BRIEF INFORMATION LIMITED - LONDON
Company Profile | Company Filings |
Overview
BRIEF INFORMATION LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BRIEF INFORMATION LIMITED was incorporated 29 years ago on 13/10/1995 and has the registered number: 03113563. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2025.
BRIEF INFORMATION LIMITED was incorporated 29 years ago on 13/10/1995 and has the registered number: 03113563. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2025.
BRIEF INFORMATION LIMITED - LONDON
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 | 31/12/2023 | 30/09/2025 |
Registered Office
CHAPTER HOUSE
LONDON
N1 6DZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/10/2024 | 15/10/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICK PAUL WATERS | Mar 1968 | British | Director | 2021-01-29 | CURRENT |
MR ANDREW DAVID NOBLE | Aug 1975 | British | Director | 2017-12-31 UNTIL 2018-10-23 | RESIGNED |
WISE OWL SECRETAIRES LTD | Corporate Secretary | 1995-10-13 UNTIL 1996-07-31 | RESIGNED | ||
MR ROBERT PAUL BARCLAY | Feb 1958 | British | Secretary | 1997-06-18 UNTIL 2004-11-25 | RESIGNED |
ANDREW WILLIAM BEACH | British | Secretary | 2010-04-13 UNTIL 2016-10-14 | RESIGNED | |
MR CLIFFORD DONALD WING | Apr 1960 | British | Secretary | 1995-10-13 UNTIL 1995-10-13 | RESIGNED |
MS LORRAINE ELIZABETH YOUNG | Secretary | 2021-01-26 UNTIL 2024-09-09 | RESIGNED | ||
PETER WILLIAM BANKS | Mar 1959 | British | Secretary | 2004-11-25 UNTIL 2010-04-13 | RESIGNED |
MR NICHOLAS VINCENT MANNING | Jan 1957 | British | Director | 2010-04-13 UNTIL 2017-12-31 | RESIGNED |
MICHAEL GARY ROSENFELD | Jun 1957 | British | Director | 1996-07-19 UNTIL 2004-11-25 | RESIGNED |
JOSEPH MANFRED PALLEY | Dec 1952 | British | Director | 1995-10-13 UNTIL 1996-07-18 | RESIGNED |
PETER WILLIAM BANKS | Mar 1959 | British | Director | 2004-11-25 UNTIL 2010-04-13 | RESIGNED |
MR ALAN PHILIP STEPHEN NEWMAN | Apr 1957 | British | Director | 2020-10-01 UNTIL 2023-05-12 | RESIGNED |
CAROL ANNE MASON | Feb 1966 | British | Director | 2004-11-25 UNTIL 2006-01-25 | RESIGNED |
MR ANDREW WILLIAM BEACH | Dec 1975 | British | Director | 2010-04-13 UNTIL 2016-10-14 | RESIGNED |
MS JULIA ELIZABETH HUBBARD | Aug 1968 | British | Director | 2023-04-28 UNTIL 2024-08-02 | RESIGNED |
MR MICHAEL EDWARD GREENLEES | Feb 1947 | British | Director | 2010-04-13 UNTIL 2016-04-30 | RESIGNED |
MR JOHN GORDON | Sep 1952 | British | Director | 1996-07-18 UNTIL 2010-04-13 | RESIGNED |
MR RICHARD BASIL-JONES | Feb 1961 | Australian | Director | 2018-10-23 UNTIL 2020-10-01 | RESIGNED |
MR ROBERT PAUL BARCLAY | Feb 1958 | British | Director | 1996-07-19 UNTIL 2004-11-25 | RESIGNED |
MR MARK JOHN SANFORD | May 1969 | British | Director | 2017-12-31 UNTIL 2021-01-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Freshcorp Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BRIEF INFORMATION LIMITED | 2024-05-29 | 31-12-2023 | £-31,111 equity |
BRIEF INFORMATION LIMITED | 2023-06-27 | 31-12-2022 | £-31,111 equity |
BRIEF INFORMATION LIMITED | 2022-05-27 | 31-12-2021 | £-31,111 equity |
BRIEF INFORMATION LIMITED | 2021-06-18 | 31-12-2020 | £-31,111 equity |
BRIEF INFORMATION LIMITED | 2020-05-26 | 31-12-2019 | £-31,111 equity |