Garston
Watford
Hertfordshire
WD25 9XX
Director Name | Mr Philip George Wilbraham |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(30 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
Director Name | Mr Paul Robert Hetherington |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2022(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
Director Name | Mr Vinodha Soysa Wijeratne |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2022(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
Secretary Name | Mr Ashley George Thompson |
---|---|
Status | Current |
Appointed | 30 October 2023(31 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
Director Name | Mervyn Edward Patrick Roper |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Criffel Avenue London SW2 4AY |
Director Name | John Lawrence Hill |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1996) |
Role | Chief Executive |
Correspondence Address | Warwick Lodge 10 Warwicks Bench Guildford Surrey GU1 3TG |
Secretary Name | Mr John Walter Leathers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 April 1996) |
Role | Company Director |
Correspondence Address | 31 Long Grove Harold Wood Romford Essex RM3 0WN |
Secretary Name | David Lloyd Lupton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1996(4 years 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 | Graham Orme |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 1999) |
Role | Chief Executive Lpc |
Correspondence Address | 5 Shootersway Park Berkhamsted Hertfordshire HP4 3NX |
Director Name | Philip John Field |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(7 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 March 2000) |
Role | Acting Ceo |
Correspondence Address | 109 Flitwick Road Ampthill Bedford MK45 2NT |
Director Name | David Lloyd Lupton |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(7 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 March 2000) |
Role | Co Secretary |
Correspondence Address | 13 Beech Hill Road Sunningdale Ascot Berkshire SL5 0BN |
Secretary Name | James Francis Horan |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(7 years, 12 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 January 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Westmoreland Place Ealing London W5 1QE |
Director Name | Kim Mackenzie |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 July 2002) |
Role | Consultant |
Correspondence Address | Spinneymead Lynx Hill East Horsley Surrey KT24 5AX |
Director Name | Prof Martin Reginald Fry |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 July 2002) |
Role | Energy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bag End The High Street Hurley Maidenhead Berkshire SL6 5NB |
Director Name | Donald Grant Fairley |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2003) |
Role | Consultant |
Correspondence Address | Cannon Cottage Crown Lane Old Basing Basingstoke Hampshire RG24 7DN |
Secretary Name | Dr John Rowland Frank Burdett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 June 2006) |
Role | Scientific Consultant |
Country of Residence | England |
Correspondence Address | 2a Pipers Avenue Harpenden Hertfordshire AL5 1HB |
Director Name | Mr James Francis Horan |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 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 | 10 June 2006(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westmoreland Place Ealing London W5 1QE |
Director Name | Brian Mellitt |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 April 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Priory 36 Church Street Stilton Peterborough Cambridgeshire PE7 3RF |
Director Name | Guy Philip Hammesley |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 January 2016) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Holts Meadow Redbourn Hertfordshire AL3 7BW |
Director Name | Dr Peter William Bonfield |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(15 years, 12 months after company formation) |
Appointment Duration | 10 years (resigned 20 April 2018) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Building Research Establishment Limited Bucknalls Watford WD25 9XX |
Director Name | Ms Carol Jane Atkinson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(15 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 26 Betjeman Way Hemel Hempstead Hertfordshire HP1 3HH |
Director Name | Mr Russell Heusch |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Tenby Avenue Harrow Middlesex HA3 8RX |
Director Name | Mr Christopher Martin Earnshaw |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(17 years, 12 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 26 November 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Building Research Establishment Ltd Bucknalls Lane Watford WD25 9XX |
Director Name | Ms Jatinder Kaur Brainch |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Building Research Establishment Limited Bucknalls Watford WD25 9XX |
Director Name | Ms Brigid Ann Sutcliffe |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2016(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 January 2021) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Bre Group Limited Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
Director Name | Mr Nicholas Brian Farrimond |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(26 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2019) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
Secretary Name | Mr Anthony Richard Tanner |
---|---|
Status | Resigned |
Appointed | 12 December 2018(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 April 2020) |
Role | Company Director |
Correspondence Address | Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
Director Name | Mr Darran Keith Messem |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2019(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 April 2022) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
Director Name | Mr Andrew Charles Herbert |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2019(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 January 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
Secretary Name | Mr Andrew Charles Herbert |
---|---|
Status | Resigned |
Appointed | 06 April 2020(28 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 January 2022) |
Role | Company Director |
Correspondence Address | Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
Director Name | Ms Malathy Sivapunniyan |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2020(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
Secretary Name | Mr Paul Conroy |
---|---|
Status | Resigned |
Appointed | 24 January 2022(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 October 2023) |
Role | Company Director |
Correspondence Address | Bucknalls Lane Garston Watford Hertfordshire WD25 9XX |
Secretary Name | TKB Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Website | bre.co.uk |
---|
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 |
7 at £1 | Bre Trust 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
2 April 2024 | Confirmation statement made on 28 March 2024 with no updates (3 pages) |
---|---|
3 November 2023 | Termination of appointment of Paul Conroy as a secretary on 30 October 2023 (1 page) |
3 November 2023 | Appointment of Mr Ashley George Thompson as a secretary on 30 October 2023 (2 pages) |
1 August 2023 | Group of companies' accounts made up to 31 March 2023 (43 pages) |
28 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
6 February 2023 | Director's details changed for Mrs Gillian Mary Charlesworth on 6 February 2023 (2 pages) |
19 January 2023 | Termination of appointment of Andrew Charles Herbert as a director on 17 January 2023 (1 page) |
19 December 2022 | Appointment of Mr Vinodha Soysa Wijeratne as a director on 15 December 2022 (2 pages) |
3 August 2022 | Group of companies' accounts made up to 31 March 2022 (42 pages) |
20 July 2022 | Termination of appointment of Malathy Sivapunniyan as a director on 15 July 2022 (1 page) |
26 May 2022 | Appointment of Mr Paul Robert Hetherington as a director on 16 May 2022 (2 pages) |
14 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
11 April 2022 | Termination of appointment of Darran Keith Messem as a director on 6 April 2022 (1 page) |
11 April 2022 | Appointment of Mr Philip George Wilbraham as a director on 1 April 2022 (2 pages) |
11 April 2022 | Termination of appointment of Piers Adam White as a director on 31 March 2022 (1 page) |
8 April 2022 | Termination of appointment of Ashley Paul Wheaton as a director on 31 December 2021 (1 page) |
9 February 2022 | Termination of appointment of Andrew Charles Herbert as a secretary on 26 January 2022 (1 page) |
4 February 2022 | Appointment of Mr Paul Conroy as a secretary on 24 January 2022 (2 pages) |
17 September 2021 | Group of companies' accounts made up to 31 March 2021 (41 pages) |
12 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
14 January 2021 | Termination of appointment of Brigid Ann Sutcliffe as a director on 9 January 2021 (1 page) |
25 October 2020 | Group of companies' accounts made up to 31 March 2020 (39 pages) |
23 October 2020 | Appointment of Ms Malathy Sivapunniyan as a director on 5 October 2020 (2 pages) |
2 September 2020 | Director's details changed for Ms Gillian Mary Charlesworth on 1 September 2020 (2 pages) |
17 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
15 April 2020 | Termination of appointment of Anthony Richard Tanner as a secretary on 6 April 2020 (1 page) |
15 April 2020 | Appointment of Mr Andrew Charles Herbert as a secretary on 6 April 2020 (2 pages) |
20 December 2019 | Full accounts made up to 31 March 2019 (13 pages) |
26 November 2019 | Appointment of Mr Piers Adam White as a director on 1 November 2019 (2 pages) |
26 November 2019 | Termination of appointment of Christopher Martin Earnshaw as a director on 26 November 2019 (1 page) |
13 November 2019 | Appointment of Mr Darran Keith Messem as a director on 8 July 2019 (2 pages) |
16 October 2019 | Resolutions
|
16 October 2019 | Statement of company's objects (2 pages) |
19 August 2019 | Appointment of Mr Andrew Charles Herbert as a director on 9 August 2019 (2 pages) |
31 July 2019 | Termination of appointment of Nicholas Brian Farrimond as a director on 31 July 2019 (1 page) |
23 July 2019 | Termination of appointment of Niall Gerard Trafford as a director on 30 May 2019 (1 page) |
23 July 2019 | Appointment of Ms Gillian Mary Charlesworth as a director on 21 May 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
21 December 2018 | Full accounts made up to 31 March 2018 (13 pages) |
13 December 2018 | Appointment of Mr Anthony Richard Tanner as a secretary on 12 December 2018 (2 pages) |
24 May 2018 | Termination of appointment of Peter William Bonfield as a director on 20 April 2018 (1 page) |
24 May 2018 | Appointment of Mr Nicholas Brian Farrimond as a director on 1 April 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 5 April 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) |
2 February 2018 | Termination of appointment of Jatinder Kaur Brainch as a director on 31 January 2018 (1 page) |
19 December 2017 | Full accounts made up to 31 March 2017 (14 pages) |
5 October 2017 | Director's details changed for Mr Christopher Martin Earnshaw on 5 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Dr Peter William Bonfield on 5 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Dr Peter William Bonfield on 5 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Mr Christopher Martin Earnshaw on 5 October 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
13 February 2017 | Full accounts made up to 31 March 2016 (12 pages) |
13 February 2017 | Full accounts made up to 31 March 2016 (12 pages) |
12 July 2016 | Appointment of Miss Brigid Ann Sutcliffe as a director on 11 July 2016 (2 pages) |
12 July 2016 | Appointment of Miss Brigid Ann Sutcliffe as a director on 11 July 2016 (2 pages) |
12 July 2016 | Appointment of Mr Ashley Paul Wheaton as a director on 11 July 2016 (2 pages) |
12 July 2016 | Appointment of Mr Ashley Paul Wheaton as a director on 11 July 2016 (2 pages) |
4 July 2016 | Termination of appointment of Catherine Alison Wall as a director on 4 July 2016 (1 page) |
4 July 2016 | Termination of appointment of Catherine Alison Wall as a director on 4 July 2016 (1 page) |
4 July 2016 | Termination of appointment of Russell Heusch as a director on 4 July 2016 (1 page) |
4 July 2016 | Termination of appointment of Russell Heusch as a director on 4 July 2016 (1 page) |
16 June 2016 | Appointment of Miss Jatinder Kaur Brainch as a director on 15 June 2016 (2 pages) |
16 June 2016 | Appointment of Miss Jatinder Kaur Brainch as a director on 15 June 2016 (2 pages) |
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
17 February 2016 | Termination of appointment of Guy Philip Hammesley as a director on 1 January 2016 (1 page) |
17 February 2016 | Termination of appointment of Guy Philip Hammesley as a director on 1 January 2016 (1 page) |
29 September 2015 | Full accounts made up to 31 March 2015 (13 pages) |
29 September 2015 | Full accounts made up to 31 March 2015 (13 pages) |
20 August 2015 | Termination of appointment of David John Szymanski as a director on 31 July 2015 (1 page) |
20 August 2015 | Termination of appointment of David John Szymanski as a director on 31 July 2015 (1 page) |
27 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
10 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
10 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
6 May 2014 | Appointment of Ms Catherine Alison Wall as a director (2 pages) |
6 May 2014 | Appointment of Ms Catherine Alison Wall as a director (2 pages) |
30 April 2014 | Appointment of Mr Niall Gerrard Trafford as a director (2 pages) |
30 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Appointment of Mr Niall Gerrard Trafford as a director (2 pages) |
25 March 2014 | Termination of appointment of Martin Wyatt as a director (1 page) |
25 March 2014 | Termination of appointment of Martin Wyatt as a director (1 page) |
17 September 2013 | Full accounts made up to 31 March 2013 (12 pages) |
17 September 2013 | Full accounts made up to 31 March 2013 (12 pages) |
16 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (8 pages) |
16 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (8 pages) |
16 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (8 pages) |
19 February 2013 | Termination of appointment of Carol Atkinson as a director (1 page) |
19 February 2013 | Termination of appointment of Carol Atkinson as a director (1 page) |
10 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
18 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (9 pages) |
18 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (9 pages) |
18 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (9 pages) |
2 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
2 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
11 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (9 pages) |
11 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (9 pages) |
11 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (9 pages) |
25 August 2010 | Full accounts made up to 31 March 2010 (12 pages) |
25 August 2010 | Full accounts made up to 31 March 2010 (12 pages) |
22 June 2010 | Appointment of Mr David John Szymanski as a director (2 pages) |
22 June 2010 | Appointment of Mr David John Szymanski as a director (2 pages) |
22 June 2010 | Termination of appointment of Brian Mellitt as a director (1 page) |
22 June 2010 | Termination of appointment of Brian Mellitt as a director (1 page) |
22 April 2010 | Appointment of Mr Chris Earnshaw as a director (2 pages) |
22 April 2010 | Director's details changed for Guy Philip Hammesley on 6 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Brian Mellitt on 6 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Guy Philip Hammesley on 6 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Brian Mellitt on 6 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (7 pages) |
22 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (7 pages) |
22 April 2010 | Director's details changed for Brian Mellitt on 6 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Guy Philip Hammesley on 6 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (7 pages) |
22 April 2010 | Appointment of Mr Chris Earnshaw as a director (2 pages) |
30 September 2009 | Full accounts made up to 31 March 2009 (12 pages) |
30 September 2009 | Full accounts made up to 31 March 2009 (12 pages) |
21 April 2009 | Capitals not rolled up (4 pages) |
21 April 2009 | Capitals not rolled up (4 pages) |
20 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
28 October 2008 | Appointment terminated director and secretary james horan (1 page) |
28 October 2008 | Appointment terminated director and secretary james horan (1 page) |
28 October 2008 | Director appointed russell heusch (2 pages) |
28 October 2008 | Director appointed russell heusch (2 pages) |
13 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
13 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
9 April 2008 | Director appointed dr peter bonfield (2 pages) |
9 April 2008 | Director appointed carol jane atkinson (2 pages) |
9 April 2008 | Director appointed dr peter bonfield (2 pages) |
9 April 2008 | Director appointed carol jane atkinson (2 pages) |
7 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
7 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
19 December 2007 | Memorandum and Articles of Association (9 pages) |
19 December 2007 | Memorandum and Articles of Association (9 pages) |
13 December 2007 | Company name changed bretam LIMITED\certificate issued on 13/12/07 (2 pages) |
13 December 2007 | Company name changed bretam LIMITED\certificate issued on 13/12/07 (2 pages) |
14 June 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
14 June 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
1 June 2007 | Memorandum and Articles of Association (9 pages) |
1 June 2007 | Memorandum and Articles of Association (9 pages) |
22 May 2007 | Company name changed quantum partnership LIMITED\certificate issued on 22/05/07 (2 pages) |
22 May 2007 | Company name changed quantum partnership LIMITED\certificate issued on 22/05/07 (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
10 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
12 March 2007 | New secretary appointed (1 page) |
12 March 2007 | New secretary appointed (1 page) |
12 March 2007 | New director appointed (1 page) |
12 March 2007 | New director appointed (1 page) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | Secretary resigned (1 page) |
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) |
6 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
6 April 2006 | Return made up to 06/04/06; full list of members (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) |
6 April 2005 | Return made up to 06/04/05; full list of members (2 pages) |
6 April 2005 | Return made up to 06/04/05; full list of members (2 pages) |
7 June 2004 | Full accounts made up to 31 March 2004 (10 pages) |
7 June 2004 | Full accounts made up to 31 March 2004 (10 pages) |
20 April 2004 | Return made up to 06/04/04; full list of members (6 pages) |
20 April 2004 | Return made up to 06/04/04; full list of members (6 pages) |
5 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
5 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
16 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
16 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
30 August 2002 | Full accounts made up to 31 March 2002 (10 pages) |
30 August 2002 | Full accounts made up to 31 March 2002 (10 pages) |
17 August 2002 | New director appointed (3 pages) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | New director appointed (3 pages) |
15 April 2002 | Return made up to 06/04/02; full list of members (7 pages) |
15 April 2002 | Return made up to 06/04/02; full list of members (7 pages) |
20 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
20 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
27 April 2001 | Return made up to 06/04/01; full list of members
|
27 April 2001 | Return made up to 06/04/01; full list of members
|
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
10 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | New secretary appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
22 December 2000 | Company name changed loss prevention consultants limi ted\certificate issued on 27/12/00 (3 pages) |
22 December 2000 | Company name changed loss prevention consultants limi ted\certificate issued on 27/12/00 (3 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) |
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) |
4 May 2000 | Return made up to 06/04/00; full list of members
|
4 May 2000 | Return made up to 06/04/00; full list of members
|
25 April 2000 | Registered office changed on 25/04/00 from: melrose avenue borehamwood herts WD6 2BJ (1 page) |
25 April 2000 | Secretary resigned;director resigned (1 page) |
25 April 2000 | New director appointed (2 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 | Secretary resigned;director 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 | New secretary appointed;new director appointed (5 pages) |
25 April 2000 | Director resigned (1 page) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
15 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
15 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
23 August 1999 | Director's particulars changed (1 page) |
23 August 1999 | Director's particulars changed (1 page) |
14 April 1999 | Return made up to 06/04/99; full list of members (7 pages) |
14 April 1999 | Return made up to 06/04/99; full list of members (7 pages) |
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) |
11 April 1998 | Return made up to 06/04/98; no change of members (5 pages) |
11 April 1998 | Return made up to 06/04/98; no change of members (5 pages) |
3 November 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
3 November 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
11 April 1997 | Return made up to 06/04/97; full list of members
|
11 April 1997 | Return made up to 06/04/97; full list of members
|
9 January 1997 | Director resigned (1 page) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | New director appointed (2 pages) |
25 November 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
25 November 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
16 April 1996 | New secretary appointed (2 pages) |
16 April 1996 | New secretary appointed (2 pages) |
16 April 1996 | Secretary resigned (1 page) |
16 April 1996 | Secretary resigned (1 page) |
4 April 1996 | Return made up to 06/04/96; no change of members
|
4 April 1996 | Return made up to 06/04/96; no change of members
|
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) |
18 May 1995 | Return made up to 06/04/95; full list of members (8 pages) |
18 May 1995 | Return made up to 06/04/95; full list of members (8 pages) |
27 April 1992 | Company name changed matahari 455 LIMITED\certificate issued on 27/04/92 (2 pages) |
27 April 1992 | Company name changed matahari 455 LIMITED\certificate issued on 27/04/92 (2 pages) |
6 April 1992 | Incorporation (18 pages) |
6 April 1992 | Incorporation (18 pages) |