This company is commonly known as The Briars Group Limited. The company was founded 27 years ago and was given the registration number 03355064. The firm's registered office is in ELSTEAD. You can find them at Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | THE BRIARS GROUP LIMITED |
---|---|---|
Company Number | : | 03355064 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 1997 |
Industry Codes | : |
|
Registered Address | : | Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom, GU8 6LB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oak House, Tanshire Park, Shackleford Road, Elstead, United Kingdom, GU8 6LB | Director | 01 July 2022 | Active |
Oak House, Tanshire Park, Shackleford Road, Elstead, United Kingdom, GU8 6LB | Director | 12 February 2024 | Active |
Oak House, Tanshire Park, Shackleford Road, Elstead, United Kingdom, GU8 6LB | Director | 01 July 2022 | Active |
Oak House, Tanshire Park, Shackleford Road, Elstead, United Kingdom, GU8 6LB | Director | 01 July 2022 | Active |
102, Crawford Street, London, England, W1H 2HR | Corporate Director | 01 July 2022 | Active |
Deramore Ham Lane, Elstead, Godalming, GU8 6HG | Nominee Secretary | 17 April 1997 | Active |
Oak House, Tanshire Park, Shackleford Road, Elstead, United Kingdom, GU8 6LB | Secretary | 30 July 2015 | Active |
Oak House, Tanshire Park, Shackleford Road, Elstead, United Kingdom, GU8 6LB | Secretary | 11 May 2000 | Active |
Oak House, Tanshire Park, Shackleford Road, Elstead, United Kingdom, GU8 6LB | Secretary | 23 January 2008 | Active |
Burns Farm, Fordyce, AB45 2DL | Secretary | 17 April 1997 | Active |
14 Oldfield Wood, Woking, GU22 8AN | Director | 29 September 2006 | Active |
Oak House, Tanshire Park, Shackleford Road, Elstead, United Kingdom, GU8 6LB | Director | 17 April 1997 | Active |
Copse Side Grayswood Copse, Grayswood, Haslemere, GU27 2DE | Director | 09 June 2000 | Active |
Oak House, Tanshire Park, Shackleford Road, Elstead, United Kingdom, GU8 6LB | Director | 17 April 1997 | Active |
Oak House, Tanshire Park, Shackleford Road, Elstead, United Kingdom, GU8 6LB | Director | 17 April 1997 | Active |
86 Park Road, Kingston Upon Thames, KT2 5JZ | Nominee Director | 17 April 1997 | Active |
102, Crawford Street, London, England, W1H 2HR | Corporate Director | 01 July 2022 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Officers | Appoint person director company with name date. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-22 | Officers | Termination secretary company with name termination date. | Download |
2023-06-22 | Officers | Termination director company with name termination date. | Download |
2023-06-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-19 | Officers | Change person director company with change date. | Download |
2022-07-07 | Officers | Appoint corporate director company with name date. | Download |
2022-07-07 | Officers | Termination director company with name termination date. | Download |
2022-07-07 | Officers | Appoint person director company with name date. | Download |
2022-07-07 | Officers | Appoint corporate director company with name date. | Download |
2022-07-07 | Officers | Appoint person director company with name date. | Download |
2022-07-07 | Officers | Appoint person director company with name date. | Download |
2022-07-07 | Officers | Termination director company with name termination date. | Download |
2022-07-07 | Officers | Termination secretary company with name termination date. | Download |
2022-07-07 | Officers | Termination secretary company with name termination date. | Download |
2022-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-16 | Officers | Change person director company with change date. | Download |
2021-12-08 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.