This company is commonly known as Brentford Dock Limited. The company was founded 46 years ago and was given the registration number 01366300. The firm's registered office is in LONDON. You can find them at Palladium House, 1 - 4, Argyll Street, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | BRENTFORD DOCK LIMITED |
---|---|---|
Company Number | : | 01366300 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 1978 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Palladium House, 1 - 4, Argyll Street, London, England, W1F 7LD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Marcus Court, Justin Close Brentford, Middlesex, United Kingdom, TW8 8QQ | Director | 05 June 2013 | Active |
Hounslow House, 7 Bath Road, Hounslow, United Kingdom, TW3 3EB | Director | 27 January 2023 | Active |
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH | Director | 06 December 2021 | Active |
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH | Director | 18 July 2023 | Active |
28 Nero Court, Justin Close, Brentford, United Kingdom, TW8 8QA | Director | 27 May 2021 | Active |
33, Otho Court, Augustus Close, Brentford, United Kingdom, TW8 8PY | Director | 25 September 2023 | Active |
25 Augustus Close, Brentford Dock, Brentford, United Kingdom, TW8 8QE | Director | 06 August 2018 | Active |
The Red House, Summerhouse Lane, Harefield, United Kingdom, UB9 6HX | Director | 18 July 2023 | Active |
50 Numa Court, Justin Close, Brentford, United Kingdom, TW8 8QG | Director | 29 June 2021 | Active |
1 Maurice Court, Augustus Close, Brentford, TW8 8QY | Director | 08 January 2010 | Active |
12 Romulus Court, Brentford, TW8 8QR | Secretary | - | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Secretary | 06 May 1999 | Active |
66 Lincoln's Inn Fields, London, WC2A 3LH | Corporate Nominee Secretary | 02 April 1992 | Active |
72 Otho Court, Brentford, TW8 8PZ | Director | 06 June 2007 | Active |
8 Otho Court, Augustus Close, Brentford, United Kingdom, TW8 8PX | Director | 27 May 2021 | Active |
5 Marcus Court, Justin Close, Brentford, TW8 8QQ | Director | 02 April 2001 | Active |
58 Romilus Court, Justin Close, Brentford Dock, Brentford, TW8 8QN | Director | 25 August 2009 | Active |
44 Galba Court, Brentford, TW8 8QT | Director | - | Active |
Flat 3 2 Town Field Way, Isleworth, TW7 6TN | Director | 30 June 2006 | Active |
182 Sparrow Farm Drive, Feltham, TW14 0DQ | Director | - | Active |
32 Maurice Court, Brentford, TW8 8QY | Director | 04 March 2005 | Active |
52 Galba Court, Augustus Close, Brentford, United Kingdom, TW8 8QS | Director | 18 March 2019 | Active |
52 Galba Court, Augustus Close, Brentford, TW8 8QS | Director | 15 June 2012 | Active |
22, Augustus Close, Brentford, TW8 8QE | Director | 05 June 2009 | Active |
38 Numa Court Justin Close, Brentford Dock, Brentford, TW8 8QG | Director | 30 September 1998 | Active |
14 Otho Court, Augustus Close, Brentford, United Kingdom, TW8 8QE | Director | 08 February 2012 | Active |
15 Numa Court, Justin Close, Brentford, TW8 8QG | Director | 02 April 2003 | Active |
Civic Centre, Lampton Rd, Hounslow, United Kingdom, TW3 4DN | Director | 05 November 2018 | Active |
2 Julius Court, Justin Close, Brentford, TW8 8QH | Director | 03 November 1994 | Active |
38 Numa Court, Justin Close, London, United Kingdom, TW8 8QE | Director | 14 August 2017 | Active |
24 Numa Court, Brentford Dock, Brentford, TW8 8QG | Director | 01 April 2006 | Active |
12 Romulus Court, Brentford, TW8 8QR | Director | 30 September 1998 | Active |
12 Romulus Court, Brentford, TW8 8QR | Director | - | Active |
2 Julius Court, Brentford Dock, Brentford, TW8 8QH | Director | - | Active |
74 Numa Court, Justin Close, Brentford, United Kingdom, TW8 8QF | Director | 14 December 2020 | Active |
Katherine Baxter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 52 Galba Court, Augustus Close, Brentford, United Kingdom, TW8 8QS |
Nature of control | : |
|
Professor Chris Birch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14 Otho Court, Augustus Close, Brentford, United Kingdom, TW8 8QE |
Nature of control | : |
|
Paul Booth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Marcus Court, Justin Close, Middlesex, United Kingdom, TW8 8QQ |
Nature of control | : |
|
Michael Eric Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 104 Otho Court, Augustus Close, Brentford, United Kingdom, TW8 8PZ |
Nature of control | : |
|
Leslie Anne Ferber | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16 Julius Court, Justin Close, Brentford Dock, Brentford, United Kingdom, TW8 8QH |
Nature of control | : |
|
Mrs Brigid Vanessa Scott-Baker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 34 Augutus Close, Brentfod, London, United Kingdom, TW8 8QE |
Nature of control | : |
|
Philip Stanley Stephenson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 33 Numa Court, Justin Close, Brentford, United Kingdom, TW8 8QG |
Nature of control | : |
|
Mr Roy Swainston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27 Romulus Court, 1 Justin Close, Middlesex, United Kingdom, TW8 8QP |
Nature of control | : |
|
Mrs Caroline Turner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24 Nero Court, Justin Close, Middlesex, United Kingdom, TW8 8QB |
Nature of control | : |
|
Veronica Mary Wray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Maurice Court, Augustus Close, Brentford Dock, Brentford, United Kingdom, TW8 8QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2023-11-14 | Officers | Termination director company with name termination date. | Download |
2023-10-27 | Officers | Appoint person director company with name date. | Download |
2023-10-27 | Officers | Appoint person director company with name date. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-26 | Officers | Appoint person director company with name date. | Download |
2023-07-26 | Officers | Appoint person director company with name date. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2023-02-16 | Officers | Appoint person director company with name date. | Download |
2022-12-08 | Officers | Termination director company with name termination date. | Download |
2022-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Officers | Change person director company with change date. | Download |
2022-05-10 | Address | Change registered office address company with date old address new address. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-20 | Officers | Termination director company with name termination date. | Download |
2022-01-17 | Officers | Appoint person director company with name date. | Download |
2022-01-17 | Officers | Appoint person director company with name date. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-17 | Officers | Appoint person director company with name date. | Download |
2021-07-05 | Officers | Appoint person director company with name date. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.