This company is commonly known as Brentford Community Resource Centre. The company was founded 25 years ago and was given the registration number 03601069. The firm's registered office is in BRENTFORD. You can find them at 5 Upper Butts, , Brentford, Middlesex. This company's SIC code is 74990 - Non-trading company.
Name | : | BRENTFORD COMMUNITY RESOURCE CENTRE |
---|---|---|
Company Number | : | 03601069 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Upper Butts, Brentford, Middlesex, England, TW8 8DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Upper Butts, Brentford, TW8 8DA | Director | 08 November 2001 | Active |
71, Field Lane, Brentford, TW8 8NA | Secretary | 01 July 2008 | Active |
243 Nelson Road, Twickenham, TW2 7BQ | Secretary | 20 July 1998 | Active |
2 Brentwick Gardens, Brentford, TW8 9QL | Secretary | 16 January 1999 | Active |
8 Avenue Road, Brentford, TW8 9NS | Director | 20 July 1998 | Active |
39 Lionel Road North, Brentford, TW8 9QZ | Director | 08 November 2001 | Active |
26 Whitestile Road, Brentford, TW8 9NJ | Director | 25 September 2001 | Active |
88 Sydney Road, West Ealing, London, W13 9EY | Director | 15 July 1999 | Active |
17 Green Dragon Lane, Brentford, TW8 0EN | Director | 15 July 1999 | Active |
105 Brent Lea, Brentford, TW8 8JE | Director | 15 July 1999 | Active |
24 Augustus Close, Brentford, TW8 8QE | Director | 24 September 2002 | Active |
13 Allenby Road, Southall, UB1 2EU | Director | 08 November 2001 | Active |
152, Windmill Road, Brentford, TW8 9NQ | Director | 15 July 1999 | Active |
8 Hawthorn Hatch, Brentford, TW8 8NY | Director | 20 July 1998 | Active |
13 Church Road, Hounslow, TW5 0LU | Director | 24 September 2002 | Active |
18 Julius Court, Justin Close, Brentford, TW8 8QH | Director | 24 September 2002 | Active |
Flat M, 15 Green Dragon Lane, Brentford, TW8 0EG | Director | 15 July 1999 | Active |
60 Layton Road, Brentford, TW8 0PU | Director | 15 July 1999 | Active |
369 Hatton Road, Hatton Cross, Feltham, TW14 9QS | Director | 20 July 1998 | Active |
83 Caythorpe Street, Manchester, M14 4UH | Director | 05 October 2000 | Active |
86 Boulton House, Green Dragon Lane, Brentford, TW8 0DB | Director | 15 July 1999 | Active |
69 Kilross Road, Feltham, TW14 8SB | Director | 17 April 2005 | Active |
25 Lateward Road, Brentford, TW8 0PL | Director | 20 July 1998 | Active |
6 Watermans Court, Albany Road, Brentford, TW8 0JR | Director | 29 July 1999 | Active |
28 Beresford Gardens, Hounslow, TW4 5HW | Director | 29 July 1999 | Active |
Ms Susan Bradley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 5, Upper Butts, Brentford, England, TW8 8DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-02 | Officers | Termination director company with name termination date. | Download |
2016-08-02 | Address | Change registered office address company with date old address new address. | Download |
2016-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-08-16 | Annual return | Annual return company with made up date no member list. | Download |
2015-08-16 | Officers | Termination director company with name termination date. | Download |
2015-08-16 | Address | Change registered office address company with date old address new address. | Download |
2015-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-08-10 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.