Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Currie & Brown International LTD
View details as a director
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Jul 17, 2013)
all other documents available
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
related company news
information about these directors and secretaries in other companies
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
01400589
Record last updated
Sunday, April 20, 2025 2:53:55 AM UTC
Postal Code
EC1N 2NS
Sector
brown, curry, international, limit, quantity
Charts
Visits
CURRIE & BROWN INTERNATIONAL LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2013-10
2013-11
2024-6
2024-7
2024-8
2024-9
2024-11
2025-1
2025-3
0
1
2
Searches
CURRIE & BROWN INTERNATIONAL LIMITED (United Kingdom)
Searches ©2025 https://en.datocapital.com
2015-3
2016-5
2025-5
0
1
2
Directors
Sandra Hogg
, 24 companies
David Smith Burns
(born on Jan 27, 1955), 4 companies
Louise Susanne Cooke
(born on Aug 16, 1963), 15 companies
Andrew Alexander Loudon
(born on Nov 25, 1964), 20 companies
Mark Tilley (1983)
(born on Feb 9, 1983)
Janice Linda Brooks
(born on Aug 19, 1952), 2 companies
David Arthur Broomer
(born on Nov 15, 1951), 14 companies
Michael James Lawrence
(born on Dec 30, 1956), 21 companies
Natalie Emma Victoria Reid
Ronald George Valente
(born on Jul 23, 1944), 2 companies
Philip Angel
(born on Oct 28, 1952), 3 companies
Peter Richard John Burns
(born on Jun 24, 1937), 4 companies
Alan Charles Curtis
(born on Aug 11, 1946), 2 companies
Kevin Owen Ellis
(born on Aug 30, 1961)
Ian James Fleming
(born on Sep 27, 1953), 21 companies
Robert Sloan Hamilton
(born on Jul 14, 1932), 2 companies
Vincent Thomas Harvey
(born on Oct 31, 1947), 3 companies
Nigel Bruce Hawkes
(born on Feb 1, 1940), 3 companies
Arthur George Hawtin
(born on Jul 18, 1940)
Maroun Khoury
(born on Jun 23, 1949)
Douglas James Leedham
(born on Dec 30, 1941), 3 companies
Jeffrey Thomas Lester
(born on Feb 22, 1947), 2 companies
Euan Mcewan
(born on Oct 12, 1955), 24 companies
David Lindsay Mitchell
(born on Jun 11, 1950), 4 companies
David Murray (1960)
(born on Jun 2, 1960), 22 companies
Michael Patrick Oshea
(born on Jan 28, 1952), 2 companies
Jim Ratliff
(born on Dec 3, 1951), 5 companies
Alexander Macpherson Smellie
(born on Aug 11, 1931)
Andrew Philip Tarrant
(born on Sep 24, 1960), 2 companies
David Kenneth Turner
(born on Aug 21, 1954), 3 companies
Ian Michael Walker (1944)
(born on Jan 24, 1944), 2 companies
Talal Shair
(born on Jul 25, 1967), 22 companies
David Anthony Isaacs
, 14 companies
Mark Andrew Sowerby
, 52 companies
Alan James Manuel
(born on Jun 28, 1963), 8 companies
Filings
Document Type
Publication date
Download link
Registry
Jul 1, 2024
Resignation of one Director (a woman)
Registry
May 31, 2024
Resignation of one Director (a man)
Registry
Apr 23, 2024
Two appointments: 2 men
Registry
Feb 1, 2024
Appointment of a person as Shareholder (Above 75%)
Registry
Feb 1, 2024
Resignation of one Shareholder (25-50%)
Registry
Mar 30, 2020
Resignation of one Director (a woman)
Registry
Jun 29, 2018
Appointment of a woman
Registry
Jul 18, 2017
Appointment of a man as Director and Accountant
Registry
Apr 6, 2016
Appointment of a man as Shareholder (25-50%)
Registry
Aug 1, 2013
Appointment of a woman as Secretary
Registry
Aug 1, 2013
Appointment of a woman as Secretary 1400...
Registry
Aug 1, 2013
Resignation of one Secretary
Registry
Aug 1, 2013
Resignation of one Director
Financials
Jul 17, 2013
Annual accounts
Registry
Mar 7, 2013
Appointment of a man as Director
Registry
Mar 7, 2013
Appointment of a man as Director 1400...
Registry
Mar 7, 2013
Appointment of a woman as Director
Registry
Mar 5, 2013
Resignation of one Director
Registry
Mar 5, 2013
Resignation of one Director 1400...
Registry
Feb 8, 2013
Annual return
Registry
Jan 17, 2013
Resignation of 2 people: one Chartered Accountant and one Director (a man)
Registry
Jan 16, 2013
Three appointments: 2 men and a woman,: 2 men and a woman
Registry
Oct 11, 2012
Auditor's letter of resignation
Registry
Jul 27, 2012
Change of accounting reference date
Registry
Jul 27, 2012
Appointment of a man as Director
Registry
Jul 25, 2012
Appointment of a man as Chartered Accountant and Director
Registry
Jul 20, 2012
Statement of satisfaction in full or in part of mortgage or charge
Registry
Jul 20, 2012
Statement of satisfaction in full or in part of mortgage or charge 1400...
Registry
Jul 20, 2012
Statement of satisfaction in full or in part of mortgage or charge
Financials
Jul 4, 2012
Annual accounts
Registry
Jun 29, 2012
Change of particulars for corporate secretary
Registry
Jun 19, 2012
Resignation of one Director
Registry
Jun 19, 2012
Appointment of a person as Director
Registry
May 26, 2012
Resignation of a director
Registry
May 21, 2012
Appointment of a man as Director and Director Of Mechanical Engineering & Industry Dept
Registry
Feb 23, 2012
Annual return
Financials
Jul 5, 2011
Annual accounts
Registry
May 10, 2011
Appointment of a person as Secretary
Registry
Mar 23, 2011
Appointment of a person as Secretary 1400...
Registry
Feb 21, 2011
Annual return
Registry
Feb 21, 2011
Change of particulars for director
Registry
Dec 3, 2010
Resignation of one Secretary (a woman)
Registry
Dec 3, 2010
Resignation of one Secretary
Registry
Aug 24, 2010
Change of particulars for director
Registry
Aug 24, 2010
Change of particulars for director 1400...
Registry
Aug 24, 2010
Change of particulars for director
Financials
Jun 25, 2010
Annual accounts
Registry
May 14, 2010
Resignation of one Secretary
Registry
May 14, 2010
Appointment of a woman as Secretary
Registry
May 1, 2010
Resignation of one Chartered Surveyor and one Secretary (a man)
Registry
May 1, 2010
Appointment of a woman as Secretary
Registry
Mar 18, 2010
Resignation of one Director
Registry
Mar 8, 2010
Resignation of one Chartered Surveyor and one Director (a man)
Registry
Feb 18, 2010
Change of registered office address
Registry
Feb 6, 2010
Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry
Feb 4, 2010
Annual return
Registry
Feb 4, 2010
Change of particulars for director
Registry
Feb 4, 2010
Change of particulars for director 1400...
Registry
Feb 4, 2010
Change of particulars for director
Financials
Jul 31, 2009
Annual accounts
Registry
Feb 26, 2009
Annual return
Registry
Jan 22, 2009
Particulars of a mortgage or charge
Registry
Jan 20, 2009
Notice of change of directors or secretaries or in their particulars
Registry
Mar 4, 2008
Annual return
Financials
Feb 15, 2008
Annual accounts
Financials
Jul 31, 2007
Annual accounts 1400...
Registry
Mar 9, 2007
Annual return
Registry
Jan 25, 2007
Change of accounting reference date
Registry
Jan 15, 2007
Appointment of a director
Registry
Dec 10, 2006
Resignation of a director
Registry
Dec 1, 2006
Appointment of a man as Chartered Surveyor and Director
Registry
Nov 30, 2006
Resignation of one Director (a man) and one Chartered Engineer
Registry
Jul 27, 2006
Notice of change of directors or secretaries or in their particulars
Registry
Jul 4, 2006
Appointment of a director
Registry
Jun 15, 2006
Appointment of a man as Director and Chartered Engineer
Registry
Jun 9, 2006
Resignation of a director
Registry
May 31, 2006
Resignation of one Project Manager and one Director (a man)
Registry
May 8, 2006
Notice of change of directors or secretaries or in their particulars
Registry
Mar 31, 2006
Annual return
Registry
Mar 29, 2006
Memorandum of association
Registry
Mar 29, 2006
Alteration to memorandum and articles
Registry
Mar 14, 2006
Resignation of a director
Registry
Feb 8, 2006
Appointment of a director
Financials
Feb 4, 2006
Annual accounts
Registry
Feb 1, 2006
Appointment of a man as Chartered Accountant and Director
Registry
Dec 31, 2005
Resignation of one Chartered Surveyor and one Director (a man)
Registry
Oct 18, 2005
Resignation of a director
Registry
May 31, 2005
Resignation of one Chartered Quantity Surveyor and one Director (a man)
Registry
May 21, 2005
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Mar 1, 2005
Alteration to memorandum and articles
Registry
Feb 14, 2005
Appointment of a secretary
Registry
Feb 14, 2005
Resignation of a secretary
Registry
Feb 11, 2005
Annual return
Financials
Feb 4, 2005
Annual accounts
Registry
Feb 1, 2005
Resignation of a woman
Registry
Feb 1, 2005
Appointment of a man as Chartered Surveyor and Secretary
Registry
Dec 24, 2004
Particulars of a mortgage or charge
Registry
Dec 15, 2004
Particulars of a mortgage or charge 1400...
Registry
May 19, 2004
Resignation of a director
Registry
May 19, 2004
Resignation of a director 1400...
Companies with similar name
Currie & Brown BV
Currie & Brown Uk Limited
Currie & Brown (Japan) Limited
Currie & Brown Iberia Sl
Currie & Brown Group Limited
Currie & Brown Holdings Ltd
Currie & Brown Trustees Limited
Currie & Brown (Overseas) Limited
Currie & Currie LLp
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)