THE BREARLEY GROUP LIMITED

Address:
Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB, England

THE BREARLEY GROUP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00704276. The registration start date is September 27, 1961. The current status is Active.

Company Overview

Company Number 00704276
Company Name THE BREARLEY GROUP LIMITED
Registered Address Fourth Floor St Andrews House
West Street
Woking
Surrey
GU21 6EB
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1961-09-27
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-10-29
Returns Last Update 2015-10-01
Confirmation Statement Due Date 2021-10-15
Confirmation Statement Last Update 2020-10-01
Mortgage Charges 7
Mortgage Satisfied 7
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
28990 Manufacture of other special-purpose machinery n.e.c.

Office Location

Address FOURTH FLOOR ST ANDREWS HOUSE
WEST STREET
Post Town WOKING
County SURREY
Post Code GU21 6EB
Country ENGLAND

Companies with the same location

Entity Name Office Address
A.B. ELECTRONIC COMPONENTS LIMITED Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB, England
TT ELECTRONICS HOLDCO LIMITED Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB, England
TTE TRUSTEES LIMITED Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB, England
CONTROLS DIRECT LIMITED Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB, England
TT ELECTRONICS EUROPE LIMITED Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB, England
CABLE REALISATIONS LIMITED Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB
TTG PENSION TRUSTEES LIMITED Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB, England
LINTON AND HIRST GROUP LIMITED Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB, England
WOLSEY COMCARE LIMITED Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB, England
TT ASIA HOLDINGS LIMITED Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BOARDMAN, Lynton David Secretary (Active) Fourth Floor, St Andrews House, West Street, Woking, Surrey, England, GU21 6EB /
11 July 2014
British /
BOARDMAN, Lynton David Director (Active) Fourth Floor, St Andrews House, West Street, Woking, Surrey, England, GU21 6EB January 1967 /
11 July 2014
British /
England
Solicitor
JEWELL, Christopher Adrian Director (Active) Fourth Floor, St Andrews House, West Street, Woking, Surrey, England, GU21 6EB July 1964 /
7 January 2016
British /
United Kingdom
Company Director
LEIGHTON JONES, John Director (Active) Fourth Floor, St Andrews House, West Street, Woking, Surrey, England, GU21 6EB January 1970 /
11 July 2014
British /
United Kingdom
Company Director
EBERHARDT, Martin Secretary (Resigned) 39 Broad Ha'Penny, Boundstone Road, Farnham, Surrey, GU10 4TF /
4 September 1999
British /
Company Director
GRAHAM, Michael Charles Secretary (Resigned) Clive House, 12-18 Queens Road, Weybridge, Surrey, KT13 9XB /
30 July 2001
/
LOYNES, Alan Secretary (Resigned) 25 Molivers Lane, Bromham, Bedford, Bedfordshire, MK43 8JT /
15 December 1994
/
RAINFORD, Stephen Secretary (Resigned) The Old Stables, 1a Church Road Moorgreen, Nottingham, Nottinghamshire, NG3 4EX /
/
BLOXHAM, Michael John Director (Resigned) 40 Avenue Road, Whittington Moor, Chesterfield, Derbyshire, S41 8TA May 1954 /
British /
United Kingdom
Director
COTTAM, Harold, Managing Director Director (Resigned) Pentwyn Farm, Dorstone, Hereford, HR3 6AD October 1938 /
1 April 1993
British /
United Kingdom
Director
DASANI, Shatish Damodar Director (Resigned) Clive House, 12-18 Queens Road, Weybridge, Surrey, KT13 9XB March 1962 /
11 July 2014
British /
England
Company Director
DUNKERTON, Martin John Director (Resigned) 115 Quickley Lane, Chorley Wood, Hertfordshire, WD3 5PD March 1956 /
16 March 1994
British /
Finance Director
EBERHARDT, Martin Director (Resigned) 39 Broad Ha'Penny, Boundstone Road, Farnham, Surrey, GU10 4TF December 1960 /
29 August 1997
British /
England
Company Director
FREEMAN, Philip William Director (Resigned) 16 Barcheston Road, Knowle, Solihull, West Midlands, B93 9JS October 1949 /
23 January 1996
British /
Company Director
GAINHAM, John Henry Director (Resigned) 36 Ovington Square, Knightsbridge, London, SW3 1LR August 1934 /
British /
Director
GRAHAM, Michael Charles Director (Resigned) Clive House, 12-18 Queens Road, Weybridge, Surrey, KT13 9XB March 1957 /
30 July 2001
British /
United Kingdom
Finance Director
HALL, John Richard Director (Resigned) Ikhaya 5 Greenside Gardens, Hoylandswaine, Sheffield, South Yorkshire, S30 6LG November 1946 /
British /
Director
HULME, Antony Director (Resigned) Cornercroft St Edmund Close, Ixworth, Bury St Edmunds, Suffolk, IP31 2HP January 1947 /
18 December 1995
British /
Company Director
HUNT, Andrew Nicholas Director (Resigned) 22 Ibsley Way, Cockfosters, Hertfordshire, EN4 9EY January 1954 /
16 March 1994
British /
United Kingdom
Company Director
LOYNES, Alan Director (Resigned) 25 Molivers Lane, Bromham, Bedford, Bedfordshire, MK43 8JT March 1939 /
1 June 1994
British /
England
Director
ORRELL, Martin Director (Resigned) 29 Lower Farm Road, Bromham, Bedford, Bedfordshire, MK43 8JB August 1960 /
19 August 1997
British /
Company Director
ORROCK, Ian Jackson Director (Resigned) The Yardhouse, Edinample, Loch Earn, Perthshire, FK19 8QE October 1946 /
16 March 1994
British /
United Kingdom
Company Director
RAINFORD, Stephen Director (Resigned) The Old Stables, 1a Church Road Moorgreen, Nottingham, Nottinghamshire, NG3 4EX November 1959 /
British /
England
Director
REED, David Paul Director (Resigned) Faraday Lodge Allott Close, Ravenfield, Rotherham, South Yorkshire, S65 4NY March 1967 /
19 August 1997
British /
Company Director
RICHARDSON, Anthony Frederick Director (Resigned) Lintons, Chantry Drive, Ingatestone, Essex, CM4 9HR March 1948 /
16 March 1994
British /
Company Director
STATHAM, James Edward Anthony Director (Resigned) Highlands, Helford Passage, Cornwall, TR11 5LA October 1941 /
4 January 2001
British /
United Kingdom
Company Director
STYNES, John Director (Resigned) Clive House, 12-18 Queens Road, Weybridge, Surrey, KT13 9XB March 1971 /
1 January 2015
Irish /
United Kingdom
Company Director
SWINDELL, Garry Michael Director (Resigned) Clive House, 12-18 Queens Road, Weybridge, Surrey, KT13 9XB July 1963 /
30 July 2001
British /
United Kingdom
Director
TANSEY, Edward Director (Resigned) Goosemoor House Newark Road, Tuxford, Nottinghamshire, NG22 0NE June 1946 /
19 August 1997
British /
Company Director
TAYLOR, Malcolm Director (Resigned) 6 Gawsworth Close, Hadfield, Derbyshire, SK13 1QT April 1963 /
1 August 1998
British /
United Kingdom
Company Director
WALLACE, George Roger Director (Resigned) Ballochmyle, Welbeck Road Bolsover, Chesterfield, Derbyshire, S44 6DH April 1946 /
British /
Director
WHITEHEAD, Colin Bernard Director (Resigned) 89 Old Fort Road, Shoreham Beach, Shoreham By Sea, West Sussex, BN43 5HA January 1954 /
16 November 1998
British /
Company Director
WOODCOCK, Graham Director (Resigned) 38 Blackmoor Crescent, Brinsworth, Rotherham, South Yorkshire, S60 5AS May 1937 /
British /
Director

Competitor

Search similar business entities

Post Town WOKING
Post Code GU21 6EB
SIC Code 28990 - Manufacture of other special-purpose machinery n.e.c.

Improve Information

Please provide details on THE BREARLEY GROUP LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches