Watford
Herts
WD25 9XX
Director Name | Sir John Gordon Thomas Carter |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 March 1994) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | 42 Wolsey Road Moor Park Northwood Middlesex HA6 2EN |
Director Name | Peter Francis Foreman |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(6 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 19 November 1996) |
Role | Insurance Executive |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Norman Donald Picken Wright |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 November 1993) |
Role | Member Of Lloyds |
Correspondence Address | Blue Hills 15 Oxshott Rise Cobham Surrey KT11 2RW |
Director Name | Mr Albert Gordon Mills |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2000) |
Role | Insurance Executive |
Correspondence Address | Rossacre Church Lane Wicklewood Wymondham Norwich Norfolk NR18 9QH |
Secretary Name | Mr John Walter Leathers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 April 1996) |
Role | Company Director |
Correspondence Address | 31 Long Grove Harold Wood Romford Essex RM3 0WN |
Director Name | Mr John Sinclair |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 November 1994) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 75 Nelson Road Rayleigh Essex SS6 8HQ |
Director Name | Mr Peter John Sharman |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 1997) |
Role | Managing Dir/Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Townsend Farm Bulkeley Hall Lane Bulkeley Malpas Cheshire SY14 8BA Wales |
Director Name | Alan Thompson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(9 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 04 December 1996) |
Role | Insurance General Manager |
Correspondence Address | 48 Blunts Wood Road Haywards Heath West Sussex RH16 1NB |
Secretary Name | David Lloyd Lupton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1996(10 years, 10 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 William Raymond Treen |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 19 November 1996(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2000) |
Role | Insurance Co Manager |
Country of Residence | England |
Correspondence Address | 38 Sheldon Avenue Highgate London N6 4JR |
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, 10 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 | Dr Martin John Wyatt |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(14 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 January 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Birches School Lane Essendon Hertfordshire AL9 6HD |
Secretary Name | Mr James Francis Horan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(14 years, 10 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, 4 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 | Mr Niall Gerard Trafford |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2016(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 April 2019) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Bucknalls Lane Bucknalls Lane Watford Herts WD25 9XX |
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, 4 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 |
Director Name | Mr Anthony Richard Tanner |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2019(33 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 March 2020) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Bucknalls Lane Bucknalls Lane Watford Herts WD25 9XX |
Website | bre.co.uk |
---|
Registered Address | Bucknalls Lane Watford Herts 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 |
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 | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
14 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
21 November 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
26 January 2023 | Termination of appointment of Andrew Charles Herbert as a director on 17 January 2023 (1 page) |
26 January 2023 | Appointment of Mr Vinodha Soysa Wijeratne as a director on 24 January 2023 (2 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 November 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 November 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
16 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
12 February 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
24 March 2020 | Appointment of Mr Andrew Charles Herbert as a director on 24 March 2020 (2 pages) |
24 March 2020 | Termination of appointment of Anthony Richard Tanner as a director on 24 March 2020 (1 page) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
9 April 2019 | Appointment of Mr Anthony Richard Tanner as a director on 9 April 2019 (2 pages) |
9 April 2019 | Termination of appointment of Niall Gerard Trafford as a director on 9 April 2019 (1 page) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 December 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
2 February 2018 | Termination of appointment of Jatinder Kaur Brainch as a director on 31 January 2018 (1 page) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 November 2017 | Registered office address changed from Bucknalls Lane Bucknalls Lane Watford Herts WD25 9XX United Kingdom to Bucknalls Lane Bucknalls Lane Watford Herts WD25 9XX on 27 November 2017 (1 page) |
27 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
27 November 2017 | Registered office address changed from Bucknalls Lane Bucknalls Lane Watford Herts WD25 9XX United Kingdom to Bucknalls Lane Bucknalls Lane Watford Herts WD25 9XX on 27 November 2017 (1 page) |
6 October 2017 | Appointment of Ms Jatinder Kaur Brainch as a director on 1 October 2017 (2 pages) |
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) |
15 February 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
24 November 2016 | Confirmation statement made on 21 November 2016 with updates (4 pages) |
24 November 2016 | Registered office address changed from Bucknalls Lane Garstpn Watford Hertfordshire WD25 9XX to Bucknalls Lane Bucknalls Lane Watford Herts WD25 9XX on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from Bucknalls Lane Garstpn Watford Hertfordshire WD25 9XX to Bucknalls Lane Bucknalls Lane Watford Herts WD25 9XX on 24 November 2016 (1 page) |
24 November 2016 | Confirmation statement made on 21 November 2016 with updates (4 pages) |
25 February 2016 | Appointment of Mr Niall Gerrard Trafford as a director on 24 February 2016 (2 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) |
25 February 2016 | Termination of appointment of Russell Heusch as a director on 24 February 2016 (1 page) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 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 21 November 2015 no member list (2 pages) |
7 December 2015 | Annual return made up to 21 November 2015 no member list (2 pages) |
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
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 | Annual return made up to 21 November 2014 no member list (2 pages) |
10 December 2014 | Annual return made up to 21 November 2014 no member list (2 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) |
16 December 2013 | Annual return made up to 21 November 2013 no member list (3 pages) |
16 December 2013 | Annual return made up to 21 November 2013 no member list (3 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
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) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
13 December 2012 | Annual return made up to 21 November 2012 no member list (3 pages) |
13 December 2012 | Annual return made up to 21 November 2012 no member list (3 pages) |
9 December 2011 | Annual return made up to 21 November 2011 no member list (3 pages) |
9 December 2011 | Annual return made up to 21 November 2011 no member list (3 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 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 21 November 2010 no member list (3 pages) |
22 November 2010 | Annual return made up to 21 November 2010 no member list (3 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 March 2010 (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 21 November 2009 no member list (3 pages) |
8 December 2009 | Annual return made up to 21 November 2009 no member list (3 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
2 December 2008 | Annual return made up to 21/11/08 (2 pages) |
2 December 2008 | Annual return made up to 21/11/08 (2 pages) |
1 October 2008 | Appointment terminated director and secretary james horan (1 page) |
1 October 2008 | Appointment terminated director and secretary james horan (1 page) |
23 September 2008 | Director appointed russell heusch (2 pages) |
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) |
14 May 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
21 November 2007 | Annual return made up to 21/11/07 (2 pages) |
21 November 2007 | Annual return made up to 21/11/07 (2 pages) |
3 June 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
3 June 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
23 November 2006 | Annual return made up to 21/11/06 (2 pages) |
23 November 2006 | Annual return made up to 21/11/06 (2 pages) |
11 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
11 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
11 January 2006 | Annual return made up to 21/11/05 (2 pages) |
11 January 2006 | Annual return made up to 21/11/05 (2 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
1 December 2004 | Annual return made up to 21/11/04 (4 pages) |
1 December 2004 | Annual return made up to 21/11/04 (4 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
28 November 2003 | Annual return made up to 21/11/03
|
28 November 2003 | Annual return made up to 21/11/03
|
17 June 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
17 June 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
3 December 2002 | Annual return made up to 21/11/02
|
3 December 2002 | Annual return made up to 21/11/02
|
4 July 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
4 July 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
3 December 2001 | Annual return made up to 21/11/01 (3 pages) |
3 December 2001 | Annual return made up to 21/11/01 (3 pages) |
16 August 2001 | Company name changed fire insurers' research and test ing organisation\certificate issued on 16/08/01 (2 pages) |
16 August 2001 | Company name changed fire insurers' research and test ing organisation\certificate issued on 16/08/01 (2 pages) |
5 July 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
5 July 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
20 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
20 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
27 November 2000 | Annual return made up to 21/11/00 (3 pages) |
27 November 2000 | Annual return made up to 21/11/00 (3 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: bucknalls lane watford hertfordshire WD2 7JR (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: bucknalls lane watford hertfordshire WD2 7JR (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | New secretary appointed;new director appointed (5 pages) |
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 | Registered office changed on 25/04/00 from: melrose avenue borehamwood herts WD6 2BJ (1 page) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: melrose avenue borehamwood herts 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) |
26 November 1999 | Annual return made up to 21/11/99 (3 pages) |
26 November 1999 | Annual return made up to 21/11/99 (3 pages) |
11 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
11 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
15 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
15 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
2 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
2 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
14 November 1997 | Annual return made up to 21/11/97
|
14 November 1997 | Annual return made up to 21/11/97
|
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
26 November 1996 | New director appointed (5 pages) |
26 November 1996 | Annual return made up to 21/11/96 (6 pages) |
26 November 1996 | New director appointed (5 pages) |
26 November 1996 | Annual return made up to 21/11/96 (6 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
22 November 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
25 April 1996 | New secretary appointed (2 pages) |
25 April 1996 | New secretary appointed (2 pages) |
16 April 1996 | Secretary resigned (1 page) |
16 April 1996 | Secretary resigned (1 page) |
15 November 1995 | Annual return made up to 21/11/95
|
15 November 1995 | Annual return made up to 21/11/95
|
31 October 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
31 October 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |