BRE CERTIFICATION
WATFORD BRE GLOBAL BRE CERTIFICATION LIMITED

Hellopages » Hertfordshire » St Albans » WD25 9XX
Company number 03548352
Status Active
Incorporation Date 17 April 1998
Company Type Private Unlimited Company
Address BUCKNALLS LANE, GARSTON, WATFORD, HERTFORDSHIRE, WD25 9XX
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 1 ; Full accounts made up to 31 March 2015. The most likely internet sites of BRE CERTIFICATION are www.bre.co.uk, and www.bre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Mill Hill Broadway Rail Station is 8 miles; to South Kenton Rail Station is 9.4 miles; to Sudbury Hill Harrow Rail Station is 9.9 miles; to Sudbury & Harrow Road Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bre Certification is a Private Unlimited Company. The company registration number is 03548352. Bre Certification has been working since 17 April 1998. The present status of the company is Active. The registered address of Bre Certification is Bucknalls Lane Garston Watford Hertfordshire Wd25 9xx. . BONFIELD, Peter William, Dr is a Director of the company. HARDY, Richard John is a Director of the company. TRAFFORD, Niall Gerard is a Director of the company. Secretary HORAN, James Francis has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director ATKINSON, Carol Jane has been resigned. Director BRIERLEY, Peter has been resigned. Director FIELD, Philip John has been resigned. Director HEUSCH, Russell has been resigned. Director HORAN, James Francis has been resigned. Director HORSLEY, Stuart Edward has been resigned. Director PICKAVANCE, David has been resigned. Director SMITH, Deborah Anita, Dr has been resigned. Director STEEDMAN, Robert Scott has been resigned. Director WYATT, Martin John, Dr has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Director
BONFIELD, Peter William, Dr
Appointed Date: 19 January 2012
62 years old

Director
HARDY, Richard John
Appointed Date: 18 April 2013
71 years old

Director
TRAFFORD, Niall Gerard
Appointed Date: 24 February 2016
63 years old

Resigned Directors

Secretary
HORAN, James Francis
Resigned: 29 September 2008
Appointed Date: 17 April 1998

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 17 April 1998
Appointed Date: 17 April 1998

Director
ATKINSON, Carol Jane
Resigned: 30 September 2012
Appointed Date: 04 May 2000
66 years old

Director
BRIERLEY, Peter
Resigned: 18 December 2003
Appointed Date: 19 September 2002
73 years old

Director
FIELD, Philip John
Resigned: 31 December 2009
Appointed Date: 03 May 2001
81 years old

Director
HEUSCH, Russell
Resigned: 24 February 2016
Appointed Date: 29 September 2008
65 years old

Director
HORAN, James Francis
Resigned: 29 September 2008
Appointed Date: 17 April 1998
73 years old

Director
HORSLEY, Stuart Edward
Resigned: 31 October 2001
Appointed Date: 03 May 2001
80 years old

Director
PICKAVANCE, David
Resigned: 26 June 2000
Appointed Date: 04 May 2000
72 years old

Director
SMITH, Deborah Anita, Dr
Resigned: 20 March 2008
Appointed Date: 29 April 2004
65 years old

Director
STEEDMAN, Robert Scott
Resigned: 17 November 2011
Appointed Date: 01 April 2011
67 years old

Director
WYATT, Martin John, Dr
Resigned: 01 January 2014
Appointed Date: 17 April 1998
75 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 17 April 1998
Appointed Date: 17 April 1998

Persons With Significant Control

Bre Global Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRE CERTIFICATION Events

28 Apr 2017
Confirmation statement made on 17 April 2017 with updates
19 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1

13 Apr 2016
Full accounts made up to 31 March 2015
25 Feb 2016
Appointment of Mr Niall Gerrard Trafford as a director on 24 February 2016
25 Feb 2016
Termination of appointment of Russell Heusch as a director on 24 February 2016
...
... and 72 more events
23 Apr 1998
New director appointed
23 Apr 1998
New secretary appointed;new director appointed
22 Apr 1998
Secretary resigned
22 Apr 1998
Director resigned
17 Apr 1998
Incorporation