Theale
Reading
RG7 4GA
Secretary Name | Graham Middlemiss |
---|---|
Status | Closed |
Appointed | 23 November 2012(62 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 September 2014) |
Role | Company Director |
Correspondence Address | 20 Spindle Lane Dickens Heath Solihull West Midlands B90 1RP |
Director Name | Wolseley Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2007(57 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 12 September 2014) |
Correspondence Address | Parkview 1220 Arlington Business Park, Theale Reading RG7 4GA |
Director Name | George Galbraith Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1988(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 June 1989) |
Role | Tool Merchant |
Correspondence Address | 46 Auldgirth Road Glasgow Lanarkshire G52 1LD Scotland |
Director Name | James Buchanan Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1988(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 June 1989) |
Role | Tool Merchant |
Correspondence Address | 72 Stamperland Drive Clarkston Glasgow Lanarkshire G76 8HF Scotland |
Director Name | Ninian James Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1988(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 June 1989) |
Role | Tool Merchants |
Correspondence Address | Tsalta Cordon Lamlash Isle Of Arran KA27 8NQ Scotland |
Secretary Name | June Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1988(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 June 1989) |
Role | Company Director |
Correspondence Address | 12 Alloway Drive Newton Mearns Glasgow Lanarkshire G77 5TG Scotland |
Director Name | June Hawkins Ferguson |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1989(39 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 06 November 1998) |
Role | Company Director |
Correspondence Address | 25 Lismore Place Newton Mearns Glasgow G77 6UQ Scotland |
Director Name | Brian Frederick Smith |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1989(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | Leawood Bell Lane Broadheath Tenbury Wells Worcestershire WR15 8QX |
Director Name | Mr Brian William Stanton |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1989(39 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 21 June 1999) |
Role | Company Director |
Correspondence Address | The Moors Burlingham Pershore Hereford & Worcester WR10 3AD |
Director Name | Christopher Robert Wadsworth |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1989(39 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 May 1997) |
Role | Company Director |
Correspondence Address | Cherry Trees Hinstock Market Drayton Shropshire TF9 2ST |
Secretary Name | Brian Frederick Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1989(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | Leawood Bell Lane Broadheath Tenbury Wells Worcestershire WR15 8QX |
Secretary Name | Mr Anthony Charles Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(42 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 August 1992) |
Role | Company Director |
Correspondence Address | 42 Walnut Way Hyde Heath Amersham Buckinghamshire HP6 5SD |
Secretary Name | Mr William Edward Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(42 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Tideswell Close West Hunsbury Northampton Northamptonshire NN4 9XY |
Director Name | Cecil John Buckett |
---|---|
Date of Birth | June 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(43 years after company formation) |
Appointment Duration | 7 years (resigned 13 December 1999) |
Role | Company Director |
Correspondence Address | Vectis House 10 Cherry Hill Drive Barnt Green Birmingham West Midlands B45 8JY |
Director Name | William Greig |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(48 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 December 1999) |
Role | Company Director |
Correspondence Address | 117 Mavisbank Gardens Festival Park Glasgow G51 1HF Scotland |
Director Name | Philip Ronald Hickman |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(48 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 December 1999) |
Role | Company Director |
Correspondence Address | 15 Stonefield Gardens Carluke Lanarkshire ML8 5RS Scotland |
Director Name | Brian Whitehouse |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(48 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 December 1999) |
Role | Company Director |
Correspondence Address | 19 Castle Avenue Elderslie Johnstone Renfrewshire PA5 9QR Scotland |
Director Name | David Anthony Branson |
---|---|
Date of Birth | June 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(50 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2002) |
Role | Director/Company Secretary |
Correspondence Address | 32 Chestnut Drive Shenstone Lichfield Staffordshire WS14 0JH |
Director Name | Edward Geoffrey Parker |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(50 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2002) |
Role | Chartered Secretary |
Correspondence Address | The Homestead 133 Malvern Road Worcester WR2 4LN |
Director Name | Stephen Paul Webster |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(50 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O William Wilson Limited Hareness Road Altens Industrial Estate Aberdeen AB12 3QA Scotland |
Secretary Name | Edward Geoffrey Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(50 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2002) |
Role | Chartered Secretary |
Correspondence Address | The Homestead 133 Malvern Road Worcester WR2 4LN |
Director Name | Mr Mark Jonathan White |
---|---|
Date of Birth | June 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(52 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hawthorn House 2 Wards Drive, Sarratt Rickmansworth Herts WD3 6AE |
Secretary Name | Mark Jonathan White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2002(52 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 April 2003) |
Role | Company Director |
Correspondence Address | 38 Grange Close Church Road Nascot Wood Watford Hertfordshire WD17 4HQ |
Secretary Name | Alison Drew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(53 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 August 2011) |
Role | Company Director |
Correspondence Address | C/O William Wilson Limited Hareness Road Altens Industrial Estate Aberdeen AB12 3QA Scotland |
Secretary Name | Tom Brophy |
---|---|
Status | Resigned |
Appointed | 05 August 2011(61 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 November 2012) |
Role | Company Director |
Correspondence Address | C/O William Wilson Limited Hareness Road Altens Industrial Estate Aberdeen AB12 3QA Scotland |
Website | www.brandonhire.plc.uk |
---|---|
Telephone | 0117 9719119 |
Telephone region | Bristol |
Registered Address | C/O William Wilson Limited Hareness Road Altens Industrial Estate Aberdeen AB12 3QA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Address Matches | 2 other UK companies use this postal address |
7k at £1 | British Fittings Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2013 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
12 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2014 | Application to strike the company off the register (3 pages) |
13 May 2014 | Application to strike the company off the register (3 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
30 April 2014 | Statement by directors (1 page) |
30 April 2014 | Solvency statement dated 23/04/14 (1 page) |
30 April 2014 | Resolutions
|
30 April 2014 | Statement of capital on 30 April 2014
|
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
30 April 2014 | Statement by directors (1 page) |
30 April 2014 | Solvency statement dated 23/04/14 (1 page) |
30 April 2014 | Resolutions
|
30 April 2014 | Statement of capital on 30 April 2014
|
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
7 December 2012 | Appointment of Graham Middlemiss as a secretary (2 pages) |
7 December 2012 | Termination of appointment of Tom Brophy as a secretary (1 page) |
7 December 2012 | Appointment of Graham Middlemiss as a secretary (2 pages) |
7 December 2012 | Termination of appointment of Tom Brophy as a secretary (1 page) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
10 August 2011 | Termination of appointment of Alison Drew as a secretary (1 page) |
10 August 2011 | Appointment of Tom Brophy as a secretary (1 page) |
10 August 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
10 August 2011 | Termination of appointment of Alison Drew as a secretary (1 page) |
10 August 2011 | Appointment of Tom Brophy as a secretary (1 page) |
10 August 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
3 March 2011 | Resolutions
|
3 March 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
3 March 2011 | Resolutions
|
1 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Appointment of Mr Robert Andrew Ross Smith as a director (2 pages) |
4 May 2010 | Appointment of Mr Robert Andrew Ross Smith as a director (2 pages) |
30 April 2010 | Termination of appointment of Stephen Webster as a director (1 page) |
30 April 2010 | Termination of appointment of Stephen Webster as a director (1 page) |
2 November 2009 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
15 October 2009 | Director's details changed for Stephen Paul Webster on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Alison Drew on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Stephen Paul Webster on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Alison Drew on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Stephen Paul Webster on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Alison Drew on 1 October 2009 (1 page) |
5 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
5 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
2 December 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
2 December 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
3 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
3 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
8 April 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
8 April 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
25 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (2 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: unit 1 claremont centre cornwall street south kinning park glasgow G41 1AD (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: unit 1 claremont centre cornwall street south kinning park glasgow G41 1AD (1 page) |
4 September 2006 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
4 September 2006 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
19 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
19 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
1 September 2005 | Director's particulars changed (1 page) |
1 September 2005 | Director's particulars changed (1 page) |
1 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
1 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
8 December 2004 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
8 December 2004 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
8 June 2004 | Return made up to 01/06/04; full list of members (5 pages) |
8 June 2004 | Secretary's particulars changed (1 page) |
8 June 2004 | Return made up to 01/06/04; full list of members (5 pages) |
8 June 2004 | Secretary's particulars changed (1 page) |
8 October 2003 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
8 October 2003 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
5 June 2003 | Return made up to 01/06/03; full list of members (5 pages) |
5 June 2003 | Return made up to 01/06/03; full list of members (5 pages) |
15 April 2003 | New secretary appointed (1 page) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | New secretary appointed (1 page) |
15 April 2003 | Secretary resigned (1 page) |
5 February 2003 | Accounts for a dormant company made up to 31 July 2002 (6 pages) |
5 February 2003 | Accounts for a dormant company made up to 31 July 2002 (6 pages) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | Secretary resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
5 August 2002 | Director's particulars changed (1 page) |
5 August 2002 | Director's particulars changed (1 page) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
20 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
20 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
15 February 2002 | Director's particulars changed (1 page) |
15 February 2002 | Director's particulars changed (1 page) |
8 October 2001 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
8 October 2001 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
30 August 2001 | Return made up to 01/06/01; full list of members (6 pages) |
30 August 2001 | Return made up to 01/06/01; full list of members (6 pages) |
8 June 2001 | Director's particulars changed (1 page) |
8 June 2001 | Director's particulars changed (1 page) |
18 May 2001 | Resolutions
|
18 May 2001 | Resolutions
|
11 April 2001 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
11 April 2001 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
12 July 2000 | Return made up to 01/06/00; full list of members (9 pages) |
12 July 2000 | New secretary appointed;new director appointed (1 page) |
12 July 2000 | Return made up to 01/06/00; full list of members (9 pages) |
12 July 2000 | New secretary appointed;new director appointed (1 page) |
7 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Secretary resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | New secretary appointed;new director appointed (4 pages) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Secretary resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | New secretary appointed;new director appointed (4 pages) |
28 September 1999 | Full accounts made up to 31 July 1999 (7 pages) |
28 September 1999 | Full accounts made up to 31 July 1999 (7 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
23 June 1999 | Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page) |
23 June 1999 | Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page) |
2 June 1999 | Return made up to 01/06/99; no change of members (6 pages) |
2 June 1999 | Return made up to 01/06/99; no change of members (6 pages) |
27 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
27 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | Director resigned (1 page) |
7 August 1998 | Auditor's resignation (1 page) |
7 August 1998 | Auditor's resignation (1 page) |
3 June 1998 | Return made up to 01/06/98; full list of members (6 pages) |
3 June 1998 | Return made up to 01/06/98; full list of members (6 pages) |
28 May 1998 | Full accounts made up to 31 December 1997 (7 pages) |
28 May 1998 | Full accounts made up to 31 December 1997 (7 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
2 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
2 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
20 February 1997 | Dec mort/charge * (6 pages) |
20 February 1997 | Dec mort/charge * (2 pages) |
20 February 1997 | Dec mort/charge * (6 pages) |
20 February 1997 | Dec mort/charge * (2 pages) |
15 July 1996 | Return made up to 01/06/96; no change of members
|
15 July 1996 | Return made up to 01/06/96; no change of members
|
20 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |