About

Registered Number: 03174676
Date of Incorporation: 19/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Walpole House, Unit 2, Burton, Road, Blackpool, Lancashire, FY4 4NW

 

Established in 1996, James Brearley Crest Nominees Ltd has its registered office in Lancashire, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Butler, Brian Francis, Connolly, Neil Peter in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BUTLER, Brian Francis 25 January 2016 30 September 2017 1
CONNOLLY, Neil Peter 16 April 2015 25 January 2016 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 28 September 2018
TM01 - Termination of appointment of director 28 September 2018
TM02 - Termination of appointment of secretary 28 September 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 26 September 2016
AP03 - Appointment of secretary 25 January 2016
TM02 - Termination of appointment of secretary 25 January 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 22 September 2015
CH01 - Change of particulars for director 22 September 2015
TM01 - Termination of appointment of director 20 May 2015
TM02 - Termination of appointment of secretary 17 April 2015
AP03 - Appointment of secretary 17 April 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 19 August 2014
TM01 - Termination of appointment of director 24 March 2014
CH01 - Change of particulars for director 13 November 2013
AR01 - Annual Return 18 September 2013
CH01 - Change of particulars for director 31 July 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 18 August 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 11 November 2010
363a - Annual Return 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 24 December 2008
288c - Notice of change of directors or secretaries or in their particulars 24 December 2008
288c - Notice of change of directors or secretaries or in their particulars 24 December 2008
RESOLUTIONS - N/A 24 November 2008
MEM/ARTS - N/A 24 November 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
AA - Annual Accounts 08 August 2007
363a - Annual Return 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
AA - Annual Accounts 26 May 2006
363a - Annual Return 31 January 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 17 January 2005
288c - Notice of change of directors or secretaries or in their particulars 14 January 2005
287 - Change in situation or address of Registered Office 05 October 2004
AA - Annual Accounts 16 August 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
363s - Annual Return 29 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
AA - Annual Accounts 02 July 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
363s - Annual Return 21 January 2003
288a - Notice of appointment of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
AA - Annual Accounts 25 July 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
363s - Annual Return 15 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
288b - Notice of resignation of directors or secretaries 29 November 2001
AA - Annual Accounts 23 July 2001
363s - Annual Return 26 February 2001
288a - Notice of appointment of directors or secretaries 21 September 2000
AA - Annual Accounts 03 August 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
363s - Annual Return 20 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
AA - Annual Accounts 29 September 1999
363s - Annual Return 10 March 1999
AA - Annual Accounts 23 July 1998
363s - Annual Return 20 May 1998
RESOLUTIONS - N/A 05 January 1998
AA - Annual Accounts 05 January 1998
288a - Notice of appointment of directors or secretaries 15 September 1997
363s - Annual Return 12 March 1997
288 - N/A 14 July 1996
288 - N/A 14 July 1996
288 - N/A 14 July 1996
288 - N/A 14 July 1996
288 - N/A 14 July 1996
288 - N/A 14 July 1996
225 - Change of Accounting Reference Date 12 July 1996
NEWINC - New incorporation documents 19 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.