This company is commonly known as O'neill & Brennan Site Services Limited. The company was founded 22 years ago and was given the registration number 04374861. The firm's registered office is in LYDNEY. You can find them at Kings Buildings, Hill Street, Lydney, Gloucestershire. This company's SIC code is 38110 - Collection of non-hazardous waste.
Name | : | O'NEILL & BRENNAN SITE SERVICES LIMITED |
---|---|---|
Company Number | : | 04374861 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kings Buildings, Hill Street, Lydney, Gloucestershire, GL15 5HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Maple House, High Street, Potters Bar, England, EN6 5BS | Secretary | 28 February 2002 | Active |
1st Floor, Maple House, High Street, Potters Bar, England, EN6 5BS | Director | 28 February 2002 | Active |
1st Floor, Maple House, High Street, Potters Bar, England, EN6 5BS | Director | 01 July 2020 | Active |
1st Floor, Maple House, High Street, Potters Bar, England, EN6 5BS | Director | 01 July 2020 | Active |
1st Floor, Maple House, High Street, Potters Bar, England, EN6 5BS | Director | 28 February 2002 | Active |
1st Floor, Maple House, High Street, Potters Bar, England, EN6 5BS | Director | 28 February 2002 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 15 February 2002 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 15 February 2002 | Active |
Mr Patrick Gerard Brennan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG |
Nature of control | : |
|
Mr David Joseph Benson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG |
Nature of control | : |
|
Mr Sean Patrick O'Neill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | Flat 6, 1 Queens Avenue, London, United Kingdom, N10 3PE |
Nature of control | : |
|
Mr Timothy James Barton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG |
Nature of control | : |
|
Mr Max Jonathan Holloway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG |
Nature of control | : |
|
Mr Donal Gerard O'Neill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG |
Nature of control | : |
|
Mrs Ann Mary Theresa O'Neill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG |
Nature of control | : |
|
Mrs Margaret Patricia Brennan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG |
Nature of control | : |
|
O'Neill & Brennan Construction Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Kings Buildings, Lydney, United Kingdom, GL15 5HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-11 | Officers | Change person director company with change date. | Download |
2024-01-11 | Officers | Change person director company with change date. | Download |
2024-01-11 | Officers | Change person secretary company with change date. | Download |
2024-01-11 | Officers | Change person director company with change date. | Download |
2024-01-11 | Officers | Change person director company with change date. | Download |
2024-01-11 | Officers | Change person director company with change date. | Download |
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type small. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-01 | Officers | Change person director company with change date. | Download |
2021-09-29 | Accounts | Accounts with accounts type small. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-20 | Accounts | Accounts with accounts type small. | Download |
2020-08-06 | Officers | Appoint person director company with name date. | Download |
2020-08-06 | Officers | Appoint person director company with name date. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type small. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-15 | Officers | Change person director company with change date. | Download |
2019-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-15 | Officers | Change person director company with change date. | Download |
2019-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-14 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.