Garston
Watford
Hertfordshire
WD25 9XX
Director Name | Mrs Margaret Stephen Tait Langton |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(7 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 17 September 1993) |
Role | Technical Director |
Correspondence Address | 5 Higher Kinders Greenfield Oldham Lancashire OL3 7BH |
Director Name | Mr Peter William Mount |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 January 1994) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Ceal Compstall Stockport Cheshire SK6 5LQ |
Director Name | Mr Harbans Lal Malhotra |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 March 1999) |
Role | Consultant |
Correspondence Address | Agnisconsult 44 Goodyers Avenue Radlett Hertfordshire WD7 8BB |
Director Name | Michael Frank Lycett |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 April 2000) |
Role | Managing Director |
Correspondence Address | The Green Bagnall Stoke On Trent Staffs St 9jr |
Director Name | Mr Nicholas David Lovatt |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(7 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 17 September 1993) |
Role | Insurance Manager |
Correspondence Address | 6 Highlands Costessey Norwich Norfolk NR8 5EA |
Director Name | John Lawrence Hill |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 1996) |
Role | Chief Executive |
Correspondence Address | Warwick Lodge 10 Warwicks Bench Guildford Surrey GU1 3TG |
Director Name | Mr Leslie Heaviside |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 April 2000) |
Role | Engineering Director |
Correspondence Address | 43 Fulshaw Park South Wilmslow Cheshire SK9 1QP |
Director Name | Mr Clive Grenyer |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 May 1996) |
Role | Local Government Officer |
Correspondence Address | 66 Eaton Square London SW1W 9BH |
Director Name | John Lindsay Galloway |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 1993) |
Role | Technical Director |
Correspondence Address | 79 Morningside Drive Edinburgh EH10 5NJ Scotland |
Director Name | Mr Brian Alfred Carlisle |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 1997) |
Role | Insurance Manager |
Correspondence Address | 112 Reigate Road Ewell Epsom Surrey KT17 3BX |
Director Name | Charles Anthony Cannon |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 March 1994) |
Role | Consultant |
Correspondence Address | 25 Cedar Avenue St Leonards Ringwood Hampshire BH24 2QF |
Director Name | Sir Lawrence Byford |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 April 2000) |
Role | Business Consultant |
Correspondence Address | Dalefield Grange Lane Rischolme Lincoln Lincs LN2 2LQ |
Secretary Name | Mr John Walter Leathers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 April 1996) |
Role | Company Director |
Correspondence Address | 31 Long Grove Harold Wood Romford Essex RM3 0WN |
Director Name | David Pennington |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(8 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 25 September 1996) |
Role | Insurance Manager |
Correspondence Address | Plantation House Norwich Road Skeyton Norwich Norfolk NR10 5AL |
Director Name | James John Chadwick |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(8 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 05 March 1997) |
Role | Company Director |
Correspondence Address | Sunnyside Chester High Road Neston Cheshire CH64 7TT Wales |
Director Name | Michael O'Neill |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(8 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 05 March 1998) |
Role | Company Director |
Correspondence Address | 114 Homefield Park Grove Road Sutton Surrey SM1 2DY |
Director Name | Dr Robert Charles Moore |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 April 2000) |
Role | Business Development Manager |
Correspondence Address | 20 Limmers Mead Great Kingshill High Wycombe Buckinghamshire HP15 6LT |
Director Name | Desmond Francis Blyth |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(8 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 06 March 1996) |
Role | Insurance Senior Manager |
Correspondence Address | Baytree House Parsonage Road Takeley Hertfordshire CM22 6QX |
Director Name | Mr John Richard Lawton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 April 1999) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 14 Harmers Way Egerton Ashford Kent TN27 9DN |
Director Name | Christopher Paul Mounsey |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(10 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 04 April 2000) |
Role | Insurance Manager |
Correspondence Address | Colts Lodge High Road Upper Gatton Reigate Surrey RH2 0TZ |
Director Name | Albert Terence Cann |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(10 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 04 April 2000) |
Role | Head Of Marketing |
Correspondence Address | 18 Brays Close Hyde Heath Amersham Buckinghamshire HP6 5RZ |
Secretary Name | David Lloyd Lupton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1996(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 13 Beech Hill Road Sunningdale Ascot Berkshire SL5 0BN |
Director Name | Mr David Richard Marwood |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 May 1999) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Sonning Close Basingstoke Hampshire RG22 5JJ |
Director Name | Graham Orme |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1999) |
Role | Chief Executive Lpc |
Correspondence Address | 5 Shootersway Park Berkhamsted Hertfordshire HP4 3NX |
Director Name | Alexander Paterson |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(11 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 04 April 2000) |
Role | Chartered Insurer |
Correspondence Address | 2 Chalice Court Upper Northam Road Hedge End Southampton SO30 4TA |
Director Name | William Peter Atkins |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 January 2000) |
Role | Company Director |
Correspondence Address | 20 Nant Talwg Way Barry South Glamorgan CF62 6LZ Wales |
Director Name | Mr Peter Michael Holland |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 April 2000) |
Role | Chief Fire Officer |
Country of Residence | England |
Correspondence Address | Gerard Hall Haighton Preston Lancashire PR2 5SJ |
Director Name | Malcolm Anthony Finlayson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(13 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 04 April 2000) |
Role | Risk Engineer |
Correspondence Address | 17 Leggatts Way Watford Hertfordshire WD24 5NE |
Director Name | Mr John Alfred Rayner |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 September 1999(14 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 April 2000) |
Role | Manager Risk Engineering |
Correspondence Address | Surrey Lodge Hop Gardens Henley On Thames Oxfordshire RG9 2EH |
Director Name | James Warren Rees |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(14 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 April 2000) |
Role | Company Director |
Correspondence Address | Birchley House Birchley Road Battledown Cheltenham Gloucestershire GL52 6NY Wales |
Director Name | Mr James Francis Horan |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 September 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westmoreland Place Ealing London W5 1QE |
Secretary Name | Mr James Francis Horan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 September 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westmoreland Place Ealing London W5 1QE |
Director Name | Mr Russell Heusch |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(23 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 February 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Tenby Avenue Harrow Middlesex HA3 8RX |
Director Name | Ms Jatinder Kaur Brainch |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(32 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 31 January 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Building Research Establishment Ltd Bucknalls Lane Watford WD25 9XX |
Website | bre.co.uk |
---|---|
Telephone | 01923 664100 |
Telephone region | Watford |
Registered Address | Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | St Stephen |
Ward | St Stephen |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Building Research Establishment LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
27 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
6 October 2017 | Cessation of Building Research Establishment Ltd as a person with significant control on 1 October 2017 (1 page) |
6 October 2017 | Appointment of Ms Jatinder Kaur Brainch as a director on 1 October 2017 (2 pages) |
15 February 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
24 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
25 February 2016 | Termination of appointment of Russell Heusch as a director on 24 February 2016 (1 page) |
25 February 2016 | Appointment of Mr Niall Gerrard Trafford as a director on 24 February 2016 (2 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
7 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
10 December 2014 | Termination of appointment of Martin John Wyatt as a director on 1 January 2014 (1 page) |
10 December 2014 | Termination of appointment of Martin John Wyatt as a director on 1 January 2014 (1 page) |
10 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
11 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
2 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
13 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
22 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
8 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Russell Heusch on 13 November 2009 (2 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
2 December 2008 | Return made up to 15/11/08; full list of members (3 pages) |
30 September 2008 | Appointment terminated director and secretary james horan (1 page) |
23 September 2008 | Director appointed russell heusch (2 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
15 November 2007 | Return made up to 15/11/07; full list of members (2 pages) |
3 June 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
23 November 2006 | Return made up to 15/11/06; full list of members (2 pages) |
11 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
16 November 2005 | Return made up to 15/11/05; full list of members (2 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
23 November 2004 | Return made up to 15/11/04; full list of members (7 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
22 November 2003 | Return made up to 15/11/03; full list of members
|
19 September 2003 | Full accounts made up to 31 March 2003 (6 pages) |
3 December 2002 | Return made up to 15/11/02; full list of members
|
12 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
3 December 2001 | Return made up to 15/11/01; full list of members (6 pages) |
20 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
20 November 2000 | Return made up to 15/11/00; full list of members (7 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: bucknalls lane watford hertfordshire WD2 7JR (1 page) |
18 May 2000 | Resolutions
|
26 April 2000 | Registered office changed on 26/04/00 from: melrose avenue borehamwood hertfordshire WD6 2BJ (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New secretary appointed;new director appointed (5 pages) |
25 April 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
26 November 1999 | Return made up to 15/11/99; full list of members
|
30 September 1999 | New director appointed (2 pages) |
28 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
28 September 1999 | New director appointed (2 pages) |
23 August 1999 | Director's particulars changed (1 page) |
26 July 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
29 March 1999 | New director appointed (2 pages) |
23 December 1998 | Return made up to 15/11/98; no change of members
|
29 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | Director resigned (1 page) |
17 July 1998 | Director's particulars changed (1 page) |
11 April 1998 | New director appointed (2 pages) |
10 March 1998 | Director resigned (1 page) |
2 December 1997 | Return made up to 15/11/97; full list of members
|
20 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
2 October 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Director resigned (1 page) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
26 November 1996 | Return made up to 15/11/96; no change of members
|
25 October 1996 | Director resigned (1 page) |
11 October 1996 | New director appointed (2 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Director's particulars changed (1 page) |
14 May 1996 | Director resigned (1 page) |
16 April 1996 | Secretary resigned (1 page) |
16 April 1996 | New secretary appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
21 March 1996 | New director appointed (2 pages) |
13 March 1996 | Director resigned (1 page) |
11 January 1996 | Director resigned (1 page) |
15 December 1995 | Return made up to 15/11/95; full list of members
|
5 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |