Bucknalls Lane
Watford
Herts
WD25 9XX
Director Name | Keith Robson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 1996) |
Role | Chartered Structural Engineer |
Correspondence Address | 72 Manors Way Silver End Witham Essex CM8 3QP |
Director Name | Roger Gordon Sadgrove |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 19 years, 3 months (resigned 20 May 2013) |
Role | Chartered Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Warren Way Welwyn Hertfordshire AL6 0DQ |
Secretary Name | Keith Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 1996) |
Role | Company Director |
Correspondence Address | 72 Manors Way Silver End Witham Essex CM8 3QP |
Director Name | Alexander Donald Mackay |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 March 2006) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | The Mount 65 Crouch Lane Borough Green Kent TN15 8LU |
Secretary Name | Roger Gordon Sadgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 March 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43 Warren Way Welwyn Hertfordshire AL6 0DQ |
Director Name | Mr James Francis Horan |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(12 years, 1 month 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(12 years, 1 month 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(14 years, 8 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 | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | bre.co.uk |
---|---|
Telephone | 01923 664000 |
Telephone region | Watford |
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 |
1 at £1 | Bre Global LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
2 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2019 | Application to strike the company off the register (1 page) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
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) |
8 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
10 February 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 February 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
25 February 2016 | Termination of appointment of Russell Heusch as a director on 24 February 2016 (1 page) |
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 | 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) |
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
|
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) |
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
|
1 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
23 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Termination of appointment of Roger Sadgrove as a director (1 page) |
23 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Termination of appointment of Roger Sadgrove as a director (1 page) |
3 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
3 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) |
4 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 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 (7 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 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 (7 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
16 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
1 November 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
1 November 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
29 September 2009 | Return made up to 31/08/09; full list of members (3 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) |
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) |
2 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
29 July 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
29 July 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
23 July 2008 | Company name changed building performance services LIMITED\certificate issued on 24/07/08 (2 pages) |
23 July 2008 | Company name changed building performance services LIMITED\certificate issued on 24/07/08 (2 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
6 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
6 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
12 March 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 March 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
13 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
13 September 2006 | Location of register of members (1 page) |
13 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
13 September 2006 | Location of register of members (1 page) |
16 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
16 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | New secretary appointed;new director appointed (2 pages) |
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) |
21 March 2006 | Registered office changed on 21/03/06 from: 125-130 temple chambers 3-7 temple avenue london EC4Y 0DA (1 page) |
22 September 2005 | Location of register of members (1 page) |
22 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
22 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
22 September 2005 | Location of register of members (1 page) |
1 August 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
1 August 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
29 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
29 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
13 July 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
13 July 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: grosvenor house 141-143 drury lane london WC2B 5TS (1 page) |
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) |
10 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
19 June 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
19 June 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
30 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
30 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
27 May 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
27 May 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
5 October 2001 | Return made up to 31/08/01; full list of members (6 pages) |
5 October 2001 | Return made up to 31/08/01; full list of members (6 pages) |
24 May 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
24 May 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
9 October 2000 | Return made up to 31/08/00; full list of members (6 pages) |
9 October 2000 | Return made up to 31/08/00; full list of members (6 pages) |
30 May 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
30 May 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
1 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
1 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
1 June 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
1 June 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
7 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
7 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
29 May 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
29 May 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
6 October 1997 | Return made up to 31/08/97; full list of members
|
6 October 1997 | Return made up to 31/08/97; full list of members
|
30 May 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
30 May 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
29 May 1997 | Company name changed building performance group limit ed\certificate issued on 30/05/97 (2 pages) |
29 May 1997 | Company name changed building performance group limit ed\certificate issued on 30/05/97 (2 pages) |
11 March 1997 | Company name changed n b a building performance servi ces LIMITED\certificate issued on 12/03/97 (2 pages) |
11 March 1997 | Company name changed n b a building performance servi ces LIMITED\certificate issued on 12/03/97 (2 pages) |
27 November 1996 | Auditor's resignation (1 page) |
27 November 1996 | Auditor's resignation (1 page) |
26 September 1996 | Return made up to 31/08/96; full list of members
|
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | Secretary resigned;director resigned (1 page) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New secretary appointed (2 pages) |
26 September 1996 | Secretary resigned;director resigned (1 page) |
26 September 1996 | New secretary appointed (2 pages) |
26 September 1996 | Return made up to 31/08/96; full list of members
|
24 September 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
24 September 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
12 March 1996 | Return made up to 12/01/96; full list of members (6 pages) |
12 March 1996 | Return made up to 12/01/96; full list of members (6 pages) |
13 October 1995 | Resolutions
|
13 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
13 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
13 October 1995 | Resolutions
|