)
RoleCompany Director
Correspondence Address4a Keats Grove
London
NW3 2RT
Director NameRodney John Last
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(10 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1998)
RoleInvestment Analyst
Correspondence AddressFlat 2 11 Mews Street
London
E1 9UG
Secretary NameRodney John Last
NationalityBritish
StatusResigned
Appointed30 April 1996(10 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1998)
RoleInvestment Analyst
Correspondence AddressFlat 2 11 Mews Street
London
E1 9UG
Director NameRupert Oliver Henry Morley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(12 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 08 December 1999)
RoleCompany Director
Correspondence Address31 Purcell Crescent
London
SW6 7PB
Director NameRoss Andrew Burney
Date of BirthJune 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed13 January 1999(12 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 October 1999)
RoleAnalyst
Correspondence Address32/36 Chepstow Villas
London
W11 2RE
Secretary NameChristine Elizabeth Knight
NationalityBritish
StatusResigned
Appointed18 January 1999(12 years, 8 months after company formation)
Appointment Duration11 months (resigned 15 December 1999)
RoleOffice Manager
Correspondence AddressFlat 4 Beulah Lodge
105-107 South Norwood Hill
London
SE25 6BY
Director NameMark Bradbury Horton
Date of BirthAugust 1941 (Born 82 years ago)
NationalityNew Zealander
StatusResigned
Appointed03 February 1999(12 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 March 2001)
RoleSecretary
Correspondence Address17-04
82 Grange Road
Singapore
249587
Director NameRichard Alexander Reid
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed02 December 1999(13 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address2 Kings Mead Road
Singapore
267957
Foreign
Director NameGregory Robert Knoke
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAusrralian
StatusResigned
Appointed08 December 1999(13 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 2001)
RoleAccountant
Correspondence AddressBlock J,First & Second Floors
33 Tai Tam Road,The Manhatton
Hong Kong
Foreign
Secretary NameGregory Robert Knoke
NationalityAusrralian
StatusResigned
Appointed08 December 1999(13 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 2001)
RoleAccountant
Correspondence AddressBlock J,First & Second Floors
33 Tai Tam Road,The Manhatton
Hong Kong
Foreign
Director NameAndrew George Shepherd
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(14 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 March 2002)
RoleGroup Cfo
Correspondence Address25 Greenwood Crescent
Singapore
286987
Foreign
Director NameSimon Julian Tuxen
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed18 April 2001(14 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 2002)
RoleCompany Director
Correspondence Address30 Oxley Road Villa
Madeleine
Singapore 238623

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

14 June 2005Dissolved (1 page)
14 March 2005Liquidators statement of receipts and payments (5 pages)
14 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
1 October 2004Liquidators statement of receipts and payments (5 pages)
24 February 2004Registered office changed on 24/02/04 from: 165 queen victoria street london EC4V 4DD (1 page)
12 February 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 February 2004Declaration of solvency (3 pages)
12 February 2004Declaration of solvency (4 pages)
12 February 2004Appointment of a voluntary liquidator (1 page)
4 February 2003Director's particulars changed (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
29 July 2002Full accounts made up to 30 June 2001 (9 pages)
15 May 2002Director resigned (1 page)
15 May 2002New director appointed (2 pages)
3 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
23 April 2002Return made up to 19/04/02; full list of members (6 pages)
31 October 2001Director resigned (1 page)
7 September 2001New director appointed (2 pages)
19 July 2001Return made up to 19/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 July 2001Secretary resigned;director resigned (1 page)
13 July 2001Director resigned (1 page)
13 July 2001New secretary appointed (2 pages)
18 June 2001New director appointed (2 pages)
13 February 2001Full accounts made up to 30 June 2000 (8 pages)
12 December 2000Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
12 December 2000Re-registration of Memorandum and Articles (12 pages)
12 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
12 December 2000Application for reregistration from PLC to private (2 pages)
8 June 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2000Secretary resigned (1 page)
23 December 1999New secretary appointed;new director appointed (2 pages)
14 December 1999Registered office changed on 14/12/99 from: 4TH floor stratton house stratton street london W1X 5FE (1 page)
14 December 1999New director appointed (2 pages)
13 December 1999Director's particulars changed (1 page)
13 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
7 October 1999Full accounts made up to 30 June 1999 (8 pages)
7 May 1999Auditor's resignation (1 page)
28 April 1999Return made up to 19/04/99; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
25 February 1999Full accounts made up to 30 June 1998 (7 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999New director appointed (2 pages)
31 January 1999Secretary resigned (1 page)
22 January 1999New secretary appointed (2 pages)
19 January 1999New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Director resigned (1 page)
18 June 1998Return made up to 19/04/98; no change of members (6 pages)
23 January 1998Registered office changed on 23/01/98 from: 10 eastcheap london EC3M 1DJ (1 page)
14 November 1997Full accounts made up to 30 June 1997 (7 pages)
21 April 1997Return made up to 19/04/97; full list of members (6 pages)
10 October 1996Full accounts made up to 30 June 1996 (9 pages)
13 May 1996Secretary resigned;director resigned (2 pages)
13 May 1996New secretary appointed;new director appointed (2 pages)
24 April 1996Return made up to 19/04/96; full list of members (8 pages)
7 December 1995Full accounts made up to 30 June 1995 (8 pages)
22 May 1995Secretary resigned;new secretary appointed (4 pages)
22 May 1995Return made up to 19/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 March 1995Director's particulars changed (2 pages)
29 March 1995Full accounts made up to 30 June 1994 (9 pages)