Garston
Watford
Hertfordshire
WD25 9XX
Director Name | Rachel Hughlings Jackson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 March 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 3 days (resigned 14 March 1997) |
Role | Civil Servant |
Correspondence Address | 31a Offord Road London N1 1EA |
Director Name | Suhrud Prakash Mehta |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 3 days (resigned 14 March 1997) |
Role | Trainee Solicitor |
Correspondence Address | 108 Biddulph Mansions Elgin Avenue London W9 1HU |
Secretary Name | Suhrud Prakash Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 3 days (resigned 14 March 1997) |
Role | Trainee Solicitor |
Correspondence Address | 108 Biddulph Mansions Elgin Avenue London W9 1HU |
Director Name | Mr Roger Graham Courtney |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Parkside Drive Watford Hertfordshire WD17 3AY |
Director Name | Dr Martin John Wyatt |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 16 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 | 14 March 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 11 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 James Francis Horan |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(1 month after company formation) |
Appointment Duration | 11 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 Neil Macfadyen |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(1 month after company formation) |
Appointment Duration | 2 years (resigned 01 April 1999) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Lancaster Road London W11 1QJ |
Director Name | Martin Shaw |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 June 2002) |
Role | Research Director |
Correspondence Address | Oakfield 58a Horn Hill Hitchin Hertfordshire SG4 8AR |
Director Name | Mr Guy Philip Hammersley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2017) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 6 Holts Meadow Redbourn Herts AL3 7BW |
Director Name | Mr Russell Heusch |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(11 years, 7 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 | Ms Jatinder Kaur Brainch |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(20 years, 7 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 | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bre.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01923 664000 |
Telephone region | Watford |
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 |
2 at £1 | Building Research Establishment LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 December 1997 | Delivered on: 19 December 1997 Persons entitled: The Secretary of State for Defence Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee pursuant to the provisions of the deed. Particulars: Land at cardington in the parish of eastcots in the county of bedfordshire having an area of 8.073 hectares(19.95 Acres) or thereabouts known as hangar 2. Outstanding |
---|---|
19 March 1997 | Delivered on: 25 March 1997 Persons entitled: Barclays Bank PLC Classification: Supplemental I.P. charge Secured details: All monies due or to become due from the company (formerly known as macroword limited) and/or all or any of the other companies named therein to the chargee on any account whatsoever supplemental to the guarantee and debenture. Particulars: All and any of the intellectual property, agreements and other rights, causes of action, interests and matters, know how as defined therein.. See the mortgage charge document for full details. Outstanding |
19 March 1997 | Delivered on: 25 March 1997 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company (formerly known as macroword limited) and/or all or any of the other companies named therein to the chargee on any account whatsoever under and as defined in "the debenture". Particulars: Freehold hangar no 2 raf cardington bedford bedfordshire, freehold land at princes risborough wickham buckinghamshire, freehold land known as site of the building research establishment garston st albans hertfordshire.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
19 March 1997 | Delivered on: 26 March 1997 Satisfied on: 16 April 1999 Persons entitled: Murray Ventures PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company (formerly known as macroword limited) and/or all or any other companies named therein to the chargee under the terms of the "finance documents" (as defined in the debenture). Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
6 October 2017 | Appointment of Ms Jatinder Kaur Brainch as a director on 1 October 2017 (2 pages) |
3 April 2017 | Termination of appointment of Guy Philip Hammersley as a director on 31 March 2017 (1 page) |
13 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
10 February 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
26 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
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 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
21 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Termination of appointment of Martin Wyatt as a director (1 page) |
2 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
27 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
30 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
28 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
9 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Guy Philip Hammersley on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Guy Philip Hammersley on 9 March 2010 (2 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
4 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
1 October 2008 | Appointment terminate, director and secretary james francis horan logged form (1 page) |
23 September 2008 | Director appointed russell heusch (2 pages) |
17 June 2008 | Director appointed guy philip hammersley (2 pages) |
3 June 2008 | Company name changed bre (cardington) LIMITED\certificate issued on 04/06/08 (2 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
18 February 2008 | Return made up to 17/02/08; full list of members (2 pages) |
16 August 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
19 February 2007 | Return made up to 17/02/07; full list of members (2 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
17 February 2006 | Return made up to 17/02/06; full list of members (2 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
28 February 2005 | Return made up to 17/02/05; full list of members (7 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
23 February 2004 | Return made up to 17/02/04; full list of members
|
19 September 2003 | Full accounts made up to 31 March 2003 (7 pages) |
25 February 2003 | Return made up to 17/02/03; full list of members
|
30 August 2002 | Full accounts made up to 31 March 2002 (7 pages) |
29 July 2002 | Director resigned (1 page) |
26 February 2002 | Return made up to 17/02/02; full list of members (7 pages) |
20 August 2001 | Full accounts made up to 31 March 2001 (7 pages) |
22 February 2001 | Return made up to 17/02/01; full list of members
|
20 November 2000 | Registered office changed on 20/11/00 from: garston watford herefordshire WD2 7JR (1 page) |
23 August 2000 | Full accounts made up to 31 March 2000 (7 pages) |
28 February 2000 | Return made up to 17/02/00; full list of members (7 pages) |
30 November 1999 | Director resigned (1 page) |
28 June 1999 | Full accounts made up to 31 March 1999 (7 pages) |
16 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1999 | Director resigned (1 page) |
23 February 1999 | Return made up to 17/02/99; full list of members (8 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
5 March 1998 | Return made up to 17/02/98; full list of members
|
19 December 1997 | Particulars of mortgage/charge (3 pages) |
26 June 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
3 June 1997 | Registered office changed on 03/06/97 from: garston watford west sussex WD2 7JR (1 page) |
8 April 1997 | Memorandum and Articles of Association (11 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
26 March 1997 | Resolutions
|
26 March 1997 | Particulars of mortgage/charge (15 pages) |
25 March 1997 | Particulars of mortgage/charge (10 pages) |
25 March 1997 | Particulars of mortgage/charge (9 pages) |
21 March 1997 | Company name changed macroword LIMITED\certificate issued on 21/03/97 (3 pages) |
19 March 1997 | Registered office changed on 19/03/97 from: garston watford west sussex WD2 7JR (1 page) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Secretary resigned;director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
17 February 1997 | Incorporation (9 pages) |