This company is commonly known as Brodrick, Wright & Strong (humber) Limited. The company was founded 21 years ago and was given the registration number 04473075. The firm's registered office is in HULL. You can find them at Victoria Dock Offices, South Bridge Road, Hull, East Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BRODRICK, WRIGHT & STRONG (HUMBER) LIMITED |
---|---|---|
Company Number | : | 04473075 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 29 June 2002 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Victoria Dock Offices, South Bridge Road, Hull, East Yorkshire, England, HU9 1TS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Victoria Dock Offices, South Bridge Road, Hull, England, HU9 1TS | Director | 12 April 2019 | Active |
4, The Pickerings, North Ferriby, England, HU14 3EJ | Director | 03 January 2018 | Active |
107 Rokeby Park, Hull, HU4 7QE | Secretary | 29 June 2002 | Active |
49, Defender Drive, Grimsby, United Kingdom, DN37 9PS | Secretary | 02 August 2010 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 29 June 2002 | Active |
65, Queens Parade, Cleethorpes, England, DN35 0DQ | Director | 02 August 2010 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 29 June 2002 | Active |
107 Rokeby Park, Hull, HU4 7QE | Director | 29 June 2002 | Active |
12, Merlin Road, Brookenby, Market Rasen, England, LN8 6EQ | Director | 02 August 2010 | Active |
16, Sykes Close, Swanland, North Ferriby, England, HU14 3GD | Director | 03 January 2018 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 29 June 2002 | Active |
Mcausland & Turner Limited | ||
Notified on | : | 03 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Victoria Dock Offices, South Bridge Road, Hull, England, HU9 1TS |
Nature of control | : |
|
Mr Ian Craig Chandler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 65, Queens Parade, Cleethorpes, England, DN35 0DQ |
Nature of control | : |
|
Mrs Janet Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 49, Defender Drive, Grimsby, England, DN37 9PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-17 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-01 | Gazette | Gazette notice voluntary. | Download |
2021-05-19 | Dissolution | Dissolution application strike off company. | Download |
2021-05-11 | Gazette | Gazette notice compulsory. | Download |
2020-12-29 | Gazette | Gazette filings brought up to date. | Download |
2020-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Gazette | Gazette notice compulsory. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-15 | Officers | Appoint person director company with name date. | Download |
2019-04-15 | Officers | Termination director company with name termination date. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-22 | Officers | Termination director company with name termination date. | Download |
2018-02-22 | Address | Change registered office address company with date old address new address. | Download |
2018-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-09 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-09 | Officers | Appoint person director company with name date. | Download |
2018-01-09 | Officers | Appoint person director company with name date. | Download |
2017-07-30 | Officers | Termination secretary company with name termination date. | Download |
2017-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-08 | Address | Change registered office address company with date old address new address. | Download |
2017-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.