This company is commonly known as Brunning And Price Limited. The company was founded 43 years ago and was given the registration number 01543132. The firm's registered office is in CHESTER. You can find them at Yew Tree Farm Buildings, Saighton, Chester, Cheshire. This company's SIC code is 56302 - Public houses and bars.
Name | : | BRUNNING AND PRICE LIMITED |
---|---|---|
Company Number | : | 01543132 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 1981 |
End of financial year | : | 02 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Yew Tree Farm Buildings, Saighton, Chester, Cheshire, CH3 6EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5-7, Marshalsea Road, London, England, SE1 1EP | Director | 01 July 2023 | Active |
5-7, Marshalsea Road, London, England, SE1 1EP | Director | 02 October 2019 | Active |
5-7, Marshalsea Road, London, England, SE1 1EP | Director | 05 May 2014 | Active |
Sussex House, North Street, Horsham, RH12 1BJ | Secretary | 06 April 1992 | Active |
20 Capesthorne Road, Christleton, Chester, CH3 7GA | Secretary | 30 November 1999 | Active |
4 Newtown, Uckfield, TN22 5DB | Secretary | - | Active |
5-7, Marshalsea Road, London, United Kingdom, SE1 1EP | Secretary | 16 October 2007 | Active |
5-7, Marshalsea Road, London, England, SE1 1EP | Secretary | 05 April 2013 | Active |
10 Townfield Avenue, Farndon, Chester, CH3 6QL | Secretary | 20 December 1993 | Active |
28a, Fawcett Street, London, England, SW10 9EZ | Corporate Secretary | 12 March 2018 | Active |
Fields Grange, Welshampton, Ellesmere, SY12 0NP | Director | 15 August 2008 | Active |
The Ridings, Level Mare Lane, Eastergate, Chichester, PO20 6SA | Director | - | Active |
5-7, Marshalsea Road, London, England, SE1 1EP | Director | 01 September 2014 | Active |
Tides Reach,, Bridgend, Newton Ferrers, Plymouth, PL8 1AW | Director | 01 January 1999 | Active |
Tithe Barn, Church Street, Malpas, SY14 8PF | Director | - | Active |
25, Lostock Hall Road, Poynton, SK12 1DP | Director | 01 July 1994 | Active |
5-7, Marshalsea Road, London, United Kingdom, SE1 1EP | Director | 16 October 2007 | Active |
The Restaurant Group Plc, 5-7 Marshalsea Road, London, England, SE1 1EP | Director | 05 February 2018 | Active |
The Vicarage, 1 Park Lane, Greenfield, Saddleworth, OL3 7DX | Director | 16 October 2007 | Active |
15 The Orchards Frog Lane, Holt, Wrexham, LL13 9XL | Director | 06 July 2006 | Active |
4 Ash Grove, Chester, CH4 7QN | Director | 18 August 2004 | Active |
3 Church Lane, Aldford, Chester, CH3 6JD | Director | - | Active |
Willow Barn, Soulton Road Lacon, Wem, SY14 5RP | Director | 11 November 2003 | Active |
5-7, Marshalsea Road, London, England, SE1 1EP | Director | 19 September 2016 | Active |
5-7, Marshalsea Road, London, SE1 1EP | Director | 16 October 2007 | Active |
5-7, Marshalsea Road, London, England, SE1 1EP | Director | 20 June 2016 | Active |
Yew Tree Farm Buildings, Saighton, Chester, CH3 6EG | Director | 03 June 2010 | Active |
Deans Farm Knolton, Overton On Dee, Wrexham, LL13 0LF | Director | - | Active |
Trg (Holding) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5-7, Marshalsea Road, London, England, SE1 1EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-09 | Address | Move registers to registered office company with new address. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-24 | Accounts | Accounts with accounts type full. | Download |
2022-05-30 | Address | Change registered office address company with date old address new address. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type full. | Download |
2021-05-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-16 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.