Check the

BRS INTERNATIONAL LIMITED

Company
BRS INTERNATIONAL LIMITED (06264121)

BRS INTERNATIONAL

Phone: 01159 279 064
C⁺ rating

KEY FINANCES

Year
2016
Assets
£0k ▼ £-59.33k (-100.00 %)
Cash
£55.67k ▲ £6.5k (13.23 %)
Liabilities
£66.57k ▲ £54.64k (457.74 %)
Net Worth
£-66.57k ▼ £-113.96k (-240.47 %)

REGISTRATION INFO

Company name
BRS INTERNATIONAL LIMITED
Company number
06264121
VAT
GB918346312
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 May 2007
Age - 17 years
Home Country
United Kingdom

CONTACTS

Website
www.web-systems.co.uk
Phones
01159 279 064
Registered Address
NAVIGATION HOUSE,
48 MILL GATE,
NEWARK,
ENGLAND,
NG24 4TS

ECONOMIC ACTIVITIES

62020
Information technology consultancy activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

07 Feb 2017
Appointment of Mr Ian Campbell as a director on 6 February 2017
07 Feb 2017
Appointment of Mr Bernard Francis Higgins as a director on 6 February 2017
29 Nov 2016
Termination of appointment of Melanie Louise Benton Milnes as a director on 29 November 2016

CHARGES

12 January 2010
Status
Outstanding
Delivered
20 January 2010
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

BRS INTERNATIONAL LIMITED DIRECTORS

Ian Douglas Campbell

  Acting
Appointed
06 February 2017
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
Navigation House, 48 Mill Gate, Newark, England, NG24 4TS
Country Of Residence
England
Name
CAMPBELL, Ian Douglas

Neil Campbell

  Acting
Appointed
31 May 2007
Occupation
Consultancy/Out Sourcing
Role
Director
Age
58
Nationality
British
Address
Navigation House, 48 Mill Gate, Newark, England, NG24 4TS
Country Of Residence
United Kingdom
Name
CAMPBELL, Neil

Bernard Francis Higgins

  Acting
Appointed
06 February 2017
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
Navigation House, 48 Mill Gate, Newark, England, NG24 4TS
Country Of Residence
United Kingdom
Name
HIGGINS, Bernard Francis

Joanne Helen Campbell

  Resigned
Appointed
31 May 2007
Resigned
31 October 2012
Role
Secretary
Address
Ground Floor, Autumn Park Business Centre, Dysart Road, Grantham, United Kingdom, NG31 7EU
Name
CAMPBELL, Joanne Helen

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
31 May 2007
Resigned
31 May 2007
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Ian Douglas Campbell

  Resigned
Appointed
01 December 2007
Resigned
30 August 2011
Occupation
Consultancy Svcs
Role
Director
Age
59
Nationality
British
Address
South Church House, 25/26 Market Place, Newark, Nottinghamshire, United Kingdom, NG241EA
Name
CAMPBELL, Ian Douglas

Joanne Helen Campbell

  Resigned
Appointed
03 April 2012
Resigned
31 October 2012
Occupation
Company Director
Role
Director
Age
50
Nationality
British
Address
Ground Floor, Autumn Park Business Centre, Dysart Road, Grantham, United Kingdom, NG31 7EU
Country Of Residence
United Kingdom
Name
CAMPBELL, Joanne Helen

Melanie Louise Benton Milnes

  Resigned
Appointed
21 November 2016
Resigned
29 November 2016
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
Navigation House, 48 Mill Gate, Newark, England, NG24 4TS
Country Of Residence
United Kingdom
Name
MILNES, Melanie Louise Benton

Melanie Louise Benton Milnes

  Resigned
Appointed
19 January 2016
Resigned
21 November 2016
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
Navigation House, 48 Mill Gate, Newark, England, NG24 4TS
Country Of Residence
United Kingdom
Name
MILNES, Melanie Louise Benton

REVIEWS


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