BRUNELHOMES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02949698. The registration start date is July 18, 1994. The current status is Active.
Company Number | 02949698 |
Company Name | BRUNELHOMES LIMITED |
Registered Address |
Office 4 Town Hall Building 31 St. Mildreds Road Westgate-on-sea Kent CT8 8RE |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1994-07-18 |
Account Ref Day | 31 |
Account Ref Month | 7 |
Accounts Due Date | 2021-04-30 |
Accounts Last Update | 2019-07-31 |
Returns Due Date | 2016-08-15 |
Returns Last Update | 2015-07-18 |
Confirmation Statement Due Date | 2021-08-01 |
Confirmation Statement Last Update | 2020-07-18 |
Information Source | source link |
SIC Code | Industry |
---|---|
68209 | Other letting and operating of own or leased real estate |
Address |
OFFICE 4 TOWN HALL BUILDING 31 ST. MILDREDS ROAD |
Post Town | WESTGATE-ON-SEA |
County | KENT |
Post Code | CT8 8RE |
Entity Name | Office Address |
---|---|
FREDERICKS TEA ROOMS LIMITED | Town Hall Buildings, 31 St. Mildreds Road, Westgate-on-sea, CT8 8RE, England |
KENT CONSTRUCTION CONSULTANTS LIMITED | Office 5, Town Hall Buildings, 31 St. Mildreds Road, Westgate-on-sea, Kent, CT8 8RE, England |
ADVANTAGE ASSET MANAGEMENT LTD | 31 St Mildreds Road, Westgate On Sea, CT8 8RE, United Kingdom |
LEWIS PAVING LTD | Town Hall Buildings Office 10, 31 St Mildreds Rd, Westgate-on-sea, Kent, CT8 8RE, United Kingdom |
HARRIET FAIRBAIRN LIMITED | Office 4, Town Hall Building, 31 St. Mildreds Road, Westgate-on-sea, Kent, CT8 8RE, United Kingdom |
H & K SAFETY SERVICES LIMITED | Unit 6 Town Hall Buildings, 31 Mildreds Road, Westgate, Kent, CT8 8RE, England |
BARGAIN BIKE SHED LTD | Office 4 Town Hall Building, St. Mildreds Road, Westgate-on-sea, Kent, CT8 8RE, England |
BODY & WHEELS WORKSHOP LTD | Unit A, 13 St Mildred Road, Westgate, Kent, CT8 8RE |
STANDALE LIMITED | Town Hall Buildings, St Mildreds Road, Westgate On Sea, Kent, CT8 8RE |
WESTGATE-ON-SEA INVESTMENT COMPANY LIMITED | Town Hall Buildings, Westgate-on-sea, Kent, CT8 8RE |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
SPENCER, Edward Rudolph George | Secretary (Active) | 1 Hammill Court Farm Cottages, Woodnesborough, Sandwich, Kent, England, CT13 0EL | / 2 June 2008 |
British / |
|
SSENTONGO, Susan Rose | Director (Active) | 9 Church Crescent, Finchley Central, London, N3 1BE | December 1949 / 2 June 2008 |
British / England |
Administrator |
JUDD, John William | Secretary (Resigned) | 9 Pearsons Way, St Peters, Kent, CT10 3HT | / 3 February 1997 |
/ |
|
MCCULLEY, Valerie Ann | Secretary (Resigned) | 10 Stephens Close, Garlinge, Margate, Kent, CT9 5LZ | / 7 November 1994 |
/ |
|
PHILBRICK, Sidney Denver | Secretary (Resigned) | 19 Silvanus House, High Street, Ramsgate, Kent, CT11 9YF | / 17 June 2004 |
/ |
|
PHILBRICK, Wayne Denver | Secretary (Resigned) | Top Flat, 27 Ethelbert Square, Westgate On Sea, Kent, CT8 8SR | / 1 July 2003 |
/ |
|
PHILBRICK, Wayne | Secretary (Resigned) | 11 Epple Road, Birchington, Kent, CT7 9AP | / 8 September 1994 |
/ |
|
CRAYMER, Andrew John | Director (Resigned) | 31 Nash Court Gardens, Margate, Kent, CT9 4DG | July 1957 / 8 September 1994 |
British / |
Civil Engineer |
GRAEME, Lesley Joyce | Nominee Director (Resigned) | 61 Fairview Avenue, Gillingham, Kent, ME8 0QP | December 1953 / 18 July 1994 |
British / |
|
JOHN, Clifford | Director (Resigned) | 62 Laleham Road, Margate, Kent, CT9 3QD | June 1972 / 1 August 2007 |
British / |
Plumber |
JUDD, John William | Director (Resigned) | The Magnet, 267 London Road, Deal, Kent | March 1943 / 3 February 1997 |
British / |
Steward |
MCCULLEY, Valerie Ann | Director (Resigned) | 10 Stephens Close, Garlinge, Margate, Kent, CT9 5LZ | August 1939 / 7 November 1994 |
British / |
Nursery Nurse |
PHILBRICK, Clifford John | Director (Resigned) | 18 Lamberhurst Way, Margate, Kent, CT9 3HH | June 1972 / 7 November 1994 |
British / |
Plumber |
PHILBRICK, Sidney Denver | Director (Resigned) | 19 Silvanus House, High Street, Ramsgate, Kent, CT11 9YF | August 1946 / 17 June 2004 |
British / |
Director |
PHILBRICK, Wayne Denver | Director (Resigned) | 28 Saint Mildreds Court, Beach Road, Westgate, Kent, CT8 8AE | September 1970 / 26 May 1995 |
British / |
Manager |
PHILBRICK, Wayne | Director (Resigned) | 11 Epple Road, Birchington, Kent, CT7 9AP | September 1970 / 8 September 1994 |
British / |
Salesman |
ROBINSON, Michael Anthony George | Director (Resigned) | 33 Nash Court Gardens, Margate, Kent, CT9 4DG | April 1949 / 30 June 2004 |
British / |
Builder |
Post Town | WESTGATE-ON-SEA |
Post Code | CT8 8RE |
SIC Code | 68209 - Other letting and operating of own or leased real estate |
Please provide details on BRUNELHOMES 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.