BRUNTWOOD CONSTRUCTION LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 3BB

Company number 09498804
Status Active
Incorporation Date 19 March 2015
Company Type Private Limited Company
Address BRUNTWOOD LIMITED, YORK HOUSE, YORK STREET, MANCHESTER, ENGLAND, M2 3BB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 19 March 2017 with updates; Director's details changed for Mr Richard Peter Burgess on 7 June 2016. The most likely internet sites of BRUNTWOOD CONSTRUCTION LIMITED are www.bruntwoodconstruction.co.uk, and www.bruntwood-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. The distance to to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bruntwood Construction Limited is a Private Limited Company. The company registration number is 09498804. Bruntwood Construction Limited has been working since 19 March 2015. The present status of the company is Active. The registered address of Bruntwood Construction Limited is Bruntwood Limited York House York Street Manchester England M2 3bb. . BURGESS, Richard Peter is a Director of the company. BUTTERWORTH, Andrew Charles is a Director of the company. CROTTY, Kevin James is a Director of the company. CROWTHER, Peter Andrew is a Director of the company. MARLAND, John Roderick is a Director of the company. OGLESBY, Christopher George is a Director of the company. ROBERTS, Christopher Andrew is a Director of the company. VOKES, Katharine Jane is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director HART, Roger has been resigned. Director OGLESBY, Michael John has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BURGESS, Richard Peter
Appointed Date: 19 March 2015
56 years old

Director
BUTTERWORTH, Andrew Charles
Appointed Date: 19 March 2015
51 years old

Director
CROTTY, Kevin James
Appointed Date: 19 March 2015
49 years old

Director
CROWTHER, Peter Andrew
Appointed Date: 19 March 2015
53 years old

Director
MARLAND, John Roderick
Appointed Date: 19 March 2015
57 years old

Director
OGLESBY, Christopher George
Appointed Date: 19 March 2015
58 years old

Director
ROBERTS, Christopher Andrew
Appointed Date: 19 March 2015
54 years old

Director
VOKES, Katharine Jane
Appointed Date: 19 March 2015
56 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 19 March 2015
Appointed Date: 19 March 2015

Director
HART, Roger
Resigned: 19 March 2015
Appointed Date: 19 March 2015
54 years old

Director
OGLESBY, Michael John
Resigned: 26 January 2016
Appointed Date: 19 March 2015
86 years old

Director
A G SECRETARIAL LIMITED
Resigned: 19 March 2015
Appointed Date: 19 March 2015

Director
INHOCO FORMATIONS LIMITED
Resigned: 19 March 2015
Appointed Date: 19 March 2015

Persons With Significant Control

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

BRUNTWOOD CONSTRUCTION LIMITED Events

11 Apr 2017
Full accounts made up to 30 September 2016
23 Mar 2017
Confirmation statement made on 19 March 2017 with updates
09 Jun 2016
Director's details changed for Mr Richard Peter Burgess on 7 June 2016
09 Jun 2016
Director's details changed for Mrs Katharine Jane Vokes on 7 June 2016
09 Jun 2016
Director's details changed for Mr Christopher Andrew Roberts on 7 June 2016
...
... and 21 more events
19 Apr 2015
Termination of appointment of A G Secretarial Limited as a secretary on 19 March 2015
19 Apr 2015
Termination of appointment of A G Secretarial Limited as a director on 19 March 2015
19 Apr 2015
Current accounting period shortened from 31 March 2016 to 30 September 2015
19 Apr 2015
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to City Tower Piccadilly Plaza Manchester M1 4BT on 19 April 2015
19 Mar 2015
Incorporation
Statement of capital on 2015-03-19
  • GBP 1