This company is commonly known as Brunswick Company Secretaries Limited. The company was founded 25 years ago and was given the registration number 03586188. The firm's registered office is in EASTLEIGH. You can find them at New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 69102 - Solicitors.
Name | : | BRUNSWICK COMPANY SECRETARIES LIMITED |
---|---|---|
Company Number | : | 03586188 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1998 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 3LG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG | Corporate Secretary | 30 April 2014 | Active |
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG | Director | 23 May 2019 | Active |
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG | Director | 01 May 2023 | Active |
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG | Director | 05 June 2006 | Active |
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG | Director | 14 October 2016 | Active |
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG | Secretary | 24 June 1998 | Active |
5 Norfolk Street, Southsea, Portsmouth, PO5 4DR | Director | 06 October 2006 | Active |
75, Cranbourne Drive, Otterbourne, Winchester, United Kingdom, SO21 2ES | Director | 16 July 2012 | Active |
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG | Director | 16 July 2012 | Active |
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG | Director | 30 April 2014 | Active |
25 Festing Grove, Southsea, Portsmouth, PO4 9QB | Director | 05 June 2006 | Active |
18a Park Crescent, Emsworth, PO10 7NT | Director | 05 June 2006 | Active |
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG | Director | 05 June 2006 | Active |
The Down House, Pearson Lane Shawford, Winchester, SO21 2AA | Director | 27 November 1998 | Active |
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG | Director | 05 January 2011 | Active |
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG | Director | 27 July 1998 | Active |
South Hill House, Swanmore Road, Droxford, SO32 3PT | Director | 05 June 2006 | Active |
Greenhaven, Brook Street, Cuckfield, England, RH17 5JJ | Director | 21 March 2003 | Active |
Mallow Cottage Broad Oak, Botley, Southampton, SO30 2EU | Director | 27 July 1998 | Active |
2 Bepton Down, Petersfield, GU31 4PR | Director | 27 July 1998 | Active |
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG | Director | 05 June 2006 | Active |
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG | Director | 27 July 1998 | Active |
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG | Director | 03 September 2002 | Active |
Holdcroft, Campion Way, Kings Worthy, Winchester, SO23 7QP | Director | 24 June 1998 | Active |
Blake Morgan Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Harbour Court, Compass Road, Portsmouth, United Kingdom, PO6 4ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Officers | Appoint person director company with name date. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Officers | Change corporate secretary company with change date. | Download |
2020-02-04 | Address | Change registered office address company with date old address new address. | Download |
2019-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-23 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Officers | Appoint person director company with name date. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-05 | Officers | Termination director company with name termination date. | Download |
2017-05-02 | Officers | Termination director company with name termination date. | Download |
2016-11-11 | Officers | Termination director company with name termination date. | Download |
2016-10-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.