This company is commonly known as Brian Eggleston And Partners Limited. The company was founded 32 years ago and was given the registration number 02690677. The firm's registered office is in COVENTRY. You can find them at 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BRIAN EGGLESTON AND PARTNERS LIMITED |
---|---|---|
Company Number | : | 02690677 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 1992 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom, CV5 6UB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, United Kingdom, CV5 6UB | Director | 21 November 2018 | Active |
2 Winkton Lodge, Redwood Drive, Christchurch, Bournemouth, England, BH23 7AR | Secretary | 30 September 1999 | Active |
Thatchways 96 Evesham Road, Weethley, Alcester, B49 5LW | Secretary | 21 February 1992 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 21 February 1992 | Active |
69 Green Park, Manor Road, Bournemouth, England, BH1 3HR | Director | 25 February 1992 | Active |
2 Winkton Lodge, Redwood Drive, Christchurch, Bournemouth, England, BH23 7AR | Director | 25 February 1992 | Active |
Thatchways 96 Evesham Road, Weethley, Alcester, B49 5LW | Director | 21 February 1992 | Active |
Thatchways 96 Evesham Road, Weethley, Alcester, B49 5LW | Director | 21 February 1992 | Active |
Mr Brian Charles Eggleston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1937 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 69 Green Park, Manor Road, Bournemouth, England, BH1 3HR |
Nature of control | : |
|
Mrs Pauline Eggleston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Julian Soans, 14 Tavern Lane, Stratford Upon Avon, England, CV37 9HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-18 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-02-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-24 | Address | Change registered office address company with date old address new address. | Download |
2020-12-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-24 | Resolution | Resolution. | Download |
2020-12-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-18 | Officers | Termination secretary company with name termination date. | Download |
2019-02-18 | Officers | Termination director company with name termination date. | Download |
2019-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-08 | Officers | Change person secretary company with change date. | Download |
2019-01-08 | Officers | Change person director company with change date. | Download |
2018-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-14 | Officers | Termination director company with name termination date. | Download |
2018-12-03 | Officers | Appoint person director company with name date. | Download |
2018-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.