BRUNEL UNIVERSITY ENTERPRISES LIMITED - UXBRIDGE


Company Profile Company Filings

Overview

BRUNEL UNIVERSITY ENTERPRISES LIMITED is a Private Limited Company from UXBRIDGE ENGLAND and has the status: Active.
BRUNEL UNIVERSITY ENTERPRISES LIMITED was incorporated 22 years ago on 19/06/2001 and has the registered number: 04237327. The accounts status is FULL and accounts are next due on 30/04/2024.

BRUNEL UNIVERSITY ENTERPRISES LIMITED - UXBRIDGE

This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

BRUNEL SCIENCE PARK
UXBRIDGE
MIDDLESEX
UB8 3PQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/06/2023 23/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
TRISTAN MICHAEL FOOT Jul 1979 British Director 2020-11-30 CURRENT
DR GEOFFREY JOHN RODGERS Dec 1963 British Director 2014-10-14 CURRENT
MS TERESA WALLER Apr 1965 British Director 2011-11-07 CURRENT
MR PHILIP NEVILLE HALLIWELL Secretary 2018-07-05 CURRENT
MR PETER JEREMY BENT Nov 1962 British Director 2018-07-05 CURRENT
LESLEY BARBARA GLASSBERG British Secretary 2003-09-03 UNTIL 2008-06-19 RESIGNED
MS ELIZABETH TRACY STRACHAN Jan 1965 British Director 2015-11-30 UNTIL 2018-07-05 RESIGNED
PROFESSOR CHRISTOPHER JENKS Jun 1947 British Director 2004-09-21 UNTIL 2006-06-01 RESIGNED
MANSOOR SARHADI Feb 1952 British Director 2006-09-01 UNTIL 2014-10-14 RESIGNED
MR KEITH ROBSON Jun 1957 British Director 2001-06-19 UNTIL 2006-02-28 RESIGNED
ADRIAN SIMON Jan 1949 British Director 2003-12-17 UNTIL 2011-07-25 RESIGNED
MR PETER GORDON OSBORN Mar 1951 British Director 2006-08-30 UNTIL 2011-07-25 RESIGNED
MR ANDREW CHARLES MURPHY Nov 1964 British Director 2018-12-01 UNTIL 2023-09-30 RESIGNED
JAMIE MATTHEW MITCHELL Feb 1972 British Director 2006-08-30 UNTIL 2007-09-05 RESIGNED
LESLEY ANN MEAGHER Jan 1964 British Director 2001-06-19 UNTIL 2002-12-31 RESIGNED
DR STUART CHARLES WRIGHT Apr 1954 British Director 2009-04-02 UNTIL 2011-07-15 RESIGNED
LESLEY ANN MEAGHER Jan 1964 British Secretary 2001-06-19 UNTIL 2002-03-13 RESIGNED
DR JOHN ERIC ROBINSON Sep 1958 British Director 2009-12-09 UNTIL 2017-04-28 RESIGNED
DOCTOR ALISON KAY MCCONNELL Oct 1961 British Director 2007-11-14 UNTIL 2011-07-25 RESIGNED
JOHN ANDREW CLIFFORD Secretary 2002-03-13 UNTIL 2003-09-03 RESIGNED
MR JIM BENSON Secretary 2011-07-25 UNTIL 2018-07-05 RESIGNED
MR PAUL THOMAS Mar 1955 British Director 2011-07-25 UNTIL 2020-08-01 RESIGNED
THOMAS ARTHUR CONINGSBY WEBB Jun 1940 Director 2002-05-22 UNTIL 2009-02-11 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2001-06-19 UNTIL 2001-06-19 RESIGNED
PROFESSOR NICOS LADOMMATOS Jul 1951 British Director 2001-10-15 UNTIL 2003-12-17 RESIGNED
PROFESSOR STEVEN ROBERT HODKINSON Nov 1946 British Director 2001-10-15 UNTIL 2006-08-01 RESIGNED
DR GEORGE ALAN IRWIN Jul 1955 British Director 2004-01-24 UNTIL 2004-09-21 RESIGNED
TONY HOLLOWAY Sep 1947 British Director 2003-02-19 UNTIL 2007-04-19 RESIGNED
LORD ANTHONY WILLIAM HALL Mar 1951 British Director 2001-10-15 UNTIL 2003-09-03 RESIGNED
WALTER GREAVES Jun 1940 British Director 2001-10-15 UNTIL 2001-11-15 RESIGNED
JEFFREY ELLWOOD Apr 1946 British Director 2001-11-15 UNTIL 2002-12-31 RESIGNED
ROBERT EASTWOOD Aug 1957 British Director 2007-04-19 UNTIL 2009-10-31 RESIGNED
MR MARTIN DAVID HOWARD BLOOM Jan 1952 British Director 2003-06-11 UNTIL 2004-09-21 RESIGNED
MR ANTHONY ALFREDO BELISARIO May 1950 British Director 2008-05-07 UNTIL 2011-07-25 RESIGNED
MR CHARLES VIVIAN GEORGE ALLPORT Jun 1938 British Director 2003-06-11 UNTIL 2006-10-10 RESIGNED
MR ANTHONY THADDEUS ALLEN Nov 1945 British Director 2008-09-17 UNTIL 2011-07-25 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 2001-06-19 UNTIL 2001-06-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Brunel University London 2016-04-06 Uxbridge   Middlesex Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH SECURITY INDUSTRY ASSOCIATION LIMITED(THE) WORCESTER ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
COOPER SECURITY LIMITED ROYAL LEAMINGTON SPA Dissolved... DORMANT 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equ
SCANTRONIC INTERNATIONAL LIMITED ROYAL LEAMINGTON SPA Dissolved... FULL 74990 - Non-trading company
APC DC NETWORK SOLUTIONS UK LIMITED TELFORD ENGLAND Dissolved... DORMANT 74990 - Non-trading company
RADIOMETRIX LIMITED HARROW Active TOTAL EXEMPTION FULL 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equ
FIRECOM LIMITED ROYAL LEAMING Dissolved... DORMANT 74990 - Non-trading company
SKILLSFOR LTD WATFORD ENGLAND Active SMALL 85410 - Post-secondary non-tertiary education
CSL (DUALCOM) LIMITED WATFORD ENGLAND Active FULL 32990 - Other manufacturing n.e.c.
BABCOCK PORCHESTER LIMITED LONDON Dissolved... FULL 30110 - Building of ships and floating structures
ASCENT INVESTMENTS LIMITED BIRMINGHAM Dissolved... FULL 70100 - Activities of head offices
BAE SYSTEMS SURFACE SHIPS PORTSMOUTH LIMITED LONDON ... FULL 74990 - Non-trading company
BAE SYSTEMS SURFACE SHIPS INTERMEDIATE HOLDINGS LIMITED LONDON ... DORMANT 99999 - Dormant Company
BAE SYSTEMS SURFACE SHIPS INTERNATIONAL LIMITED CAMBERLEY ENGLAND Active FULL 30110 - Building of ships and floating structures
SKILLS FOR SECURITY LIMITED WATFORD ENGLAND Active SMALL 85590 - Other education n.e.c.
DYCON LIMITED SILEBY Dissolved... TOTAL EXEMPTION FULL 27900 - Manufacture of other electrical equipment
HAYDALE GRAPHENE INDUSTRIES PLC AMMANFORD Active GROUP 70100 - Activities of head offices
HEATHROW AVIATION ENGINEERING UTC NORTHWOOD Dissolved... FULL 85310 - General secondary education
ASCEND LEARNING TRUST SWINDON ENGLAND Active GROUP 85200 - Primary education
DTR MOULDINGS LIMITED NEWPORT WALES Dissolved... TOTAL EXEMPTION FULL 22290 - Manufacture of other plastic products

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SIRAX LTD UXBRIDGE Active UNAUDITED ABRIDGED 85422 - Post-graduate level higher education
ADVASOL MANAGEMENT LTD UXBRIDGE Active DORMANT 71129 - Other engineering activities
HECOANALYTICS LTD UXBRIDGE ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management