Company NameBrunel Building Services Limited
DirectorsTerrance John Holliday and Trevor Anthony Sutters
Company StatusDissolved
Company Number02576273
CategoryPrivate Limited Company
Incorporation Date23 January 1991(33 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Terrance John Holliday
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1992(1 year after company formation)
Appointment Duration32 years, 3 months
RoleContract Director
Correspondence Address59 Bridgewater Place
Leybourne
West Malling
Kent
ME19 5QS
Director NameMr Trevor Anthony Sutters
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1992(1 year after company formation)
Appointment Duration32 years, 3 months
RoleArchitect/Designer
Correspondence Address16 Doneraile Street
London
SW6 6EN
Secretary NameMs Stephanie Jayne Houghton
NationalityBritish
StatusCurrent
Appointed23 January 1992(1 year after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address16 Doneraile Street
London
SW6 6EN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 January 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 January 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address332 Brighton Road
South Croydon
Surrey
CR2 6AJ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1993 (31 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

14 August 2000Liquidators statement of receipts and payments (5 pages)
14 August 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
25 May 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
17 May 1999Liquidators statement of receipts and payments (5 pages)
11 November 1998Liquidators statement of receipts and payments (5 pages)
11 May 1998Liquidators statement of receipts and payments (5 pages)
13 November 1997Liquidators statement of receipts and payments (5 pages)
19 May 1997Liquidators statement of receipts and payments (5 pages)
19 November 1996Liquidators statement of receipts and payments (5 pages)
22 May 1996Liquidators statement of receipts and payments (5 pages)
11 May 1995Appointment of a voluntary liquidator (2 pages)
6 May 1995Notice of winding up order (1 page)
7 March 1995Registered office changed on 07/03/95 from: harwood house 43 hanwood road london SW6 4QP (1 page)
25 March 1991Director resigned;new director appointed (2 pages)
23 January 1991Incorporation (9 pages)