FINALBRIEF LIMITED

45 Church Street, Birmingham, B3 2RT
StatusDISSOLVED
Company No.03103441
CategoryPrivate Limited Company
Incorporated19 Sep 1995
Age28 years, 7 months, 28 days
JurisdictionEngland Wales
Dissolution27 Apr 2016
Years8 years, 20 days

SUMMARY

FINALBRIEF LIMITED is an dissolved private limited company with number 03103441. It was incorporated 28 years, 7 months, 28 days ago, on 19 September 1995 and it was dissolved 8 years, 20 days ago, on 27 April 2016. The company address is 45 Church Street, Birmingham, B3 2RT.



People

F I SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 02 Apr 2013

Current time on role 11 years, 1 month, 15 days

LOWE, Andrew

Director

Company Director

ACTIVE

Assigned on 02 Apr 2013

Current time on role 11 years, 1 month, 15 days

F I SECRETARIES LIMITED

Corporate-director

ACTIVE

Assigned on 02 Apr 2013

Current time on role 11 years, 1 month, 15 days

ARNOLD, William John

Secretary

RESIGNED

Assigned on 29 Nov 1995

Resigned on 15 Oct 1996

Time on role 10 months, 16 days

BETTS, Alison Clare

Secretary

Secretary

RESIGNED

Assigned on 15 Oct 1996

Resigned on 16 Jul 1997

Time on role 9 months, 1 day

GIBSON, Stuart Marcus

Secretary

Bank Official

RESIGNED

Assigned on 31 Jan 2003

Resigned on 30 Mar 2006

Time on role 3 years, 1 month, 30 days

LANCHESTER, David James

Secretary

RESIGNED

Assigned on 18 May 2000

Resigned on 19 Mar 2001

Time on role 10 months, 1 day

LEWIN, Mark Jonathan

Secretary

Bank Official

RESIGNED

Assigned on 31 Jan 2003

Resigned on 06 Apr 2006

Time on role 3 years, 2 months, 6 days

VAGHELA, Vinod Bachulal

Secretary

RESIGNED

Assigned on 01 May 1998

Resigned on 18 May 2000

Time on role 2 years, 17 days

VEASER, David John

Secretary

RESIGNED

Assigned on 16 Jul 1997

Resigned on 30 Apr 1998

Time on role 9 months, 14 days

WYLES, Marianne Clare

Secretary

RESIGNED

Assigned on 19 Mar 2001

Resigned on 11 Feb 2002

Time on role 10 months, 23 days

CAPITAL TRADING COMPANIES SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 Jan 2009

Resigned on 02 Apr 2013

Time on role 4 years, 2 months, 21 days

CHURCH STREET NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 May 2006

Resigned on 12 Jan 2009

Time on role 2 years, 8 months, 3 days

HSBC TRUST CORPORATION (ISLE OF MAN) LIMITED

Corporate-secretary

RESIGNED

Assigned on 11 Feb 2002

Resigned on 31 Jan 2003

Time on role 11 months, 20 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Sep 1995

Resigned on 24 Nov 1995

Time on role 2 months, 5 days

ARNOLD, William John

Director

Chartered Accountant

RESIGNED

Assigned on 15 Oct 1996

Resigned on 17 Apr 1997

Time on role 6 months, 2 days

BATTY, Andrew Nicholson

Director

Property Investment Director

RESIGNED

Assigned on 18 Dec 1995

Resigned on 05 May 2000

Time on role 4 years, 4 months, 18 days

BRINDLEY, Andrew Richard

Director

Bank Official

RESIGNED

Assigned on 18 Dec 2006

Resigned on 12 Jan 2009

Time on role 2 years, 25 days

BROCKSOM, Richard Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 29 Nov 1995

Resigned on 07 Oct 1996

Time on role 10 months, 8 days

CARTY, Jane Elicia

Director

Trust Administrator

RESIGNED

Assigned on 22 May 2003

Resigned on 10 Sep 2004

Time on role 1 year, 3 months, 19 days

COLLINS, Peter William

Director

Chartered Accountant

RESIGNED

Assigned on 01 May 1998

Resigned on 19 Mar 2001

Time on role 2 years, 10 months, 18 days

COPLEY, David John

Director

Senior Bank Manager

RESIGNED

Assigned on 12 Jan 2009

Resigned on 20 Oct 2009

Time on role 9 months, 8 days

DAWE, Harold

Director

Bank Official

RESIGNED

Assigned on 31 Jan 2003

Resigned on 12 Jul 2007

Time on role 4 years, 5 months, 12 days

GIBSON, Stuart Marcus

Director

Trust Director

RESIGNED

Assigned on 10 Aug 2007

Resigned on 30 Nov 2007

Time on role 3 months, 20 days

GIBSON, Stuart Marcus

Director

Bank Official

RESIGNED

Assigned on 31 Jan 2003

Resigned on 18 Dec 2006

Time on role 3 years, 10 months, 18 days

GREEN, John Grenville

Director

Solicitor

RESIGNED

Assigned on 15 Oct 1996

Resigned on 17 Apr 1997

Time on role 6 months, 2 days

HARDMAN, Andrew Lawrence

Director

Senior Bank Manager

RESIGNED

Assigned on 12 Jan 2009

Resigned on 02 Apr 2013

Time on role 4 years, 2 months, 21 days

HENNESSY, Michael

Director

Bank Official

RESIGNED

Assigned on 11 Feb 2002

Resigned on 31 Jan 2003

Time on role 11 months, 20 days

HOODLESS, Donald

Director

Chief Executive

RESIGNED

Assigned on 19 Mar 2001

Resigned on 11 Feb 2002

Time on role 10 months, 23 days

HUGHES, Howard William

Director

Social Housing

RESIGNED

Assigned on 19 Mar 2001

Resigned on 11 Feb 2002

Time on role 10 months, 23 days

LEWIN, Mark Jonathan

Director

Bank Official

RESIGNED

Assigned on 31 Jan 2003

Resigned on 09 May 2006

Time on role 3 years, 3 months, 9 days

MARTIN, Andrew Jonathan

Director

Banker

RESIGNED

Assigned on 20 Oct 2009

Resigned on 02 Apr 2013

Time on role 3 years, 5 months, 13 days

MEADE, Karl Robert

Director

Chartered Surveyor

RESIGNED

Assigned on 26 Nov 1996

Resigned on 05 Oct 2000

Time on role 3 years, 10 months, 9 days

MERRIEN, Colin Francis

Director

Senior Bank Manager

RESIGNED

Assigned on 12 Jan 2009

Resigned on 02 Apr 2013

Time on role 4 years, 2 months, 21 days

MOORE, John Henry

Director

Property Manager

RESIGNED

Assigned on 16 Jul 1997

Resigned on 17 Sep 1998

Time on role 1 year, 2 months, 1 day

NEILL, James Smart

Director

Director

RESIGNED

Assigned on 29 Nov 1995

Resigned on 13 Dec 2000

Time on role 5 years, 14 days

PARRISH, Clive Derrick

Director

Bank Official

RESIGNED

Assigned on 11 Feb 2002

Resigned on 31 Jan 2003

Time on role 11 months, 20 days

PENROSE, Lee Wright

Director

Bank Official

RESIGNED

Assigned on 03 Jul 2007

Resigned on 10 Aug 2007

Time on role 1 month, 7 days

PENROSE, Lee Wright

Director

Bank Official

RESIGNED

Assigned on 11 Feb 2002

Resigned on 31 Jan 2003

Time on role 11 months, 20 days

VAGHELA, Vinod Bachulal

Director

Accountant

RESIGNED

Assigned on 16 Jul 1997

Resigned on 19 Mar 2001

Time on role 3 years, 8 months, 3 days

VEASER, David John

Director

Company Director

RESIGNED

Assigned on 16 Jul 1997

Resigned on 30 Apr 1998

Time on role 9 months, 14 days

WARNER, Philip Courtenay Thomas, Sir

Director

Company Chief Executive

RESIGNED

Assigned on 16 Jul 1997

Resigned on 19 Mar 2001

Time on role 3 years, 8 months, 3 days

CLOSE DIRECTOR SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 30 Nov 2007

Resigned on 12 Jan 2009

Time on role 1 year, 1 month, 12 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 Sep 1995

Resigned on 24 Nov 1995

Time on role 2 months, 5 days


Some Companies

2M PROJECT MANAGEMENT CONSULTANTS LIMITED

1 APPLETON COURT,WAKEFIELD,WF2 7AR

Number:09626685
Status:ACTIVE
Category:Private Limited Company

BISMILLAH FOOD STORE (SCOTLAND) LTD

143 KENMURE STREET,GLASGOW,G41 2NU

Number:SC420624
Status:ACTIVE
Category:Private Limited Company

CONCORDIA RISK LTD

46-48 EAST SMITHFIELD,LONDON,E1W 1AW

Number:07937445
Status:ACTIVE
Category:Private Limited Company

DUKES AVENUE MANAGEMENT LIMITED

59 DUKES AVENUE,LONDON,N10 2PY

Number:07783842
Status:ACTIVE
Category:Private Limited Company

GREENODD PO LIMITED

MAIN STREET,CUMBRIA,LA12 7RB

Number:04505753
Status:ACTIVE
Category:Private Limited Company

HS CARE PROFESSIONALS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10979824
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source