This company is commonly known as Brunel Shipping & Liner Services Limited. The company was founded 37 years ago and was given the registration number 02051377. The firm's registered office is in CHEPSTOW. You can find them at Basepoint Business Centre, Beaufort Park, Chepstow, Monmouthshire. This company's SIC code is 52290 - Other transportation support activities.
Name | : | BRUNEL SHIPPING & LINER SERVICES LIMITED |
---|---|---|
Company Number | : | 02051377 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 1986 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Basepoint Business Centre, Beaufort Park, Chepstow, Monmouthshire, Wales, NP16 5UH |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westwing Ifton Court, Rogiet, Caldicot, NP26 3UP | Secretary | 29 November 2003 | Active |
Kings Chambers, Queens Cross, High Street, Dudley, United Kingdom, DY1 1QT | Director | 28 November 2022 | Active |
West Wing Ifton Court, Rogiet, Newport, NP6 3UP | Secretary | - | Active |
West Wing Ifton Court, Rogiet, Newport, NP6 3UP | Director | - | Active |
4 Dunraven Crescent, Talbot Green, Pontyclun, CF7 8JD | Director | - | Active |
7 Gunners Lane, Studley, B80 7LX | Director | - | Active |
18 Wilton Road, Balsall Common, Coventry, United Kingdom, CV7 7QW | Director | 08 November 2021 | Active |
Mr Gary Douglas Stanley Lingard | ||
Notified on | : | 14 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18 Wilton Road, Balsall Common, Coventry, United Kingdom, CV7 7QW |
Nature of control | : |
|
Mr Kenneth Peter Swinden Hassall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Gunners Lane, Studley, United Kingdom, BB0 7LX |
Nature of control | : |
|
Mr Philip John Clayton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | West Wing, Ifton Court, Newport, United Kingdom, NP26 3UP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-26 | Gazette | Gazette dissolved compulsory. | Download |
2023-01-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-12-06 | Gazette | Gazette notice compulsory. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-06-07 | Gazette | Gazette filings brought up to date. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-14 | Officers | Appoint person director company with name date. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Accounts | Change account reference date company current shortened. | Download |
2021-03-30 | Accounts | Change account reference date company previous extended. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-25 | Gazette | Gazette filings brought up to date. | Download |
2020-11-24 | Gazette | Gazette notice compulsory. | Download |
2020-10-28 | Address | Change registered office address company with date old address new address. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.