BUILDING RESEARCH ESTABLISHMENT LIMITED - WATFORD
Company Profile | Company Filings |
Overview
BUILDING RESEARCH ESTABLISHMENT LIMITED is a Private Limited Company from WATFORD and has the status: Active.
BUILDING RESEARCH ESTABLISHMENT LIMITED was incorporated 27 years ago on 17/02/1997 and has the registered number: 03319324. The accounts status is FULL and accounts are next due on 31/12/2024.
BUILDING RESEARCH ESTABLISHMENT LIMITED was incorporated 27 years ago on 17/02/1997 and has the registered number: 03319324. The accounts status is FULL and accounts are next due on 31/12/2024.
BUILDING RESEARCH ESTABLISHMENT LIMITED - WATFORD
This company is listed in the following categories:
72190 - Other research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
BUCKNALLS LANE
WATFORD
HERTFORDSHIRE
WD25 9XX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/01/2024 | 26/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR PAUL CONROY | Secretary | 2022-01-24 | CURRENT | ||
MRS GILLIAN CHARLESWORTH | Dec 1961 | British | Director | 2019-05-21 | CURRENT |
MR VINODHA SOYSA WIJERATNE | Oct 1965 | British | Director | 2022-12-16 | CURRENT |
MR JAMES FRANCIS HORAN | Jul 1952 | British | Director | 1997-03-19 UNTIL 2008-09-19 | RESIGNED |
MR ANDREW CHARLES HERBERT | Secretary | 2020-04-06 UNTIL 2022-01-24 | RESIGNED | ||
MR JAMES FRANCIS HORAN | Jul 1952 | British | Secretary | 1997-03-14 UNTIL 2008-09-19 | RESIGNED |
GUY PHILIP HAMMERSLEY | Sep 1955 | British | Director | 1999-09-01 UNTIL 2007-06-26 | RESIGNED |
MR ANDREW CHARLES HERBERT | Oct 1962 | British | Director | 2019-08-09 UNTIL 2023-01-17 | RESIGNED |
GUY PHILIP HAMMERSLEY | Sep 1955 | British | Director | 2012-09-12 UNTIL 2017-03-31 | RESIGNED |
MS JATINDER KAUR BRAINCH | Mar 1974 | British | Director | 2016-06-15 UNTIL 2018-01-31 | RESIGNED |
NICHOLAS BRIAN FARRIMOND | Aug 1965 | British | Director | 2018-04-01 UNTIL 2019-07-31 | RESIGNED |
MR ROGER GRAHAM COURTNEY | Jul 1946 | British | Director | 1997-03-14 UNTIL 1999-09-30 | RESIGNED |
MICHAEL BROWN | Jul 1956 | British | Director | 2002-09-02 UNTIL 2007-06-26 | RESIGNED |
DR PETER WILLIAM BONFIELD | Jun 1963 | British | Director | 2007-06-26 UNTIL 2018-04-20 | RESIGNED |
MR RUSSELL HEUSCH | Jun 1960 | British | Director | 2008-09-19 UNTIL 2016-07-04 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1997-02-17 UNTIL 1997-03-11 | RESIGNED | ||
RACHEL HUGHLINGS JACKSON | Jul 1969 | New Zealander | Director | 1997-03-11 UNTIL 1997-03-14 | RESIGNED |
MR NEIL MACFADYEN | Jul 1964 | British | Director | 1997-03-19 UNTIL 1999-04-01 | RESIGNED |
MR JOHN ROGER MARSHALL | Apr 1944 | British | Director | 1998-10-19 UNTIL 2001-09-30 | RESIGNED |
SUHRUD PRAKASH MEHTA | British | Director | 1997-03-11 UNTIL 1997-03-14 | RESIGNED | |
BRIAN MELLITT | May 1940 | British | Director | 1998-10-19 UNTIL 2007-06-26 | RESIGNED |
MR DAVID ALFRED PENN | Feb 1958 | British | Director | 2014-01-28 UNTIL 2016-02-26 | RESIGNED |
MARTIN SHAW | Apr 1951 | British | Director | 1997-03-19 UNTIL 2002-07-23 | RESIGNED |
MR NIALL GERRARD TRAFFORD | Mar 1962 | British | Director | 2013-06-25 UNTIL 2019-05-30 | RESIGNED |
DR MARTIN JOHN WYATT | Mar 1950 | British | Director | 1997-03-14 UNTIL 2014-01-01 | RESIGNED |
MICHAEL RICHARD HOFFMAN | Oct 1939 | British | Director | 1997-05-21 UNTIL 1998-04-17 | RESIGNED |
MR ANTHONY RICHARD TANNER | Secretary | 2018-12-12 UNTIL 2020-04-06 | RESIGNED | ||
SUHRUD PRAKASH MEHTA | British | Secretary | 1997-03-11 UNTIL 1997-03-14 | RESIGNED | |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1997-02-17 UNTIL 1997-03-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bre Group Ltd | 2016-04-06 | Watford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |