WYNNSTAY BRUNSWICK LIMITED
BRUNSWICK GROUP LIMITED

Hellopages » Greater London » Camden » WC2A 3ED
Company number 02094879
Status Active
Incorporation Date 30 January 1987
Company Type Private Limited Company
Address 16 LINCOLNS INN FIELDS, LONDON, WC2A 3ED
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 25 November 2016 with updates; Registration of charge 020948790006, created on 29 February 2016. The most likely internet sites of WYNNSTAY BRUNSWICK LIMITED are www.wynnstaybrunswick.co.uk, and www.wynnstay-brunswick.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wynnstay Brunswick Limited is a Private Limited Company. The company registration number is 02094879. Wynnstay Brunswick Limited has been working since 30 January 1987. The present status of the company is Active. The registered address of Wynnstay Brunswick Limited is 16 Lincolns Inn Fields London Wc2a 3ed. . FENWICK, John Andrew is a Secretary of the company. CHARLTON, Louise Elizabeth is a Director of the company. FENWICK, John Andrew is a Director of the company. PARKER, Alan, Sir is a Director of the company. Director ANTCLIFFE, Fiona Ann has been resigned. Director ASHTON-JONES, Christopher has been resigned. Director BAINBRIDGE, Derek Hunter has been resigned. Director BALFOUR, Ewen has been resigned. Director BLACKWOOD, Rebecca Jane has been resigned. Director BRADLEY, James Nicholas has been resigned. Director BREWERTON, David Robert has been resigned. Director BUCHANAN, Thomas Oliver has been resigned. Director BYRAM, Kevin has been resigned. Director CLAYDON, Nick Ralph has been resigned. Director COLES, Jonathan Roger Elliott has been resigned. Director DEWAR, Andrew Jonathan has been resigned. Director GILCHRIST, Susan has been resigned. Director GLASS, Jonathan Douglas has been resigned. Director GRANT, Andrew William Edward Fothergill has been resigned. Director HANDLEY, Patrick has been resigned. Director HANNAFORD, Kathy has been resigned. Director HOGAN, Alison Mary has been resigned. Director HOGAN, James Vincent John has been resigned. Director HOLBERTON, Simon John has been resigned. Director INGRAM, Guy Rurik has been resigned. Director ISPAHANI, Mirza Iraj has been resigned. Director JACQUES, Richard Patrick has been resigned. Director KYTE, Thomas Peter has been resigned. Director MITCHELL, Robert Conrad has been resigned. Director PARKER, Rachel Elizabeth has been resigned. Director PAYNE, Timothy Christopher has been resigned. Director RUBIN, James Phillip has been resigned. Director RYAN, Locksley Christopher has been resigned. Director SCOTT, Anita Carole has been resigned. Director SMALLWOOD, Christopher Rafton has been resigned. Director SMITH, Martin Howard has been resigned. Director SMITH, Michael Peter Haigh has been resigned. Director SUNNUCKS, John Lloyd has been resigned. Director UNSWORTH, Isabel Catherine has been resigned. Director VAN PRAAG, Lucas has been resigned. Director WALKER, Simon Edward John has been resigned. Director WHITE, Marta Torres has been resigned. Director WRIGLESWORTH, John Luke has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors


Director

Director
FENWICK, John Andrew

66 years old

Director
PARKER, Alan, Sir

69 years old

Resigned Directors

Director
ANTCLIFFE, Fiona Ann
Resigned: 31 March 2004
Appointed Date: 09 March 2000
67 years old

Director
ASHTON-JONES, Christopher
Resigned: 12 July 1993
77 years old

Director
BAINBRIDGE, Derek Hunter
Resigned: 31 December 2001
Appointed Date: 11 October 1999
69 years old

Director
BALFOUR, Ewen
Resigned: 31 August 2002
Appointed Date: 19 May 1999
83 years old

Director
BLACKWOOD, Rebecca Jane
Resigned: 31 May 2003
Appointed Date: 01 March 2001
60 years old

Director
BRADLEY, James Nicholas
Resigned: 31 March 2004
Appointed Date: 15 September 1993
64 years old

Director
BREWERTON, David Robert
Resigned: 01 March 2001
83 years old

Director
BUCHANAN, Thomas Oliver
Resigned: 31 March 2004
Appointed Date: 01 September 2000
58 years old

Director
BYRAM, Kevin
Resigned: 31 March 2004
Appointed Date: 01 May 1997
74 years old

Director
CLAYDON, Nick Ralph
Resigned: 31 March 2004
Appointed Date: 01 June 2001
59 years old

Director
COLES, Jonathan Roger Elliott
Resigned: 31 March 2004
70 years old

Director
DEWAR, Andrew Jonathan
Resigned: 31 March 2004
Appointed Date: 01 January 2001
77 years old

Director
GILCHRIST, Susan
Resigned: 31 March 2004
Appointed Date: 01 April 1996
59 years old

Director
GLASS, Jonathan Douglas
Resigned: 31 March 2004
Appointed Date: 19 May 1999
63 years old

Director
GRANT, Andrew William Edward Fothergill
Resigned: 05 May 2000
Appointed Date: 14 March 1995
62 years old

Director
HANDLEY, Patrick
Resigned: 31 March 2004
Appointed Date: 01 March 2001
62 years old

Director
HANNAFORD, Kathy
Resigned: 30 September 2001
Appointed Date: 19 May 1999
61 years old

Director
HOGAN, Alison Mary
Resigned: 31 July 2002
70 years old

Director
HOGAN, James Vincent John
Resigned: 31 March 2004
Appointed Date: 01 April 1996
74 years old

Director
HOLBERTON, Simon John
Resigned: 31 March 2004
Appointed Date: 30 March 1998
70 years old

Director
INGRAM, Guy Rurik
Resigned: 31 March 2004
Appointed Date: 05 July 1999
75 years old

Director
ISPAHANI, Mirza Iraj
Resigned: 31 August 2003
Appointed Date: 05 June 2000
65 years old

Director
JACQUES, Richard Patrick
Resigned: 31 March 2004
Appointed Date: 01 June 2001
57 years old

Director
KYTE, Thomas Peter
Resigned: 01 March 2001
78 years old

Director
MITCHELL, Robert Conrad
Resigned: 31 December 2002
Appointed Date: 19 May 1998
78 years old

Director
PARKER, Rachel Elizabeth
Resigned: 07 August 2002
Appointed Date: 01 June 2001
61 years old

Director
PAYNE, Timothy Christopher
Resigned: 31 March 2004
Appointed Date: 19 May 1999
58 years old

Director
RUBIN, James Phillip
Resigned: 31 March 2004
Appointed Date: 01 June 2001
65 years old

Director
RYAN, Locksley Christopher
Resigned: 16 August 2002
Appointed Date: 01 March 2000
76 years old

Director
SCOTT, Anita Carole
Resigned: 31 March 2004
Appointed Date: 01 March 2001
65 years old

Director
SMALLWOOD, Christopher Rafton
Resigned: 30 April 2001
Appointed Date: 08 June 1998
78 years old

Director
SMITH, Martin Howard
Resigned: 31 December 2002
Appointed Date: 06 January 1997
74 years old

Director
SMITH, Michael Peter Haigh
Resigned: 31 March 2004
Appointed Date: 05 March 2001
69 years old

Director
SUNNUCKS, John Lloyd
Resigned: 31 March 2004
Appointed Date: 15 September 1993
66 years old

Director
UNSWORTH, Isabel Catherine
Resigned: 12 September 2001
Appointed Date: 01 March 2001
70 years old

Director
VAN PRAAG, Lucas
Resigned: 31 January 2000
Appointed Date: 03 September 1992
76 years old

Director
WALKER, Simon Edward John
Resigned: 03 April 1998
Appointed Date: 01 September 1994
72 years old

Director
WHITE, Marta Torres
Resigned: 12 September 2001
Appointed Date: 01 March 2001
71 years old

Director
WRIGLESWORTH, John Luke
Resigned: 30 November 1998
Appointed Date: 09 March 1998
69 years old

Persons With Significant Control

Fir Farm Limited
Notified on: 1 September 2016
Nature of control: Ownership of shares – 75% or more

WYNNSTAY BRUNSWICK LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 29 February 2016
25 Nov 2016
Confirmation statement made on 25 November 2016 with updates
04 Mar 2016
Registration of charge 020948790006, created on 29 February 2016
07 Dec 2015
Total exemption small company accounts made up to 28 February 2015
30 Nov 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2

...
... and 160 more events
16 Mar 1987
Memorandum and Articles of Association
16 Mar 1987
Gazettable document

06 Mar 1987
Company name changed facesturdy LIMITED\certificate issued on 06/03/87
30 Jan 1987
Incorporation
30 Jan 1987
Certificate of Incorporation

WYNNSTAY BRUNSWICK LIMITED Charges

29 February 2016
Charge code 0209 4879 0006
Delivered: 4 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC (Registered in England and Wales with Number 00002065)
Description: Not applicable…
1 October 2012
A deed of admission to an omnibus guarantee and set-off agreement
Delivered: 9 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
23 July 2012
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 27 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 June 2012
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 29 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
23 February 2005
Omnibus guarantee and set-off agreement
Delivered: 9 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
24 September 1987
Rent security deposit deed.
Delivered: 9 October 1987
Status: Satisfied on 5 August 1991
Persons entitled: R. J. Kennet D. M. Hillyes
Description: 2ND floor offices 15/16 lincoln's inn fields london WC2A…