Bracknell
Berkshire
RG12 8WT
Director Name | BRC Directors Limited (Corporation) |
---|---|
Date of Birth | February 2006 (Born 18 years ago) |
Status | Current |
Appointed | 03 February 2006(5 years, 4 months after company formation) |
Appointment Duration | 18 years, 2 months |
Correspondence Address | The Old Granary Field Place Estate Byfleets Lane Broadbridge Heath Horsham West Sussex RH12 3PB |
Secretary Name | BRC Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 February 2006(5 years, 4 months after company formation) |
Appointment Duration | 18 years, 2 months |
Correspondence Address | The Old Granary Field Place Estate Byfleets Lane Broadbridge Heath Horsham West Sussex RH12 3PB |
Director Name | Gary Bernard Cottrell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Pudds Corner Pudds Cross Bovingdon Hertfordshire HP3 0NJ |
Director Name | Michael Frank Weston |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 The Conifers Pine Ridge Crowthorne Berkshire RG45 6TG |
Secretary Name | Mr John Edward Bines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Campions Hayes Barton Southend On Sea Essex SS1 3TZ |
Secretary Name | Mr Nicholas Robert Theakston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Furzen Leaze Farm House Siddington Cirencester Gloucestershire GL7 6QA Wales |
Director Name | Mr David Leslie Bates |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(4 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 December 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | SMD Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2005(5 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 February 2006) |
Correspondence Address | 208a Telegraph Road Heswall Merseyside CH60 0AL Wales |
Director Name | SMD Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2005(5 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 February 2006) |
Correspondence Address | 208a Telegraph Road Heswall Wirral Merseyside CH60 0AL Wales |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 January 2007 | Dissolved (1 page) |
---|---|
13 October 2006 | Notice of move from Administration to Dissolution (29 pages) |
4 May 2006 | Administrator's progress report (32 pages) |
27 March 2006 | Notice of extension of period of Administration (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | Secretary resigned (1 page) |
12 January 2006 | New secretary appointed (1 page) |
12 January 2006 | Director resigned (1 page) |
10 January 2006 | New director appointed (2 pages) |
11 November 2005 | Administrator's progress report (23 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page) |
8 June 2005 | Statement of administrator's proposal (59 pages) |
7 June 2005 | Statement of affairs (6 pages) |
13 May 2005 | Secretary resigned;director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
10 May 2005 | New director appointed (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: unit 2 latimer square white lion road ammersham buckinghamshire HP7 9JQ (1 page) |
26 April 2005 | Appointment of an administrator (1 page) |
8 December 2004 | Return made up to 18/09/04; full list of members (7 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
11 February 2004 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
15 October 2003 | Return made up to 18/09/03; full list of members (7 pages) |
18 April 2003 | Return made up to 18/09/02; full list of members (7 pages) |
14 April 2003 | Director resigned (1 page) |
17 July 2002 | Full accounts made up to 31 December 2001 (8 pages) |
9 July 2002 | Registered office changed on 09/07/02 from: 7 skyport drive harmondsworth west drayton middlesex UB7 0LB (1 page) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | New secretary appointed (2 pages) |
8 October 2001 | Return made up to 18/09/01; full list of members (7 pages) |
26 July 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New secretary appointed (2 pages) |
27 September 2000 | Incorporation (17 pages) |