This company is commonly known as Browns Solicitors (buckinghamshire) Ltd. The company was founded 10 years ago and was given the registration number 08804286. The firm's registered office is in HIGH WYCOMBE. You can find them at First Floor Albert House, Queen Victoria Road, High Wycombe, Buckinghamshire. This company's SIC code is 69102 - Solicitors.
Name | : | BROWNS SOLICITORS (BUCKINGHAMSHIRE) LTD |
---|---|---|
Company Number | : | 08804286 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 2013 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Albert House, Queen Victoria Road, High Wycombe, Buckinghamshire, HP11 1AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 2 Ondon Wall Place, London, EC2Y 5AU | Director | 17 March 2021 | Active |
Sale Point, 126 - 150 Washway Road, Sale, England, M33 6AG | Director | 05 December 2013 | Active |
First Floor, Albert House, Queen Victoria Road, High Wycombe, HP11 1AG | Director | 05 December 2013 | Active |
Sale Point, 126 - 150 Washway Road, Sale, England, M33 6AG | Director | 17 March 2021 | Active |
Sale Point, 126 - 150 Washway Road, Sale, England, M33 6AG | Director | 05 December 2013 | Active |
Sale Point, 126 - 150 Washway Road, Sale, England, M33 6AG | Director | 17 March 2021 | Active |
Metamorph Group Limited | ||
Notified on | : | 17 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Aspen House, Central Boulevard, Solihull, England, B90 8AJ |
Nature of control | : |
|
Mr John Laurence Brett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Address | : | First Floor, Albert House, High Wycombe, HP11 1AG |
Nature of control | : |
|
Mr Justin Paul Bradley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Address | : | First Floor, Albert House, High Wycombe, HP11 1AG |
Nature of control | : |
|
Mr David Charles Hodges | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Address | : | First Floor, Albert House, High Wycombe, HP11 1AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-08-01 | Insolvency | Liquidation disclaimer notice. | Download |
2023-04-25 | Insolvency | Liquidation disclaimer notice. | Download |
2023-02-16 | Address | Change registered office address company with date old address new address. | Download |
2023-02-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-02-16 | Resolution | Resolution. | Download |
2023-02-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-12-20 | Officers | Termination director company with name termination date. | Download |
2022-12-20 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-06 | Resolution | Resolution. | Download |
2021-05-06 | Incorporation | Memorandum articles. | Download |
2021-04-23 | Accounts | Change account reference date company current extended. | Download |
2021-04-21 | Officers | Appoint person director company with name date. | Download |
2021-04-21 | Officers | Appoint person director company with name date. | Download |
2021-04-21 | Officers | Appoint person director company with name date. | Download |
2021-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-21 | Address | Change registered office address company with date old address new address. | Download |
2021-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.