This company is commonly known as Estmanco (brentford Dock) Limited. The company was founded 25 years ago and was given the registration number 03847237. The firm's registered office is in LONDON. You can find them at 843 Finchley Road, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | ESTMANCO (BRENTFORD DOCK) LIMITED |
---|---|---|
Company Number | : | 03847237 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 843 Finchley Road, London, NW11 8NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Marcus Court, Justin Close Brentford, Middlesex, United Kingdom, TW8 8QQ | Director | 05 June 2013 | Active |
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH | Director | 06 December 2021 | Active |
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH | Director | 18 July 2023 | Active |
28 Nero Court, Justin Close, Brentford, United Kingdom, TW8 8QA | Director | 27 May 2021 | Active |
33, Otho Court, Augustus Close, Brentford, United Kingdom, TW8 8PY | Director | 25 September 2023 | Active |
25 Augustus Close, Brentford Dock, Brentford, United Kingdom, TW8 8QE | Director | 06 August 2018 | Active |
The Red House, Summerhouse Lane, Harefield, United Kingdom, UB9 6HX | Director | 18 July 2023 | Active |
50 Numa Court, Justin Close, Brentford, United Kingdom, TW8 8QG | Director | 29 June 2021 | Active |
1 Maurice Court Augustus Close, Brentwood Dock, Brentford, United Kingdom, TW8 8QY | Director | 17 October 2011 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 23 September 1999 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Secretary | 23 September 1999 | Active |
8 Otho Court, Augustus Close, Brentford, United Kingdom, TW8 8PX | Director | 27 May 2021 | Active |
52 Galba Court, Augustus Close, Brentford, United Kingdom, TW8 8QS | Director | 18 March 2019 | Active |
52 Galba Court, Augustus Close, Brentford, TW8 8QS | Director | 15 June 2012 | Active |
22, Augustus Close, Brentford, United Kingdom, TW8 8QE | Director | 17 October 2011 | Active |
24 Numa Court, Brentford Dock, Brentford, United Kingdom, TW8 8QG | Director | 05 June 2011 | Active |
38 Numa Court Justin Close, Brentford Dock, Brentford, TW8 8QG | Director | 23 September 1999 | Active |
14, Otho Court, Augustus Close, Brentford, TW8 8QE | Director | 10 May 2012 | Active |
Civic Centre, Lampton Road, Hounslow, United Kingdom, TW3 4DN | Director | 05 November 2018 | Active |
2 Julius Court, Justin Close, Brentford, TW8 8QH | Director | 23 September 1999 | Active |
27 Hale Gardens, Acton, London, United Kingdom, W3 9SG | Director | 14 August 2017 | Active |
12 Romulus Court, Brentford, TW8 8QR | Director | 23 September 1999 | Active |
74 Numa Court, Justin Close, Brentford, United Kingdom, TW8 8QF | Director | 14 December 2020 | Active |
74 Numa Court, Justin Close, Brentford, United Kingdom, TW8 8QF | Director | 14 December 2020 | Active |
104 Otho Court, Augustus Close, Brentford, United Kingdom, TW8 8PZ | Director | 17 October 2011 | Active |
Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7LD | Director | 19 April 2009 | Active |
26 Numa Court, Justin Close, Brentford, United Kingdom, TW8 8QG | Director | 30 July 2021 | Active |
Flat 51 Romulus Court, Justin Close, Brentford Dock, Brentford, United Kingdom, TW8 8QW | Director | 14 December 2016 | Active |
843, Finchley Road, London, NW11 8NA | Director | 14 August 2012 | Active |
28 Nero Court, Justin Close, Brentford Dock, London, United Kingdom, TW8 8QA | Director | 02 March 2017 | Active |
33, Augustus Close, Brentford, TW8 8QE | Director | 02 July 2012 | Active |
17b, Bonchurch Road, London, United Kingdom, W10 5SD | Director | 25 September 2023 | Active |
76, Galba Court, Augustus Close Brentford Dock, Brentford, United Kingdom, TW8 8QS | Director | 16 October 2012 | Active |
44 Nero Court, Justin Close, Brentford, United Kingdom, TW8 8QB | Director | 17 October 2011 | Active |
8 Numa Court, Justin Close, Brentford, United Kingdom, TW8 8QG | Director | 17 October 2011 | Active |
Katherine Baxter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 52 Galba Court, Augustus Close, Brentford, United Kingdom, TW8 8QS |
Nature of control | : |
|
Professor Chris Birch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14 Otho Court, Augustus Close, Brentford, United Kingdom, TW8 8QE |
Nature of control | : |
|
Paul Booth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Marcus Court, Justin Close, Middlesex, United Kingdom, TW8 8QQ |
Nature of control | : |
|
Michael Eric Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 104 Otho Court, Augustus Close, Brentford, United Kingdom, TW8 8PZ |
Nature of control | : |
|
Leslie Anne Ferber | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16 Julius Court, Justin Close, Brentford Dock, Brentford, United Kingdom, TW8 8QH |
Nature of control | : |
|
Mrs Brigid Vanessa Scott-Baker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 34 Augutus Close, Brentfod, London, United Kingdom, TW8 8QE |
Nature of control | : |
|
Philip Stanley Stephenson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 33 Numa Court, Justin Close, Brentford, United Kingdom, TW8 8QG |
Nature of control | : |
|
Mr Roy Swainston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27 Romulus Court, 1 Justin Close, Middlesex, United Kingdom, TW8 8QP |
Nature of control | : |
|
Mrs Caroline Turner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24 Nero Court, Justin Close, Middlesex, United Kingdom, TW8 8QB |
Nature of control | : |
|
Veronica Mary Wray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Maurice Court, Augustus Close, Brentford Dock, Brentford, United Kingdom, TW8 8QY |
Nature of control | : |
|
Brentford Dock Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2 Justin Close, Brentford, United Kingdom, TW8 8QR |
Nature of control | : |
|
Brentford Dock Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 16, Great Queen Street, London, England, WC2B 5AH |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.