THE BRIARS GROUP LIMITED
Registered Address
The registered address of THE BRIARS GROUP LIMITED is:
Standard House, Weyside Park, GU7 1XE, Godalming, United Kingdom
Appointments
These are the registered company appointments of THE BRIARS GROUP LIMITED.
COININVEST GMBH
Corporate Secretary
ACTIVEAssigned on 14 Apr 2014
Current time on role 10 years, 15 days
GALPERTI GROUP UK THE ORIGINAL LTD
Corporate Secretary
ACTIVEAssigned on 21 Nov 2013
Current time on role 10 years, 5 months, 8 days
TRUSTBUDDY UK
Corporate Secretary
ACTIVEAssigned on 30 Sep 2013
Current time on role 10 years, 6 months, 29 days
NOVASIZE LTD
Corporate Secretary
ACTIVEAssigned on 13 Sep 2013
Current time on role 10 years, 7 months, 16 days
SABAN BRANDS UK LTD
Corporate Secretary
ACTIVEAssigned on 16 Aug 2013
Current time on role 10 years, 8 months, 13 days
ALTRUM UK LIMITED
Corporate Secretary
ACTIVEAssigned on 20 Jun 2013
Current time on role 10 years, 10 months, 9 days
LDI OPERATIONS II LTD
Corporate Secretary
ACTIVEAssigned on 25 Oct 2012
Current time on role 11 years, 6 months, 4 days
GLOBAL TRANSATLANTIC LIMITED
Corporate Secretary
ACTIVEAssigned on 04 Sep 2012
Current time on role 11 years, 7 months, 25 days
THE COMPANY OF ENTREPRENEURS TRUSTEE LTD
Corporate Secretary
RESIGNEDAssigned on 16 Feb 2016
Resigned on 01 Aug 2023
Time on role 7 years, 5 months, 16 days
FFD BROTHERS LIMITED
Corporate Secretary
RESIGNEDAssigned on 02 Jul 2014
Resigned on 01 Dec 2017
Time on role 3 years, 4 months, 30 days
CGN EUROPE ENERGY UK HOLDING LIMITED
Corporate Secretary
RESIGNEDAssigned on 12 Nov 2014
Resigned on 12 Jun 2017
Time on role 2 years, 7 months
ATERNITY INFORMATION SYSTEMS UK LTD
Corporate Secretary
RESIGNEDAssigned on 04 Jan 2013
Resigned on 13 Feb 2017
Time on role 4 years, 1 month, 9 days
PATSNAP PTE. LTD.
Corporate Secretary
RESIGNEDAssigned on 07 Aug 2013
Resigned on 17 Oct 2015
Time on role 2 years, 2 months, 10 days
LUMICITY GROUP LTD
Corporate Secretary
RESIGNEDAssigned on 28 Jul 2014
Resigned on 01 Sep 2015
Time on role 1 year, 1 month, 4 days
LUMICITY HOLDINGS LTD
Corporate Secretary
RESIGNEDAssigned on 11 Apr 2014
Resigned on 01 Sep 2015
Time on role 1 year, 4 months, 21 days
BETTERBRAND SOLUTIONS LTD
Corporate Secretary
RESIGNEDAssigned on 22 Apr 2013
Resigned on 19 Aug 2015
Time on role 2 years, 3 months, 27 days
FLATIRONS SOLUTIONS LIMITED
Corporate Secretary
RESIGNEDAssigned on 09 May 2013
Resigned on 20 May 2015
Time on role 2 years, 11 days
DCORE SYSTEMS LTD
Corporate Secretary
RESIGNEDAssigned on 12 Sep 2013
Resigned on 01 Apr 2015
Time on role 1 year, 6 months, 20 days
SHIFT LABS LIMITED
Corporate Secretary
RESIGNEDAssigned on 12 Feb 2014
Resigned on 31 Mar 2015
Time on role 1 year, 1 month, 19 days
SOLIDFIRE INTERNATIONAL
Corporate Secretary
RESIGNEDAssigned on 09 Jan 2013
Resigned on 24 Apr 2014
Time on role 1 year, 3 months, 15 days
FASTLY LIMITED
Corporate Secretary
RESIGNEDAssigned on 19 Aug 2013
Resigned on 27 Feb 2014
Time on role 6 months, 8 days
ARDEN EQUIPMENT UK LTD
Corporate Secretary
RESIGNEDAssigned on 30 Jan 2013
Resigned on 31 Dec 2013
Time on role 11 months, 1 day
TEALIUM LIMITED
Corporate Secretary
RESIGNEDAssigned on 17 Sep 2012
Resigned on 18 Dec 2013
Time on role 1 year, 3 months, 1 day
WHITECAP PRINCIPAL VENTURES LLP
Corporate Llp Designated Member
RESIGNEDAssigned on 25 Jan 2012
Resigned on 01 Mar 2012
Time on role 1 month, 7 days