BRUNSWICK COMPANY SECRETARIES LIMITED
Corporate Officer
Name | BRUNSWICK COMPANY SECRETARIES LIMITED |
---|---|
Is Corporate Officer | Yes |
Appointments | |
Active | 3 |
Inactive | 2 |
Resigned | 32 |
Total | 37 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Role | Address |
---|---|---|---|---|---|
WHITE & BOWKER (NOMINEES) LIMITED | May 16, 2005 | Active | Secretary | Tollgate Chandler's Ford SO53 3LG Eastleigh New Kings Court Hampshire United Kingdom | |
FLAVOURS AND COLOURS LIMITED | Feb 28, 2003 | Dissolved | Secretary | Compass Road North Harbour PO6 4ST Portsmouth Harbour Court Hampshire United Kingdom | |
IDS INGEGNERIA DEI SISTEMI (UK) LIMITED | Jan 17, 2002 | Active | Secretary | Tollgate Chandler's Ford SO53 3LG Eastleigh New Kings Court Hampshire United Kingdom | |
GYMA UK LIMITED | May 04, 2001 | Dissolved | Secretary | Harbour Court Compass Road, North Harbour PO6 4ST Portsmouth Hampshire | |
HEATHFIELD SQUARE GREEN SIDE MANAGEMENT LIMITED | Oct 28, 1999 | Active | Secretary | Tollgate Chandler's Ford SO53 3LG Eastleigh New Kings Court Hampshire United Kingdom | |
THE ROYAL ARTILLERY CENTRE FOR PERSONAL DEVELOPMENT | Jun 16, 2005 | May 20, 2023 | Active | Secretary | Tollgate Chandler's Ford SO53 3LG Eastleigh New Kings Court Hampshire United Kingdom |
DEVA MUSIC LIMITED | Jun 30, 2000 | Jun 21, 2022 | Dissolved | Secretary | Tollgate Chandler's Ford SO53 3LG Eastleigh New Kings Court Hampshire United Kingdom |
MERLION HOUSING ASSOCIATION (2004) LTD | Dec 23, 2004 | Aug 08, 2016 | Dissolved | Secretary | Compass Road North Harbour PO6 4ST Portsmouth Harbour Court Hampshire United Kingdom |
MERLION EQUITIES (UK) LIMITED | Feb 24, 2004 | Aug 08, 2016 | Dissolved | Secretary | Compass Road North Harbour PO6 4ST Portsmouth Harbour Court Hampshire United Kingdom |
JEBB AVENUE MANAGEMENT COMPANY LIMITED | Mar 19, 2004 | May 23, 2016 | Active | Secretary | Compass Road North Harbour PO6 4ST Portsmouth Harbour Court Hampshire United Kingdom |
FULCRUM LIMITED | Oct 19, 1998 | Oct 01, 2015 | Active | Secretary | Brunswick Place SO15 2AQ Southampton 20 Hampshire England |
HEATHFIELD PLACE MANAGEMENT LIMITED | Jul 23, 1999 | Aug 06, 2015 | Active | Secretary | Compass Road North Harbour PO6 4ST Portsmouth Harbour Court Hampshire |
HEATHFIELD SQUARE MANAGEMENT LIMITED | Jul 26, 1999 | Jul 28, 2014 | Active | Secretary | Compass Road North Harbour PO6 4ST Portsmouth Harbour Court Hampshire |
MARINA MARBELLA (U.K.) LIMITED | Sep 08, 1998 | Mar 26, 2013 | Active | Secretary | Compass Road North Harbour PO6 4ST Portsmouth Harbour Court Hampshire United Kingdom |
FAIRMILE CONSULTING SERVICES LIMITED | Feb 09, 2006 | Aug 06, 2012 | Dissolved | Secretary | Compass Road North Harbour PO6 4ST Portsmouth Harbour Court Hampshire United Kingdom |
THE KITE SHOP LIMITED | Nov 30, 1998 | Oct 26, 2010 | Dissolved | Secretary | Compass Road North Harbour PO6 4ST Portsmouth Harbour Court Hampshire England |
ALCHEMY DIGITAL MARKETING AND COMMUNICATIONS LIMITED | Nov 30, 1998 | Oct 26, 2010 | Dissolved | Secretary | Compass Road North Harbour PO6 4ST Portsmouth Harbour Court Hampshire United Kingdom |
FURNITURE 4 EVENTS LIMITED | Jul 12, 2005 | Feb 20, 2008 | Active | Secretary | Harbour Court Compass Road, North Harbour PO6 4ST Portsmouth Hampshire |
PREMIER DEVELOPMENT SERVICES LIMITED | Nov 01, 2000 | May 01, 2007 | Dissolved | Secretary | Harbour Court Compass Road, North Harbour PO6 4ST Portsmouth Hampshire |
OVENTROP UK LIMITED | Sep 28, 1998 | Mar 14, 2007 | Active | Secretary | Harbour Court Compass Road, North Harbour PO6 4ST Portsmouth Hampshire |
EASTLEIGH CITIZENS ADVICE BUREAU | Mar 06, 2006 | Oct 04, 2006 | Active | Secretary | Harbour Court Compass Road, North Harbour PO6 4ST Portsmouth Hampshire |
MINETTEWALTERS.CO.UK.LIMITED | Nov 15, 2004 | Jul 18, 2006 | Active | Secretary | Turnpike House Tollgate, Chandlers Ford SO53 3TG Eastleigh Hampshire |
CLIFTON LODGE (WINCHESTER) MANAGEMENT CO. LIMITED | Dec 05, 2003 | Dec 21, 2005 | Active | Secretary | Turnpike House Tollgate, Chandlers Ford SO53 3TG Eastleigh Hampshire |
PERMABOND ENGINEERING ADHESIVES LIMITED | Sep 23, 2003 | Jun 13, 2005 | Active | Secretary | Turnpike House Tollgate, Chandlers Ford SO53 3TG Eastleigh Hampshire |
POUNDHILL MANAGEMENT COMPANY LIMITED | May 24, 2000 | Feb 14, 2005 | Active | Secretary | Turnpike House Tollgate, Chandlers Ford SO53 3TG Eastleigh Hampshire |
MARQUESS ROAD MANAGEMENT LIMITED | Feb 08, 2001 | Oct 07, 2004 | Active | Secretary | Turnpike House Tollgate, Chandlers Ford SO53 3TG Eastleigh Hampshire |
PLEASEFINDIT LIMITED | Feb 03, 2000 | Jun 16, 2004 | Active | Secretary | Turnpike House Tollgate, Chandlers Ford SO53 3TG Eastleigh Hampshire |
EURO-AMERICAN FOODS LIMITED | Aug 17, 1998 | Jun 16, 2004 | Active | Secretary | Turnpike House Tollgate, Chandlers Ford SO53 3TG Eastleigh Hampshire |
SUPPORT EDUCATION AND RESPITE CARE FOR CHILDREN | Mar 21, 2003 | Mar 31, 2004 | Active | Secretary | Turnpike House Tollgate, Chandlers Ford SO53 3TG Eastleigh Hampshire |
COCKATOO VISION & MEDIA LIMITED | Sep 16, 2002 | Sep 01, 2003 | Dissolved | Secretary | Turnpike House Tollgate, Chandlers Ford SO53 3TG Eastleigh Hampshire |
HERBGROVE LIMITED | Oct 10, 2000 | Jun 16, 2003 | Active | Secretary | Turnpike House Tollgate, Chandlers Ford SO53 3TG Eastleigh Hampshire |
38-44 TOWER STREET WINCHESTER LIMITED | Jan 30, 2001 | Mar 10, 2003 | Active | Secretary | Turnpike House Tollgate, Chandlers Ford SO53 3TG Eastleigh Hampshire |
CANON STREET GARAGES LIMITED | May 10, 2002 | Sep 30, 2002 | Dissolved | Secretary | Turnpike House Tollgate, Chandlers Ford SO53 3TG Eastleigh Hampshire |
FROBISHER DEVELOPMENTS LIMITED | Jun 18, 2001 | Jul 17, 2001 | Active | Secretary | 20 Brunswick Place SO15 2AQ Southampton Hampshire |
EQ ACOUSTICS LTD | Dec 04, 2000 | Jan 04, 2001 | Active | Secretary | 20 Brunswick Place SO15 2AQ Southampton Hampshire |
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