This company is commonly known as Bruder Resources Limited. The company was founded 25 years ago and was given the registration number 03756467. The firm's registered office is in DORCHESTER. You can find them at Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | BRUDER RESOURCES LIMITED |
---|---|---|
Company Number | : | 03756467 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 April 1999 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset, England, DT1 1PW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, LE65 1BS | Director | 13 November 2017 | Active |
28 Whinfield Road, Worcester, WR3 7HF | Secretary | 21 April 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 April 1999 | Active |
28 Whinfield Road, Worcester, WR3 7HF | Director | 09 May 2000 | Active |
Stafford House, 10 Prince Of Wales Road, Dorchester, England, DT1 1PW | Director | 13 November 2017 | Active |
2 Oakhurst Road, Sutton Coldfield, B72 1EJ | Director | 21 April 1999 | Active |
Mr Stephen Mark Retford | ||
Notified on | : | 13 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stafford House, 10 Prince Of Wales Road, Dorchester, England, DT1 1PW |
Nature of control | : |
|
Mr Gary Martin Weston | ||
Notified on | : | 13 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Address | : | C/O Frost Group Limited, Court House, The Old Police Station, Ashby-De-La-Zouch, LE65 1BS |
Nature of control | : |
|
Energy Management Matters Llp | ||
Notified on | : | 13 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Staford House, Prince Of Wales Road, Dorchester, England, DT1 1PW |
Nature of control | : |
|
Mrs Julie May Underwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Address | : | Midland House, Stourbridge, DY9 8RD |
Nature of control | : |
|
Mr Mike Oliver | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Address | : | Midland House, Stourbridge, DY9 8RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-23 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-23 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-06-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-11 | Address | Change registered office address company with date old address new address. | Download |
2022-05-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-05-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-05-11 | Resolution | Resolution. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-23 | Officers | Termination director company with name termination date. | Download |
2020-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-23 | Accounts | Change account reference date company current extended. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-14 | Address | Change registered office address company with date old address new address. | Download |
2017-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.