Company NameBrazier Construction Limited
Company StatusDissolved
Company Number01611140
CategoryPrivate Limited Company
Incorporation Date3 February 1982(42 years, 3 months ago)
Dissolution Date7 March 2019 (5 years, 1 month ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Bethan Anne Elizabeth Melges
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2015(33 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 07 March 2019)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameMrs Bethan Melges
StatusClosed
Appointed16 July 2015(33 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 07 March 2019)
RoleCompany Director
Correspondence Address1 More London Place
London
SE1 2AF
Director NameGeorge Anthony Norman
Date of BirthDecember 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 1992(10 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 November 1995)
RoleCompany Director
Correspondence AddressBromsall House
Podington
Wellingborough
Northants
NN29 7HX
Director NameMichael James Preston
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(10 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 1995)
RoleCompany Director
Correspondence AddressHigh Beech
Lt Addington
Kettering
Northants
NN14 4BG
Secretary NameIan Paul Woods
NationalityBritish
StatusResigned
Appointed01 October 1992(10 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 February 1996)
RoleCompany Director
Correspondence Address39 Spring Gardens
Burton Latimer
Kettering
Northamptonshire
NN15 5NS
Director NameMr Roy William Murphy
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(13 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 11 November 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Ian Paul Woods
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(13 years, 7 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameRichard John Charles Turner
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(14 years after company formation)
Appointment Duration7 years, 2 months (resigned 12 May 2003)
RoleChartered Accountant
Correspondence AddressSalix House 104b Green End Road
Great Barford
Bedford
Bedfordshire
MK44 3HD
Secretary NameChristopher John Higham
NationalityBritish
StatusResigned
Appointed27 February 1996(14 years after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address113 Andrew Road
Eynesbury
St. Neots
Cambridgeshire
PE19 2PP
Director NameMr Andrew Dale Mullins
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(21 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 January 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCourtways
Box Ridge Avenue
Purley
Surrey
CR8 3AQ
Secretary NameMr Harold Lister Thompson
NationalityBritish
StatusResigned
Appointed12 May 2003(21 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ridgeway
Eynesbury
St. Neots
Cambridgeshire
PE19 2QZ
Secretary NameMiss Deborah Pamela Hamilton
NationalityBritish
StatusResigned
Appointed23 March 2007(25 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 23 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMiss Deborah Pamela Hamilton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2011(29 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 October 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Nigel Alan Higgins
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(31 years, 2 months after company formation)
Appointment Duration2 years (resigned 27 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Matthew Armitage
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(32 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 July 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMr Matthew Armitage
StatusResigned
Appointed23 October 2014(32 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 July 2015)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr David Neville Benson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(33 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Anoop Kang
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(33 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Thomas Lee Foreman
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(34 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF

Contact

Websitekier.co.uk
Email address[email protected]

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Marriott LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
15 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
10 January 2017Secretary's details changed for Mrs Bethan Melges on 16 July 2015 (1 page)
9 January 2017Secretary's details changed for Mrs Bethan Melges on 16 July 2015 (1 page)
6 January 2017Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages)
21 December 2016Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages)
21 December 2016Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page)
11 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
20 January 2016Termination of appointment of David Neville Benson as a director on 9 October 2015 (1 page)
20 January 2016Appointment of Mr Anoop Kang as a director on 7 January 2016 (2 pages)
22 July 2015Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page)
22 July 2015Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages)
22 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
22 July 2015Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages)
16 July 2015Termination of appointment of Nigel Alan Higgins as a director on 27 April 2015 (1 page)
16 July 2015Appointment of Mr David Neville Benson as a director on 27 April 2015 (2 pages)
13 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
23 October 2014Termination of appointment of Deborah Pamela Hamilton as a secretary on 23 October 2014 (1 page)
23 October 2014Appointment of Mr Matthew Armitage as a secretary on 23 October 2014 (2 pages)
23 October 2014Termination of appointment of Deborah Pamela Hamilton as a director on 23 October 2014 (1 page)
23 October 2014Appointment of Mr Matthew Armitage as a director on 23 October 2014 (2 pages)
19 August 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
17 September 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
18 July 2013Appointment of Mr Nigel Alan Higgins as a director (2 pages)
3 April 2013Termination of appointment of Ian Woods as a director (1 page)
18 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
22 November 2011Appointment of Miss Deborah Pamela Hamilton as a director (2 pages)
22 November 2011Termination of appointment of Roy Murphy as a director (1 page)
15 September 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
25 October 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
13 October 2009Director's details changed for Mr Ian Paul Woods on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Ian Paul Woods on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page)
13 October 2009Director's details changed for Roy William Murphy on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Roy William Murphy on 1 October 2009 (2 pages)
16 September 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
11 August 2009Return made up to 09/08/09; full list of members (3 pages)
10 August 2009Secretary's change of particulars / deborah hamilton / 01/07/2009 (1 page)
15 June 2009Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page)
11 March 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
10 December 2008Secretary's change of particulars / deborah hamilton / 28/11/2008 (1 page)
11 August 2008Return made up to 09/08/08; full list of members (3 pages)
8 April 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
9 August 2007Return made up to 09/08/07; full list of members (2 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
11 April 2007New secretary appointed (1 page)
11 April 2007Secretary resigned (1 page)
15 January 2007Director resigned (1 page)
5 October 2006Return made up to 01/10/06; full list of members (3 pages)
5 September 2006Secretary's particulars changed (1 page)
28 April 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
19 October 2005Return made up to 01/10/05; full list of members (3 pages)
16 March 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
21 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
20 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
27 May 2003New director appointed (2 pages)
21 May 2003New secretary appointed (2 pages)
21 May 2003Secretary resigned;director resigned (1 page)
15 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
28 October 2002Return made up to 01/10/02; full list of members (7 pages)
4 December 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
15 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2000Accounts for a dormant company made up to 30 June 2000 (5 pages)
13 October 2000Return made up to 01/10/00; full list of members (7 pages)
22 October 1999Accounts for a dormant company made up to 30 June 1999 (5 pages)
15 October 1999Return made up to 01/10/99; full list of members (7 pages)
11 March 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
13 November 1998Director's particulars changed (1 page)
14 October 1998Return made up to 01/10/98; full list of members (6 pages)
23 April 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
21 October 1997Return made up to 01/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 October 1997Memorandum and Articles of Association (13 pages)
9 October 1997Company name changed moss loughborough LIMITED\certificate issued on 09/10/97 (2 pages)
12 November 1996Accounts for a dormant company made up to 30 June 1996 (5 pages)
15 October 1996Return made up to 01/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
14 March 1996New secretary appointed (2 pages)
14 March 1996Secretary resigned (2 pages)
14 March 1996New director appointed (2 pages)
28 December 1995Director resigned (4 pages)
10 October 1995Accounts for a dormant company made up to 30 June 1995 (6 pages)
10 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 October 1995Return made up to 01/10/95; full list of members (6 pages)
15 September 1995New director appointed (4 pages)
15 September 1995Director resigned (4 pages)
15 September 1995New director appointed (4 pages)