BRUNSWICK INFRASTRUCTURE SERVICES LIMITED
Overview
| Company Name | BRUNSWICK INFRASTRUCTURE SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05934479 |
| 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 BRUNSWICK INFRASTRUCTURE SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BRUNSWICK INFRASTRUCTURE SERVICES LIMITED located?
| Registered Office Address | Seventh Floor 70 St Mary Axe EC3A 8BE London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BRUNSWICK INFRASTRUCTURE SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BRUNSWICK INFRASTRUCTURE SERVICES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 04, 2024 |
What are the latest filings for BRUNSWICK INFRASTRUCTURE SERVICES 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 | 1 pages | DS01 | ||||||||||
Director's details changed for Philip Charles Anthony Suter on Mar 06, 2025 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 03, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Nicole Ann Geoghegan as a secretary on Nov 29, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Maria Singleterry as a secretary on Nov 29, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Samuel Michael White on Aug 05, 2024 | 2 pages | CH01 | ||||||||||
Change of details for Costain Integrated Services Limited as a person with significant control on Aug 05, 2024 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB to Seventh Floor 70 st Mary Axe London EC3A 8BE on Aug 05, 2024 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on Sep 04, 2023 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Notification of Costain Integrated Services Limited as a person with significant control on Jan 23, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of L.R.R. Holdings Limited as a person with significant control on Jan 23, 2017 | 1 pages | PSC07 | ||||||||||
Change of details for Costain Integrated Services Limited as a person with significant control on Jan 23, 2017 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Sep 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 14 pages | AA | ||||||||||
Termination of appointment of Martin David Hunter as a director on Mar 18, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Philip Charles Anthony Suter as a director on Mar 18, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Samuel Michael White as a director on Jan 04, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of BRUNSWICK INFRASTRUCTURE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GEOGHEGAN, Nicole Ann | Secretary | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | 329868920001 | |||||||
| SUTER, Philip Charles Anthony | Director | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | England | British | 294044000002 | |||||
| WHITE, Samuel Michael | Director | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | England | British | 272796080001 | |||||
| MOORE, Barbara Jean | Secretary | Eden Road Coventry Walsgrave Triangle CV2 2TB Coventry Ashford House United Kingdom | 190570410001 | |||||||
| SADLER, Steve | Secretary | Eden Road Coventry Walsgrave Triangle CV2 2TB Coventry Ashford House United Kingdom | 165501960001 | |||||||
| SINGLETERRY, Maria | Secretary | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | 273915820001 | |||||||
| VON DER HEYDE, Alexander James | Secretary | Newport Road MK16 9JR Hardmead 3 Bucks | British | 165518350001 | ||||||
| WOOD, Tracey Alison | Secretary | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire England | 200496990001 | |||||||
| BOWEN, Timothy Garnet | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire England | United Kingdom | British | 200473130001 | |||||
| CLAYTON, Nigel William Frederick | Director | Green Close Curbar S32 3YG Hope Valley 1 Derbyshire | England | British | 135722080001 | |||||
| CURRY, Nigel Alistair | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire England | United Kingdom | British | 124555890001 | |||||
| FERGUSON, Andrew Charles | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire England | England | British | 107353970002 | |||||
| FERN, Robert Adrian | Director | Eden Road Coventry Walsgrave Triangle CV2 2TB Coventry Ashford House United Kingdom | England | British | 177555730001 | |||||
| HUNTER, Martin David | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | England | British | 5173500001 | |||||
| HUNTLEY, William Henry | Director | Watling St Kilsby CU23 8YD Rugby Bramble Cottage Warwickshire | United Kingdom | British | 128172530001 | |||||
| MAYHEW, Maxine Eleanor, Dr | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire | England | British | 205782250001 | |||||
| MCKEE, Kevin Francis | Director | 17 Wheelwrights HP22 5QS Weston Turville Buckinghamshire | England | British | 74673030001 | |||||
| MOORE, Barbara Jean | Director | Eden Road Coventry Walsgrave Triangle CV2 2TB Coventry Ashford House United Kingdom | United Kingdom | Australian | 81853920006 | |||||
| SADLER, Steve | Director | Eden Road Coventry Walsgrave Triangle CV2 2TB Coventry Ashford House United Kingdom | England | British | 206787920001 | |||||
| VAUGHAN, Alexander John | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire England | England | British | 181098870001 | |||||
| WOOD, Tracey Alison | Director | Vanwall Business Park SL6 4UB Maidenhead Costain House Berkshire England | England | British | 200473570002 |
Who are the persons with significant control of BRUNSWICK INFRASTRUCTURE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Costain Integrated Services Limited | Jan 23, 2017 | 70 St Mary Axe EC3A 8BE London Seventh Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| L.R.R. Holdings Limited | Apr 06, 2016 | Vanwall Business Park SL6 4UB Maidenhead Costain House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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