BRUNNING AND PRICE LIMITED - LONDON
Company Profile | Company Filings |
Overview
BRUNNING AND PRICE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BRUNNING AND PRICE LIMITED was incorporated 43 years ago on 03/02/1981 and has the registered number: 01543132. The accounts status is FULL and accounts are next due on 31/12/2023.
BRUNNING AND PRICE LIMITED was incorporated 43 years ago on 03/02/1981 and has the registered number: 01543132. The accounts status is FULL and accounts are next due on 31/12/2023.
BRUNNING AND PRICE LIMITED - LONDON
This company is listed in the following categories:
56302 - Public houses and bars
56302 - Public houses and bars
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 02/01/2022 | 31/12/2023 |
Registered Office
5-7 MARSHALSEA ROAD
LONDON
SE1 1EP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARY ELIZABETH WILLCOCK | Jun 1972 | British | Director | 2014-05-05 | CURRENT |
MR ANDREW HEDLEY HORNBY | Jan 1967 | British | Director | 2019-10-02 | CURRENT |
MR MARK RUSSELL CHAMBERS | Oct 1972 | British | Director | 2023-07-01 | CURRENT |
ACE COMPANY SERVICES LIMITED | Corporate Secretary | 2018-03-12 UNTIL 2019-01-16 | RESIGNED | ||
MR GRAHAM HILTON PRICE | Sep 1961 | British | Director | RESIGNED | |
MR MICHAEL JOHN ANTHONY BANCE | Secretary | 1992-04-06 UNTIL 1993-11-17 | RESIGNED | ||
GRAHAM BRIDGEWATER | Secretary | 1999-11-30 UNTIL 2007-10-16 | RESIGNED | ||
CHARLES BRUCE BRUNNING | Apr 1951 | British | Secretary | RESIGNED | |
ROBERT JOHN MORGAN | Dec 1971 | British | Secretary | 2007-10-16 UNTIL 2013-04-05 | RESIGNED |
MR ALEX CHARLES NEWTON SMALL | Secretary | 2013-04-05 UNTIL 2017-03-10 | RESIGNED | ||
SANDRA DAWN WILLIAMS | Secretary | 1993-12-20 UNTIL 1999-11-30 | RESIGNED | ||
MR ANGELO GABRILATSOU | Oct 1972 | British | Director | 2007-10-16 UNTIL 2008-08-15 | RESIGNED |
MR GRAHAM HILTON PRICE | Sep 1961 | British | Director | 2010-06-03 UNTIL 2014-05-02 | RESIGNED |
MR BARRY GRAHAM KIRK NIGHTINGALE | Mar 1961 | British | Director | 2016-06-20 UNTIL 2017-04-21 | RESIGNED |
ROBERT JOHN MORGAN | Dec 1971 | British | Director | 2007-10-16 UNTIL 2013-04-05 | RESIGNED |
MR ANDREW MCCUE | Dec 1974 | Irish | Director | 2016-09-19 UNTIL 2019-06-30 | RESIGNED |
DUNCAN JAMES LOCHHEAD | May 1956 | British | Director | 2003-11-11 UNTIL 2007-10-16 | RESIGNED |
MRS JOSEPHINE HILL | Aug 1920 | British | Director | RESIGNED | |
MR FRANCIS ROWLAND HILL | Jan 1959 | British | Director | 2004-08-18 UNTIL 2007-10-16 | RESIGNED |
JOANNE HEARD | Aug 1975 | British | Director | 2006-07-06 UNTIL 2007-10-16 | RESIGNED |
MR DAVID JEREMY BRUNNING | Mar 1956 | British | Director | RESIGNED | |
MR KIRK DYSON DAVIS | Sep 1971 | British | Director | 2018-02-05 UNTIL 2023-06-30 | RESIGNED |
STEPHEN MARK ANTHONY CRITOPH | Jun 1960 | British | Director | 2007-10-16 UNTIL 2016-04-29 | RESIGNED |
PROFESSOR SIR CARY LYNN COOPER | Apr 1940 | British | Director | 1994-07-01 UNTIL 1996-03-31 | RESIGNED |
CHARLES BRUCE BRUNNING | Apr 1951 | British | Director | 1999-01-01 UNTIL 2002-07-22 | RESIGNED |
MR DANIEL PETER BREITHAUPT | Jun 1967 | British | Director | 2014-09-01 UNTIL 2016-08-12 | RESIGNED |
CHARLES BANNATYNE | Jun 1925 | British | Director | RESIGNED | |
MR KEVIN JOHN BACON | Dec 1959 | British | Director | 2008-08-15 UNTIL 2008-11-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Trg (Holding) Ltd | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |