BROWNHILL ENGINEERS LIMITED
Overview
Company Name | BROWNHILL ENGINEERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03370326 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BROWNHILL ENGINEERS LIMITED?
- (7487) /
Where is BROWNHILL ENGINEERS LIMITED located?
Registered Office Address | Ground Floor 6 Dyer's Buildings EC1N 2JT London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BROWNHILL ENGINEERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for BROWNHILL ENGINEERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Previous accounting period shortened from Dec 31, 2011 to Jun 30, 2011 | 1 pages | AA01 | ||||||||||
Director's details changed for Edwardson Parker Associates Limited on Aug 01, 2011 | 2 pages | CH02 | ||||||||||
Accounts for a small company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to May 14, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Honourable Andrew Moray Stuart on Dec 01, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to May 14, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Edwardson Parker Associates Limited on May 14, 2010 | 2 pages | CH02 | ||||||||||
Secretary's details changed for P & T Secretaries Limited on May 14, 2010 | 2 pages | CH04 | ||||||||||
Secretary's details changed for P & T Secretaries Limited on Feb 10, 2010 | 1 pages | CH04 | ||||||||||
Registered office address changed from 4th Floor 22 Buckingham Gate London SW1E 6LB on Feb 10, 2010 | 1 pages | AD01 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts for a small company made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Accounts for a small company made up to Dec 31, 2007 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts for a small company made up to Dec 31, 2006 | 4 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts for a small company made up to Dec 31, 2005 | 4 pages | AA | ||||||||||
legacy | 2 pages | 363a |
Who are the officers of BROWNHILL ENGINEERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
P & T SECRETARIES LIMITED | Secretary | 6 Dyer's Buildings EC1N 2JT London Ground Floor United Kingdom |
| 69285540001 | ||||||||||
STUART, Andrew Moray | Director | M59 St. Antoine Se St. Antoine Goodlands Cie Sucriere De St. Antoine Gpo Box 244 Mauritius | Mauritius | British | Consultant | 139343170002 | ||||||||
EDWARDSON PARKER ASSOCIATES LIMITED | Director | 3rd Floor 150 Southampton Row, Bloomsbury WC1B 5AL London New Premier House United Kingdom |
| 101301680001 | ||||||||||
LONDON SECRETARIES LIMITED | Nominee Secretary | 5th Floor 86 Jermyn Street SW1Y 6AW London | 900030940001 | |||||||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
BUTTERFIELD, Jennifer Eileen | Director | 9 Waldeck Road Strand On The Green W4 3NL London | British | Personnel Manager | 59198180001 | |||||||||
FORRAI, Forbes Malcolm | Director | 125 Elmsleigh Drive SS9 3DS Leigh On Sea Essex | United Kingdom | English | Group Accountant | 52801550001 | ||||||||
HIRST, Stephen Andrew Meyrick | Director | 1 Ballacubbon Ballabeg IM9 4HR Arbory Isle Of Man | British | Trust Officer | 44111410004 | |||||||||
TAYLOR, Anthony Michael | Director | 23 Bullescroft Road HA8 8RN Edgware Middlesex | United Kingdom | British | Management Consultant | 38456160001 | ||||||||
TAYLOR, Linda Ruth | Director | 23 Bullescroft Road HA8 8RN Edgware Middlesex | United Kingdom | British | Business Consultant | 86124770001 | ||||||||
WORTLEY-HUNT, John Robert Montagu Stuart, Mr. | Director | Al Arta 1, PO BOX 500462, The Greens, Emirates Golf Club, Dubai, Apartment 717, United Arab Emirates | United Arab Emirates | British | Consultant | 131843190001 | ||||||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 | |||||||||||
MCWILLIAMS, DUDLEY & ASSOCIATES LTD | Director | 7-11 Kensington High Street W8 5NP London | 74744690003 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0