CARMICHAEL BROWNE ASSOCIATES LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
CARMICHAEL BROWNE ASSOCIATES LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Dissolved - no longer trading.
CARMICHAEL BROWNE ASSOCIATES LIMITED was incorporated 47 years ago on 17/03/1977 and has the registered number: 01303174. The accounts status is DORMANT.
CARMICHAEL BROWNE ASSOCIATES LIMITED was incorporated 47 years ago on 17/03/1977 and has the registered number: 01303174. The accounts status is DORMANT.
CARMICHAEL BROWNE ASSOCIATES LIMITED - BIRMINGHAM
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
C/O MAZARS LLP 1ST FLOOR
BIRMINGHAM
B3 3AX
This Company Originates in : United Kingdom
Previous trading names include:
DAVID ROBERTS (BUILDERS MERCHANTS) LIMITED (until 10/11/2005)
DAVID ROBERTS (BUILDERS MERCHANTS) LIMITED (until 10/11/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/05/2020 | 15/05/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TPG MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2014-06-16 | CURRENT | ||
TP DIRECTORS LTD | Corporate Director | 2014-09-19 | CURRENT | ||
MR. ALAN RICHARD WILLIAMS | Nov 1969 | British | Director | 2017-07-11 | CURRENT |
MR MICHAEL ROBERT HOWLETT | British | Secretary | 1997-05-16 UNTIL 1999-08-09 | RESIGNED | |
ANTHONY WALLACE KEMP | Secretary | 2005-10-30 UNTIL 2014-06-16 | RESIGNED | ||
ANDREW STEPHEN PIKE | Jul 1952 | British | Secretary | 1999-08-09 UNTIL 2005-10-20 | RESIGNED |
MRS MARI EDLINA SALISBURY | Jul 1945 | British | Secretary | RESIGNED | |
MR ERNEST RAYMOND ANTHONY TRAVIS | May 1943 | British | Director | 1997-05-16 UNTIL 2001-10-31 | RESIGNED |
FRANCIS JOHN MCKAY | Oct 1945 | British | Director | 2001-10-31 UNTIL 2005-03-14 | RESIGNED |
MR DAVID PAUL SAUNDERSON | Dec 1961 | British | Director | 2006-05-03 UNTIL 2014-06-16 | RESIGNED |
MRS MARI EDLINA SALISBURY | Jul 1945 | British | Director | RESIGNED | |
HUW MORRIS SALISBURY | Jan 1955 | British | Director | RESIGNED | |
MR ERIC SALVAGE SALISBURY | Sep 1943 | British | Director | RESIGNED | |
WILLIAM GWYN ORE | Jan 1941 | British | Director | RESIGNED | |
JOSEPH MARTIN MURPHY | Mar 1947 | Irish | Director | 2005-10-20 UNTIL 2012-03-30 | RESIGNED |
MR GEOFFREY IAN COOPER | Mar 1954 | British | Director | 2005-03-14 UNTIL 2005-10-20 | RESIGNED |
PAUL NIGEL HAMPDEN SMITH | Dec 1960 | British | Director | 1997-05-16 UNTIL 2006-05-03 | RESIGNED |
MISS DEBORAH GRIMASON | Mar 1963 | British | Director | 2017-07-18 UNTIL 2018-03-06 | RESIGNED |
MR JOHN PETER CARTER | May 1961 | British | Director | 2001-10-31 UNTIL 2005-10-20 | RESIGNED |
MR JOHN PETER CARTER | May 1961 | British | Director | 2012-06-15 UNTIL 2017-07-18 | RESIGNED |
MR ANTHONY DAVID BUFFIN | Nov 1971 | British | Director | 2014-06-16 UNTIL 2017-07-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
E. Salisbury Limited | 2016-04-06 | Northampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |