UKBizDB.co.uk

BRENTSIDE COMMUNICATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brentside Communications Limited. The company was founded 38 years ago and was given the registration number 01991595. The firm's registered office is in LONDON. You can find them at 65 Gresham Street, , London, . This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:BRENTSIDE COMMUNICATIONS LIMITED
Company Number:01991595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:65 Gresham Street, London, England, EC2V 7NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38-39, Fitzwilliam Square West, Dublin 2, D02 Nx53, Ireland,

Director31 July 2023Active
12th Floor Gw1, Great West House, Great West Road, Brentford, United Kingdom, TW8 9DF

Director02 February 2023Active
38-39, Fitzwilliam Square West, Dublin 2, D02 Nx53, Ireland,

Director31 July 2023Active
Greenwood St Olives Close, Cross In Hand, Heathfield, TN21 0QE

Secretary15 February 1995Active
39 Park Road, Teddington, TW11 0AY

Secretary25 April 1994Active
39 Egham Road, Plaistow, London, E13 8PD

Secretary06 September 1993Active
Glengarry, Marsh Lane, Taplow, Maidenhead, England, SL6 0DE

Secretary24 March 2011Active
50 Cathcart Road, London, SW10 9JQ

Secretary19 January 1996Active
Chilton Lodge Speen Lane, Newbury, RG14 1RN

Secretary12 July 1996Active
109 Hallowell Road, Northwood, HA6 1DY

Secretary-Active
65, Gresham Street, London, England, EC2V 7NQ

Corporate Secretary13 November 2014Active
18 Prince Consort Drive, Ascot, SL5 8AW

Director-Active
65 Gresham Street, London, England, EC2V 7NQ

Director14 November 2016Active
21 Argyll Road, London, W8 7DA

Director16 October 1996Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director14 January 2015Active
Chemin Serine 3-Ch-1196, Gland, Switzerland, CH 1196

Director12 April 1994Active
65 Gresham Street, London, England, EC2V 7NQ

Director26 January 2017Active
Flat 3 Avenue Court, Draycott Avenue, London, SW3 3BU

Director16 October 1996Active
36 Ampthill Road, Silsoe, Bedford, MK45 4DX

Director11 May 2000Active
14 Grosvenor Hill Court, 15 Bourdon Street, London, W1K 3PX

Director12 July 1996Active
1633 Winchester, Jackson, Usa, MS 39211

Director-Active
1220 Park Avenue, Apt No 14a, New York, Usa, 10128

Director12 July 1996Active
Chapel Cottage, Ashford Hill, Thatcham, RG19 8BG

Director23 June 2000Active
Great West House, 12th Floor Gw1, Great West Road, Brentford, United Kingdom, TW8 9DF

Director27 January 2003Active
4 Turnoak Park, Windsor, SL4 4UN

Director19 January 1996Active
1 White Court, 200 West Hill, Putney London, SW15 3JB

Director-Active
30, Berners Street, London, England, W1T 3LR

Director13 November 2014Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director01 September 2016Active
Hornbeams 8a Firway, Oaklands, Welwyn, AL6 0RD

Director27 January 2003Active
Springbank, Oldlands Herons Ghyll, Uckfield, TN22 3DA

Director23 June 2000Active
Forest Edge 23 Winkfield Road, Windsor, SL4 4BA

Director-Active
9 Hill Place Blackpond Lane, Farnham Common, Slough, SL2 3EW

Director15 February 1995Active
21 Leydene Park, East Meon, GU32 1HF

Director-Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director03 September 2015Active
Little Adelphi, Flat No 12 10-14 John Adams Street, London, WC2N 68A

Director12 August 1996Active

People with Significant Control

Pageone Communications Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:12th Floor Gw1, Great West House, Brentford, United Kingdom, TW8 9DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.