Bucknalls Lane
Watford
Herts
WD25 9XX
Director Name | Anthony Ivor Gooch |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 1994) |
Role | Building Surveyor |
Correspondence Address | 11 Hazelmere Close Bedfont Feltham Middlesex TW14 9PX |
Director Name | Ronald Frederick Pontin |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 1994) |
Role | Chartered Structural Engineer |
Correspondence Address | 13 Devonshire Close Amersham Buckinghamshire HP6 5JG |
Director Name | Roger Gordon Sadgrove |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(2 years after company formation) |
Appointment Duration | 20 years, 8 months (resigned 20 May 2013) |
Role | Chartered Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Warren Way Welwyn Hertfordshire AL6 0DQ |
Director Name | Mr Paul Wornell |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(2 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 December 2005) |
Role | Chartered Builder |
Country of Residence | England |
Correspondence Address | 49 Sutherland Boulevard Leigh On Sea Essex SS9 3PT |
Secretary Name | Anthony Ivor Gooch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 May 1994) |
Role | Company Director |
Correspondence Address | 11 Hazelmere Close Bedfont Feltham Middlesex TW14 9PX |
Secretary Name | Roger Gordon Sadgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Warren Way Welwyn Hertfordshire AL6 0DQ |
Director Name | John Joseph Bonner |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 May 2001) |
Role | Building Surveyor |
Correspondence Address | 35 Wollmead Gardens Loughton Milton Keynes MK5 8ER |
Director Name | Brenda Margaret Major |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 May 1997) |
Role | Building Surveyor |
Correspondence Address | Hillcrest 23 Grosvenor Avenue Carshalton Surrey SM5 3EJ |
Director Name | Kathryn Bourke |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 May 1997(6 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 21 May 1998) |
Role | Building Surveyor |
Correspondence Address | 7 St Helens Road Ealing London W13 9AG |
Director Name | Adrian Gregory Wilkins |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 October 2004) |
Role | Building Surveyor |
Correspondence Address | 13 Westmorland Close Twickenham Middlesex TW1 1RR |
Director Name | Gary William Moss |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 July 2000) |
Role | Buildind Surveyor |
Correspondence Address | 15 Stapleford Welwyn Garden City Hertfordshire AL7 2PD |
Director Name | Mr Christopher John Beresford Watson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(15 years, 4 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 March 2006) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 69 Highlever Road London W10 6PR |
Director Name | Mr James Francis Horan |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(15 years, 6 months after company formation) |
Appointment Duration | 2 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 | 01 March 2006(15 years, 6 months after company formation) |
Appointment Duration | 2 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(18 years 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(27 years, 1 month 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 |
---|
Registered Address | C/O Bre 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 |
2 at £1 | Building Performance Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 October 2017 | Appointment of Ms Jatinder Kaur Brainch as a director on 1 October 2017 (2 pages) |
---|---|
8 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
15 February 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
11 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 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) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
29 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
1 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
14 November 2013 | Termination of appointment of Roger Sadgrove as a director (1 page) |
14 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
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) |
4 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
20 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
29 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
1 October 2008 | Appointment terminated director and secretary james horan (1 page) |
23 September 2008 | Director appointed russell heusch (2 pages) |
3 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
1 August 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
5 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
1 March 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
13 September 2006 | Location of register of members (1 page) |
13 September 2006 | Location of debenture register (1 page) |
13 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
16 June 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | New secretary appointed;new director appointed (2 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: 125-130 temple chambers 3-7 temple avenue london EC4Y 0DA (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
3 October 2005 | Return made up to 31/08/05; full list of members (3 pages) |
3 October 2005 | Location of debenture register (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: 125-130 temple chambers 3-7 temple avenue london EC4Y 0DA (1 page) |
3 October 2005 | Location of register of members (1 page) |
1 August 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
26 May 2005 | Director resigned (1 page) |
29 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: grosvenor house, 141/143,drury lane, london. WC2B 5TS (1 page) |
10 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
19 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
30 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
27 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 October 2001 | Return made up to 31/08/01; full list of members (7 pages) |
29 June 2001 | Director resigned (1 page) |
24 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
9 October 2000 | Return made up to 31/08/00; full list of members (7 pages) |
9 August 2000 | Director resigned (2 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
8 September 1999 | Director's particulars changed (1 page) |
1 September 1999 | Return made up to 31/08/99; full list of members (8 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
15 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
25 September 1997 | Return made up to 31/08/97; full list of members
|
20 June 1997 | Director resigned (1 page) |
13 June 1997 | New director appointed (3 pages) |
13 June 1997 | New director appointed (3 pages) |
31 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
27 November 1996 | Auditor's resignation (1 page) |
17 September 1996 | Return made up to 31/08/96; full list of members
|
26 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
11 September 1995 | Return made up to 05/09/95; full list of members (14 pages) |
24 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |