Check the

CHRISTOPHER R BROWN LIMITED

Company
CHRISTOPHER R BROWN LIMITED (05271354)

CHRISTOPHER R BROWN

Phone: +44 (0)1275 341 174
A⁺ rating

KEY FINANCES

Year
2017
Assets
£338.27k ▼ £-6.39k (-1.85 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£227.01k ▼ £-31.9k (-12.32 %)
Net Worth
£111.25k ▲ £25.52k (29.76 %)

REGISTRATION INFO

Company name
CHRISTOPHER R BROWN LIMITED
Company number
05271354
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Oct 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
crb1.co.uk
Phones
+44 (0)1275 341 174
01275 341 174
Registered Address
TICKTON LODGE,
8 BELLEVUE ROAD,
CLEVEDON,
SOMERSET,
BS21 7NR

ECONOMIC ACTIVITIES

69201
Accounting and auditing activities

LAST EVENTS

28 Dec 2016
Micro company accounts made up to 31 March 2016
20 Sep 2016
Director's details changed for Christopher Raymond Brown on 26 August 2016
08 Jul 2016
Confirmation statement made on 8 July 2016 with updates

CHARGES

5 June 2014
Status
Satisfied on 1 June 2016
Delivered
11 June 2014
Persons entitled
Robert Ian Hoddell
Description
Tickton lodge 8 belle vue road clevedon north somerset.

5 June 2014
Status
Outstanding
Delivered
10 June 2014
Persons entitled
Hsbc Bank PLC
Description
F/H property known as tickton lodge, 8 bellevue road…

16 April 2014
Status
Outstanding
Delivered
19 April 2014
Persons entitled
Hsbc Bank PLC
Description
Contains fixed charge…

See Also


Last update 2018

CHRISTOPHER R BROWN LIMITED DIRECTORS

Christopher Raymond Brown

  Acting PSC
Appointed
27 October 2004
Occupation
Chartered Accountant
Role
Director
Age
62
Nationality
British
Address
Tickton Lodge, 8 Bellevue Road, Clevedon, Somerset, BS21 7NR
Country Of Residence
England
Name
BROWN, Christopher Raymond
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

James Martin Herbert Hayward

  Resigned
Appointed
27 October 2004
Resigned
26 August 2008
Role
Secretary
Address
Flat 1 Sunnyside Mansions, 12 Sunnyside Road, Clevedon, Avon, BS21 7TA
Name
HAYWARD, James Martin Herbert

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
27 October 2004
Resigned
27 October 2004
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

INSTANT COMPANIES LIMITED

  Resigned
Appointed
27 October 2004
Resigned
27 October 2004
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.