BRUNSWICK MCL LIMITED
BRADFORD BRUNSWICK MARKETING CONSULTANTS LIMITED SPECIAL CONSULTANTS LIMITED

Hellopages » West Yorkshire » Bradford » BD1 4NS

Company number 03642399
Status Active
Incorporation Date 1 October 1998
Company Type Private Limited Company
Address CARLTON HOUSE, GRAMMAR SCHOOL STREET, BRADFORD, WEST YORKSHIRE, BD1 4NS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 100 . The most likely internet sites of BRUNSWICK MCL LIMITED are www.brunswickmcl.co.uk, and www.brunswick-mcl.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Brunswick Mcl Limited is a Private Limited Company. The company registration number is 03642399. Brunswick Mcl Limited has been working since 01 October 1998. The present status of the company is Active. The registered address of Brunswick Mcl Limited is Carlton House Grammar School Street Bradford West Yorkshire Bd1 4ns. . CRIDDLE, David is a Director of the company. Secretary BREWER, Andrew Paul has been resigned. Secretary EVANS, Philip David has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary LEIGH, Timothy David has been resigned. Secretary THOMPSON, Julie Ann has been resigned. Director BLUCKERT, Peter has been resigned. Director CHILDS, Julian Nicholas has been resigned. Director CRIDDLE, Mary Moira has been resigned. Director EVANS, Philip David has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director WOOD, Matthew has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CRIDDLE, David
Appointed Date: 08 October 1998
70 years old

Resigned Directors

Secretary
BREWER, Andrew Paul
Resigned: 15 June 2010
Appointed Date: 28 September 2005

Secretary
EVANS, Philip David
Resigned: 12 September 2001
Appointed Date: 08 October 1998

Nominee Secretary
GRAEME, Dorothy May
Resigned: 08 October 1998
Appointed Date: 01 October 1998

Secretary
LEIGH, Timothy David
Resigned: 01 April 2003
Appointed Date: 12 September 2001

Secretary
THOMPSON, Julie Ann
Resigned: 28 September 2005
Appointed Date: 01 April 2003

Director
BLUCKERT, Peter
Resigned: 20 May 2010
Appointed Date: 03 May 2007
72 years old

Director
CHILDS, Julian Nicholas
Resigned: 31 October 2001
Appointed Date: 12 September 2001
66 years old

Director
CRIDDLE, Mary Moira
Resigned: 01 August 2008
Appointed Date: 01 January 2004
70 years old

Director
EVANS, Philip David
Resigned: 01 August 2008
Appointed Date: 08 October 1998
73 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 08 October 1998
Appointed Date: 01 October 1998
71 years old

Director
WOOD, Matthew
Resigned: 17 September 2003
Appointed Date: 06 April 2002
67 years old

Persons With Significant Control

Mr David Criddle
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Eudaimon Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRUNSWICK MCL LIMITED Events

23 Nov 2016
Confirmation statement made on 1 October 2016 with updates
26 Sep 2016
Accounts for a dormant company made up to 31 December 2015
07 Dec 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100

29 Sep 2015
Accounts for a dormant company made up to 31 December 2014
04 Nov 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100

...
... and 58 more events
22 Oct 1998
New director appointed
22 Oct 1998
New secretary appointed
22 Oct 1998
New director appointed
22 Oct 1998
Registered office changed on 22/10/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
01 Oct 1998
Incorporation