This company is commonly known as Surebrick Limited. The company was founded 25 years ago and was given the registration number 03921553. The firm's registered office is in MERSEYSIDE. You can find them at 63 Hamilton Square, Birkenhead, Merseyside, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | SUREBRICK LIMITED |
---|---|---|
Company Number | : | 03921553 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 63 Hamilton Square, Birkenhead, Merseyside, CH41 5AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Roo, 12 The Ridge, Heswall Wirral, CH60 6SP | Director | 04 November 2004 | Active |
The Chase, 17 Oldfield Way, Wirral, CH60 6RQ | Director | 31 January 2004 | Active |
3 Mere Drive, Great Sutton, United Kingdom, CH66 2WH | Director | 31 January 2004 | Active |
4 Kirby Park, West Kirby, CH48 2HA | Director | 24 February 2000 | Active |
2 Welton Avenue, Upton, CH49 6LX | Director | 31 January 2004 | Active |
The Roo, 12 The Ridge, Heswall Wirral, CH60 6SP | Secretary | 24 February 2000 | Active |
116, Chester Street, Birkenhead, United Kingdom, CH41 5DL | Corporate Secretary | 31 January 2004 | Active |
Kingham Chambers, 5 Nelson Street, Liverpool, United Kingdom, L1 5DW | Corporate Secretary | 05 May 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 February 2000 | Active |
The Roo, 12 The Ridge, Heswall Wirral, CH60 6SP | Director | 24 February 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 08 February 2000 | Active |
Mr Raymond Ashley London-Smith | ||
Notified on | : | 08 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Address | : | 63 Hamilton Square, Merseyside, CH41 5AT |
Nature of control | : |
|
Mr Richard William Nicholas | ||
Notified on | : | 08 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Address | : | 63 Hamilton Square, Merseyside, CH41 5AT |
Nature of control | : |
|
Mr Gerald Frederick Pachter | ||
Notified on | : | 08 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Address | : | 63 Hamilton Square, Merseyside, CH41 5AT |
Nature of control | : |
|
Mr David William Pontin | ||
Notified on | : | 08 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Address | : | 63 Hamilton Square, Merseyside, CH41 5AT |
Nature of control | : |
|
Mr John Alfred Weate | ||
Notified on | : | 08 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Address | : | 63 Hamilton Square, Merseyside, CH41 5AT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.