BRECO NOMINEES LIMITED

Register to unlock more data on OkredoRegister

BRECO NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02799499

Incorporation date

14/03/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

New Boundary House, London Road, Sunningdale, Berkshire SL5 0DJCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1993)
dot icon14/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon01/10/2012
First Gazette notice for voluntary strike-off
dot icon23/09/2012
Application to strike the company off the register
dot icon09/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon15/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon03/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon16/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon16/03/2010
Director's details changed for John Arnold Bredenkamp on 2010-03-17
dot icon06/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon14/05/2009
Return made up to 15/03/09; full list of members
dot icon14/05/2009
Secretary's Change of Particulars / sheila crosby / 15/05/2009 / Date of Birth was: none, now: 23-Jun-1950; HouseName/Number was: , now: 35; Street was: 35 kingsford close, now: kingsford close
dot icon31/01/2009
Accounts made up to 2008-03-31
dot icon14/01/2009
Secretary appointed sheila maureen crosby
dot icon14/01/2009
Appointment Terminated Secretary malcolm kennelly
dot icon18/03/2008
Return made up to 15/03/08; full list of members
dot icon05/12/2007
Accounts made up to 2007-03-31
dot icon14/03/2007
Return made up to 15/03/07; full list of members
dot icon06/02/2007
Accounts made up to 2006-03-31
dot icon24/04/2006
Accounts made up to 2005-03-31
dot icon15/03/2006
Return made up to 15/03/06; full list of members
dot icon20/12/2005
Delivery ext'd 3 mth 31/03/05
dot icon06/09/2005
Total exemption full accounts made up to 2004-03-31
dot icon28/03/2005
Return made up to 15/03/05; full list of members
dot icon28/03/2005
Director's particulars changed
dot icon15/11/2004
Secretary resigned
dot icon15/11/2004
New secretary appointed
dot icon15/08/2004
Accounts made up to 2003-03-31
dot icon23/03/2004
Return made up to 15/03/04; full list of members
dot icon22/03/2003
Return made up to 15/03/03; full list of members
dot icon27/02/2003
Director resigned
dot icon11/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon01/09/2002
New secretary appointed
dot icon01/09/2002
Secretary resigned;director resigned
dot icon15/07/2002
Registered office changed on 16/07/02 from: hurst grove sandford lane hurst berkshire RG10 0SQ
dot icon24/03/2002
Return made up to 15/03/02; full list of members
dot icon23/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon08/03/2001
Return made up to 15/03/01; full list of members
dot icon29/01/2001
Accounts for a small company made up to 2000-03-31
dot icon23/08/2000
Accounts for a small company made up to 1999-03-31
dot icon24/05/2000
Return made up to 15/03/00; full list of members
dot icon31/03/1999
Return made up to 15/03/99; no change of members
dot icon31/03/1999
Director's particulars changed
dot icon23/12/1998
Director resigned
dot icon18/08/1998
Full accounts made up to 1998-03-31
dot icon18/03/1998
Return made up to 15/03/98; no change of members
dot icon11/11/1997
Full accounts made up to 1997-03-31
dot icon05/04/1997
Return made up to 15/03/97; full list of members
dot icon05/04/1997
Director's particulars changed
dot icon29/01/1997
Full accounts made up to 1996-03-31
dot icon01/04/1996
Return made up to 15/03/96; no change of members
dot icon01/04/1996
Director's particulars changed
dot icon01/02/1996
Accounts for a small company made up to 1995-03-31
dot icon23/04/1995
Registered office changed on 24/04/95 from: new boundary house london road sunningdale ascot berks SL5 0DJ
dot icon15/03/1995
Return made up to 15/03/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Accounts for a small company made up to 1994-03-31
dot icon11/05/1994
Return made up to 15/03/94; full list of members
dot icon11/05/1994
Director's particulars changed
dot icon10/11/1993
Accounting reference date notified as 31/03
dot icon15/09/1993
Registered office changed on 16/09/93 from: 134 peascod street windsor berks SL4 1DS
dot icon22/07/1993
Certificate of change of name
dot icon21/07/1993
New director appointed
dot icon23/06/1993
Memorandum and Articles of Association
dot icon17/06/1993
Registered office changed on 18/06/93 from: 2 baches street london N1 6UB
dot icon17/06/1993
New secretary appointed;new director appointed
dot icon17/06/1993
Secretary resigned;new director appointed
dot icon17/06/1993
Director resigned;new director appointed
dot icon16/06/1993
Certificate of change of name
dot icon14/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrews, Graham Austen Hodder
Director
06/05/1993 - 18/07/2002
8
INSTANT COMPANIES LIMITED
Nominee Director
14/03/1993 - 06/05/1993
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/03/1993 - 06/05/1993
99600
Lawson, Mark Crawford
Secretary
18/07/2002 - 30/10/2004
3
Andrews, Graham Austen Hodder
Secretary
06/05/1993 - 18/07/2002
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRECO NOMINEES LIMITED

BRECO NOMINEES LIMITED is an(a) Dissolved company incorporated on 14/03/1993 with the registered office located at New Boundary House, London Road, Sunningdale, Berkshire SL5 0DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRECO NOMINEES LIMITED?

toggle

BRECO NOMINEES LIMITED is currently Dissolved. It was registered on 14/03/1993 and dissolved on 14/01/2013.

Where is BRECO NOMINEES LIMITED located?

toggle

BRECO NOMINEES LIMITED is registered at New Boundary House, London Road, Sunningdale, Berkshire SL5 0DJ.

What does BRECO NOMINEES LIMITED do?

toggle

BRECO NOMINEES LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for BRECO NOMINEES LIMITED?

toggle

The latest filing was on 14/01/2013: Final Gazette dissolved via voluntary strike-off.