BRAND CONSULTING ENGINEERS LIMITED

Address:
Goldlay House, Parkway, Chelmsford, CM2 7PR

BRAND CONSULTING ENGINEERS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02677389. The registration start date is January 14, 1992. The current status is Active.

Company Overview

Company Number 02677389
Company Name BRAND CONSULTING ENGINEERS LIMITED
Registered Address Goldlay House
Parkway
Chelmsford
CM2 7PR
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1992-01-14
Account Category TOTAL EXEMPTION FULL
Account Ref Day 28
Account Ref Month 2
Accounts Due Date 2021-11-30
Accounts Last Update 2020-02-29
Returns Due Date 2017-02-11
Returns Last Update 2016-01-14
Confirmation Statement Due Date 2021-02-25
Confirmation Statement Last Update 2020-01-14
Mortgage Charges 3
Mortgage Outstanding 1
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
71129 Other engineering activities

Office Location

Address GOLDLAY HOUSE
PARKWAY
Post Town CHELMSFORD
Post Code CM2 7PR

Companies with the same location

Entity Name Office Address
ANTHONY JACKSON PROPERTIES LTD Goldlay House, 114 Parkway, Chelmsford, CM2 7PR, United Kingdom
VERTEX POINT (SPRINGFIELD BASIN) LIMITED Goldlay House, 114 Parkway, Chelmsford, CM2 7PR, England
KING GEORGE COURT (CHELMSFORD) MANAGEMENT COMPANY LIMITED Goldlay House, 114 Parkway, Chelmsford, CM2 7PR
GRANARY 2003 LIMITED Goldlay House, Parkway, Chelmsford, Essex, CM2 7PR
VERTEX POINT MANAGEMENT COMPANY LIMITED Goldlay House, 114 Parkway, Chelmsford, CM2 7PR, England
SEYMOUR STREET RESIDENTS ASSOCIATION LIMITED Goldlay House, Parkway, Chelmsford, Essex, CM2 7PR
PEARCE MANOR (3) RESIDENTS ASSOCIATION LIMITED Goldlay House, Parkway, Chelmsford, Essex, CM2 7PR
SNOWDROP FLAT MANAGEMENT COMPANY LIMITED Goldlay House, Parkway, Chelmsford, Essex, CM2 7PR
PATCHING HALL MANAGEMENT COMPANY LIMITED Goldlay House, Parkway, Chelmsford, Essex, CM2 7PR
BRAMWOODS RESIDENTS ASSOCIATION LIMITED Goldlay House, Parkway, Chelmsford, CM2 7PR, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BROWN, Julian Peter Director (Active) 2 Langford Green, Hutton, Brentwood, Essex, CM13 1YJ September 1958 /
23 September 2004
British /
England
Engineer
BANKS, David Paul Secretary (Resigned) Pantiles Salters Meadow, Tolleshunt Darcy, Maldon, Essex, CM9 8UE /
9 January 1992
/
HALFIN, Alexander James Secretary (Resigned) Three Gates, 10 Burtonshaw Road, Thames Ditton, Surrey, KT7 0TP /
1 May 2002
/
WEBER, Anthony Alan Secretary (Resigned) Flat 14, Seabrink, 46 Undercliffe Gardens, Leigh On Sea, Essex, SS9 1EA /
31 March 2006
/
ADAMS, Kenneth Smyth Director (Resigned) Whitestreet Farm, Mithian Downs, St Agnes, Cornwall, TR5 0PZ September 1946 /
7 March 1994
British /
United Kingdom
Civil Engineer
ANDERSON, Denis Roy William Director (Resigned) The Willows 112 Patching Hall Lane, Chelmsford, Essex, CM1 4DB May 1943 /
9 January 1992
British /
England
Consulting Engineer
BANKS, David Paul Director (Resigned) Pantiles Salters Meadow, Tolleshunt Darcy, Maldon, Essex, CM9 8UE January 1945 /
9 January 1992
British /
Consulting Engineer
BOURSNELL, Michael Warner Director (Resigned) 9 Foxleigh, Billericay, Essex, CM12 9NS April 1954 /
13 August 2007
British /
United Kingdom
Consulting Engineer
BOVEY, Alistair Michael Director (Resigned) 90 Bove Town, Glastonbury, Somerset, BA6 8JG August 1946 /
7 March 1994
British /
Consulting Engineer
HALFIN, Alexander James Director (Resigned) Three Gates, 10 Burtonshaw Road, Thames Ditton, Surrey, KT7 0TP January 1941 /
7 March 1994
British /
United Kingdom
Consulting Engineer
WEBER, Anthony Alan Director (Resigned) Flat 14, Seabrink, 46 Undercliffe Gardens, Leigh On Sea, Essex, SS9 1EA July 1946 /
7 March 1994
British /
England
Chartered Engineer
WHITLEY, David William Director (Resigned) 46 Stevenson Road, Penicuik, Midlothian, EH26 0LU April 1938 /
7 March 1994
British /
Structural Engineer
WRIGHT, George Edward Outlaw Director (Resigned) Breams Hall School Lane, Great Leighs, Chelmsford, Essex, CM3 1PD May 1936 /
9 January 1992
British /
Consulting Engineer

Competitor

Search similar business entities

Post Town CHELMSFORD
Post Code CM2 7PR
Category consulting
SIC Code 71129 - Other engineering activities
Category + Posttown consulting + CHELMSFORD

Improve Information

Please provide details on BRAND CONSULTING ENGINEERS 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