This company is commonly known as Brook Worthy Law Ltd. The company was founded 10 years ago and was given the registration number 08916328. The firm's registered office is in CARLISLE. You can find them at Unit 2 18, Fisher Street, Carlisle, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..
Name | : | BROOK WORTHY LAW LTD |
---|---|---|
Company Number | : | 08916328 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2014 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 18, Fisher Street, Carlisle, England, CA3 8RH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 11 Fisher Gallaries, Fisher Street, Carlisle, England, CA3 8RH | Director | 13 October 2020 | Active |
Suite 11 Fisher Gallaries, Fisher Street, Carlisle, England, CA3 8RH | Director | 05 November 2020 | Active |
Pera Business Park, Nottingham Road, Melton Mowbray, United Kingdom, LE13 0PB | Director | 19 April 2019 | Active |
Swan Building, 20 Swan Street, Manchester, England, M4 5JW | Director | 28 February 2014 | Active |
Pera Business Park, Nottingham Road, Melton Mowbray, United Kingdom, LE13 0PB | Director | 26 April 2019 | Active |
Kelmercourt House, 102 Sale Lane, Tyldesley, Manchester, England, M29 8PZ | Director | 28 February 2014 | Active |
Swan Building, 20 Swan Street, Manchester, England, M4 5JW | Director | 01 January 2016 | Active |
Unit 2 18, Fisher Street, Carlisle, England, CA3 8RH | Director | 30 June 2020 | Active |
Swan Building, 20 Swan Street, Manchester, England, M4 5JW | Director | 30 June 2020 | Active |
Miss Claire Malone | ||
Notified on | : | 05 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 11 Fisher Gallaries, Fisher Street, Carlisle, England, CA3 8RH |
Nature of control | : |
|
Mr Ian Black | ||
Notified on | : | 13 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 11 Fisher Gallaries, Fisher Street, Carlisle, England, CA3 8RH |
Nature of control | : |
|
Ms Jamila Mary Stone | ||
Notified on | : | 30 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2 18, Fisher Street, Carlisle, England, CA3 8RH |
Nature of control | : |
|
Mr Patrick Henry Mousley | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Swan Building, 20 Swan Street, Manchester, England, M4 5JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2021-06-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-09 | Officers | Termination director company with name termination date. | Download |
2021-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-09 | Officers | Appoint person director company with name date. | Download |
2021-02-08 | Address | Change registered office address company with date old address new address. | Download |
2020-12-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-29 | Officers | Termination director company with name termination date. | Download |
2020-12-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-29 | Officers | Appoint person director company with name date. | Download |
2020-11-16 | Address | Change registered office address company with date old address new address. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Officers | Appoint person director company with name date. | Download |
2020-06-30 | Officers | Appoint person director company with name date. | Download |
2020-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Address | Change registered office address company with date old address new address. | Download |
2020-06-10 | Officers | Termination director company with name termination date. | Download |
2020-06-10 | Officers | Termination director company with name termination date. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.