This company is commonly known as Bre Trust. The company was founded 27 years ago and was given the registration number 03282856. The firm's registered office is in WATFORD. You can find them at Wilmott Dixon House Bre Campus, Bucknalls Lane, Watford, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | BRE TRUST |
---|---|---|
Company Number | : | 03282856 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wilmott Dixon House Bre Campus, Bucknalls Lane, Watford, England, WD25 9XX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wilmott Dixon House, Bre Campus, Bucknalls Lane, Watford, England, WD25 9XX | Secretary | 30 October 2023 | Active |
Wilmott Dixon House, Bre Campus, Bucknalls Lane, Watford, England, WD25 9XX | Director | 30 June 2023 | Active |
Wilmott Dixon House, Bre Campus, Bucknalls Lane, Watford, England, WD25 9XX | Director | 06 July 2023 | Active |
Wilmott Dixon House, Bre Campus, Bucknalls Lane, Watford, England, WD25 9XX | Director | 18 March 2020 | Active |
Wilmott Dixon House, Bre Campus, Bucknalls Lane, Watford, England, WD25 9XX | Director | 29 March 2023 | Active |
Wilmott Dixon House, Bre Campus, Bucknalls Lane, Watford, England, WD25 9XX | Director | 03 June 2019 | Active |
Wilmott Dixon House, Bre Campus, Bucknalls Lane, Watford, England, WD25 9XX | Director | 30 June 2023 | Active |
Wilmott Dixon House, Bre Campus, Bucknalls Lane, Watford, England, WD25 9XX | Director | 03 June 2019 | Active |
Wilmott Dixon House, Bre Campus, Bucknalls Lane, Watford, England, WD25 9XX | Director | 07 June 2018 | Active |
Wilmott Dixon House, Bre Campus, Bucknalls Lane, Watford, England, WD25 9XX | Secretary | 24 January 2022 | Active |
Bucknalls Lane, Garston, Watford, WD25 9XX | Secretary | 06 April 2020 | Active |
58, Tenby Avenue, Harrow, HA3 8RX | Secretary | 18 March 2009 | Active |
1 Westmoreland Place, Ealing, London, W5 1QE | Secretary | 13 March 1997 | Active |
Bre Trust, Bucknalls Lane, Watford, England, WD25 9XX | Secretary | 01 June 2016 | Active |
108 Biddulph Mansions, Elgin Avenue, London, W9 1HU | Secretary | 11 December 1996 | Active |
Wilmott Dixon House, Bre Campus, Bucknalls Lane, Watford, England, WD25 9XX | Secretary | 06 April 2020 | Active |
Bucknalls Lane, Garston, Watford, WD25 9XX | Secretary | 12 December 2018 | Active |
Suite Lg 03, Bridge House, 181 Queen Victoria Street, London, United Kingdom, EC4V 4EG | Corporate Secretary | 01 July 2020 | Active |
Bucknalls Lane, Garston, Watford, WD25 9XX | Director | 25 July 2012 | Active |
50, New Bond Street, London, England, W1S 1BJ | Director | 07 September 2016 | Active |
Bucknalls Lane, Garston, Watford, WD25 9XX | Director | 07 June 2018 | Active |
13 Shaa Road, Acton, London, W3 7LN | Director | 05 February 1998 | Active |
Wilmott Dixon House, Bre Campus, Bucknalls Lane, Watford, England, WD25 9XX | Director | 18 January 2019 | Active |
Wilmott Dixon House, Bre Campus, Bucknalls Lane, Watford, England, WD25 9XX | Director | 01 August 2015 | Active |
Pen-Y-Coed, 5 Mill Road Lisvane, Cardiff, CF14 0XA | Director | 03 May 2001 | Active |
3 Woodland Drive, Lymm, WA13 0BL | Director | 05 February 1998 | Active |
64a White Hart Lane, London, SW13 0PZ | Director | 05 February 1998 | Active |
13 Barton Road, Wheathampstead, AL4 8QG | Director | 11 November 2002 | Active |
57 Chantry View Road, Guildford, GU1 3XT | Director | 05 November 2004 | Active |
Lodge Way House, Lodge Way, Lodge Farm Industrial Estate, Northampton, United Kingdom, NN5 7UG | Director | 02 March 2011 | Active |
Bre Trust, Bucknalls Lane, Watford, United Kingdom, WD25 9XX | Director | 05 August 2009 | Active |
Bucknalls Lane, Garston, Watford, WD25 9XX | Director | 06 May 2010 | Active |
23 Kingswood Close, Lapworth, Solihull, B94 6JQ | Director | 02 February 2005 | Active |
89 Parkside Drive, Watford, WD17 3AY | Director | 16 January 1997 | Active |
Woodhall Manor Heath Road, Helpston, Peterborough, PE6 7EG | Director | 04 May 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-03 | Officers | Appoint person secretary company with name date. | Download |
2023-11-03 | Officers | Termination secretary company with name termination date. | Download |
2023-08-01 | Accounts | Accounts with accounts type group. | Download |
2023-07-10 | Officers | Appoint person director company with name date. | Download |
2023-07-04 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-04-12 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Accounts | Accounts with accounts type group. | Download |
2022-04-06 | Officers | Appoint person secretary company with name date. | Download |
2022-01-18 | Officers | Termination secretary company with name termination date. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2021-12-10 | Accounts | Accounts with accounts type group. | Download |
2021-12-01 | Officers | Change corporate secretary company with change date. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Officers | Termination director company with name termination date. | Download |
2021-06-10 | Officers | Termination director company with name termination date. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type group. | Download |
2020-08-10 | Officers | Termination director company with name termination date. | Download |
2020-07-15 | Officers | Appoint corporate secretary company with name date. | Download |
2020-07-15 | Officers | Termination secretary company with name termination date. | Download |
2020-04-15 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.