This company is commonly known as Brunel Residential Mortgage Securitisation No. 1 Parent Limited. The company was founded 17 years ago and was given the registration number 05946892. The firm's registered office is in LONDON. You can find them at 125 Wood Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BRUNEL RESIDENTIAL MORTGAGE SECURITISATION NO. 1 PARENT LIMITED |
---|---|---|
Company Number | : | 05946892 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 2006 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 125 Wood Street, London, United Kingdom, EC2V 7AN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 125 Wood Street, London, United Kingdom, EC2V 7AN | Corporate Secretary | 17 January 2014 | Active |
1st Floor, Two Chamberlain Square, Birmingham, B3 3AX | Director | 11 July 2014 | Active |
6th Floor, 125 Wood Street, London, United Kingdom, EC2V 7AN | Corporate Director | 27 November 2006 | Active |
6th Floor, 125 Wood Street, London, United Kingdom, EC2V 7AN | Corporate Director | 27 November 2006 | Active |
The Registry, 34 Beckenham Road, Beckenham, United Kingdom, BR3 4TU | Corporate Secretary | 27 November 2006 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 26 September 2006 | Active |
7th Floor Phoenix House, 18 King William Street, London, EC4N 7HE | Director | 09 February 2007 | Active |
4th, Floor, 40 Dukes Place, London, EC3A 7NH | Director | 12 June 2014 | Active |
2 Carlisle Gardens, Harrow, HA3 0JX | Director | 26 September 2006 | Active |
4th, Floor, 40 Dukes Place, London, United Kingdom, EC3A 7NH | Director | 25 July 2011 | Active |
20 Herondale Avenue, London, SW18 3JL | Nominee Director | 26 September 2006 | Active |
Apex Trust Nominees No. 1 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, 125 Wood Street, London, United Kingdom, EC2V 7AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-07 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-07-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-27 | Address | Change sail address company with old address new address. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2021-07-12 | Address | Change sail address company with new address. | Download |
2021-07-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-06 | Resolution | Resolution. | Download |
2021-07-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-10 | Officers | Change corporate director company with change date. | Download |
2019-07-10 | Officers | Change corporate secretary company with change date. | Download |
2019-07-10 | Officers | Change corporate director company with change date. | Download |
2019-07-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-28 | Address | Change registered office address company with date old address new address. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-17 | Officers | Change corporate director company with change date. | Download |
2017-11-16 | Officers | Change corporate secretary company with change date. | Download |
2017-11-16 | Officers | Change corporate director company with change date. | Download |
2017-10-09 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.