This company is commonly known as Brasserie Restaurants Limited. The company was founded 37 years ago and was given the registration number 02065753. The firm's registered office is in WOLVERHAMPTON. You can find them at Marston's House, Brewery Road, Wolverhampton, . This company's SIC code is 99999 - Dormant Company.
Name | : | BRASSERIE RESTAURANTS LIMITED |
---|---|---|
Company Number | : | 02065753 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1986 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Marston's House, Brewery Road, Wolverhampton, WV1 4JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Johns House, St Johns Square, Wolverhampton, United Kingdom, WV2 4BH | Secretary | 05 October 2021 | Active |
St Johns House, St Johns Square, Wolverhampton, United Kingdom, WV2 4BH | Director | 05 October 2021 | Active |
St Johns House, St Johns Square, Wolverhampton, United Kingdom, WV2 4BH | Director | 05 October 2021 | Active |
St Johns House, St Johns Square, Wolverhampton, United Kingdom, WV2 4BH | Director | 05 October 2021 | Active |
Marston's House, Wolverhampton, WV1 4JT | Secretary | 01 October 2004 | Active |
66 Wandsworth Common West Side, London, SW18 2ED | Secretary | 19 July 1996 | Active |
Windborne House, Ashbourne Road Turnditch, Derby, DE56 2LH | Secretary | 27 March 1998 | Active |
Arodene House 41-55 Perth Road, Gants Hill, Ilford, IG2 6BX | Secretary | - | Active |
The Wolverhampton & Dudley, Breweries Plc PO BOX 26, Park Brewery Bath Road, WV1 4NY | Secretary | 09 March 1999 | Active |
St Johns House, St Johns Square, Wolverhampton, United Kingdom, WV2 4BH | Director | 31 March 2009 | Active |
Marston's House, Brewery Road, Wolverhampton, WV1 4JT | Director | 08 February 1999 | Active |
Ferry Lane Barn, Ferry Road, South Stoke, RG8 0JL | Director | 27 March 1998 | Active |
57 Valiant House, Vicarage Crescent, London, SW11 3LX | Director | - | Active |
Pinewood, Chalk Lane, East Horsley, KT24 6TL | Director | - | Active |
Marston's House, Brewery Road, Wolverhampton, United Kingdom, WV1 4JT | Director | 01 October 2011 | Active |
Marston's House, Brewery Road, Wolverhampton, WV1 4JT | Director | 24 January 2003 | Active |
Marstons House, Brewery Road, Wolverhampton, WV1 4JT | Director | 08 February 1999 | Active |
Starlings 8 Midway, Walton On Thames, KT12 3HY | Director | 08 February 1999 | Active |
Marston's House, Wolverhampton, WV1 4JT | Director | 11 March 2002 | Active |
Marston's House, Brewery Road, Wolverhampton, WV1 4JT | Director | 25 January 2002 | Active |
77-79 St Johns Road, Clapham Junction, London, SW11 1QZ | Director | 26 March 1998 | Active |
10 Aldwycks Close, Milton Keynes, MK5 6HZ | Director | 27 March 1998 | Active |
Albrighton Hall, Albrighton, Wolverhampton, WV7 3JQ | Director | 08 February 1999 | Active |
Marston's House, Brewery Road, Wolverhampton, United Kingdom, WV1 4JT | Director | 03 June 2013 | Active |
10 Friars Street, Bridgnorth, WV16 4BJ | Director | 25 January 2002 | Active |
Marston, Thompson & Evershed Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | St Johns House, St Johns Square, Wolverhampton, United Kingdom, WV2 4BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Officers | Termination director company with name termination date. | Download |
2023-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-28 | Officers | Change person director company with change date. | Download |
2023-02-28 | Officers | Change person director company with change date. | Download |
2023-02-24 | Officers | Change person director company with change date. | Download |
2023-02-24 | Officers | Change person secretary company with change date. | Download |
2023-02-24 | Officers | Change person director company with change date. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-30 | Address | Change registered office address company with date old address new address. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-12 | Officers | Termination secretary company with name termination date. | Download |
2021-10-11 | Officers | Appoint person secretary company with name date. | Download |
2021-10-08 | Officers | Appoint person director company with name date. | Download |
2021-10-08 | Officers | Appoint person director company with name date. | Download |
2021-10-07 | Officers | Appoint person director company with name date. | Download |
2021-10-07 | Officers | Termination director company with name termination date. | Download |
2021-04-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.