BRE CLEAN TECHNOLOGIES LIMITED
WATFORD INNOVATION DEN LIMITED RISK SCIENCES LIMITED LOSS PREVENTION (UK) LIMITED

Hellopages » Hertfordshire » St Albans » WD25 9XX

Company number 02704080
Status Active
Incorporation Date 6 April 1992
Company Type Private Limited Company
Address BUCKNALLS LANE, GARSTON, WATFORD, HERTFORDSHIRE, WD25 9XX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Termination of appointment of Guy Phillip Hammersley as a director on 31 March 2017; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of BRE CLEAN TECHNOLOGIES LIMITED are www.brecleantechnologies.co.uk, and www.bre-clean-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six 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 Clean Technologies Limited is a Private Limited Company. The company registration number is 02704080. Bre Clean Technologies Limited has been working since 06 April 1992. The present status of the company is Active. The registered address of Bre Clean Technologies Limited is Bucknalls Lane Garston Watford Hertfordshire Wd25 9xx. . TRAFFORD, Niall Gerard is a Director of the company. Secretary HORAN, James Francis has been resigned. Secretary LEATHERS, John Walter has been resigned. Secretary LUPTON, David Lloyd has been resigned. Nominee Secretary TKB REGISTRARS LIMITED has been resigned. Director FIELD, Philip John has been resigned. Director HAMMERSLEY, Guy Phillip has been resigned. Director HEUSCH, Russell has been resigned. Director HILL, John Lawrence has been resigned. Director HORAN, James Francis has been resigned. Director LUPTON, David Lloyd has been resigned. Director ORME, Graham has been resigned. Nominee Director ROPER, Mervyn Edward Patrick has been resigned. Director WYATT, Martin John, Dr has been resigned. The company operates in "Non-trading company".


Current Directors

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

Resigned Directors

Secretary
HORAN, James Francis
Resigned: 26 September 2008
Appointed Date: 31 March 2000

Secretary
LEATHERS, John Walter
Resigned: 08 April 1996
Appointed Date: 25 June 1992

Secretary
LUPTON, David Lloyd
Resigned: 31 March 2000
Appointed Date: 08 April 1996

Nominee Secretary
TKB REGISTRARS LIMITED
Resigned: 25 June 1992
Appointed Date: 06 April 1992

Director
FIELD, Philip John
Resigned: 31 March 2005
Appointed Date: 01 January 2000
81 years old

Director
HAMMERSLEY, Guy Phillip
Resigned: 31 March 2017
Appointed Date: 10 April 2006
60 years old

Director
HEUSCH, Russell
Resigned: 24 February 2016
Appointed Date: 22 September 2008
65 years old

Director
HILL, John Lawrence
Resigned: 31 December 1996
Appointed Date: 25 June 1992
91 years old

Director
HORAN, James Francis
Resigned: 26 September 2008
Appointed Date: 31 March 2000
73 years old

Director
LUPTON, David Lloyd
Resigned: 31 March 2000
Appointed Date: 01 January 2000
80 years old

Director
ORME, Graham
Resigned: 31 December 1999
Appointed Date: 01 January 1997
75 years old

Nominee Director
ROPER, Mervyn Edward Patrick
Resigned: 25 June 1992
Appointed Date: 06 April 1992
70 years old

Director
WYATT, Martin John, Dr
Resigned: 01 January 2014
Appointed Date: 31 March 2000
75 years old

Persons With Significant Control

Building Research Establishmen Tltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRE CLEAN TECHNOLOGIES LIMITED Events

19 Apr 2017
Confirmation statement made on 6 April 2017 with updates
03 Apr 2017
Termination of appointment of Guy Phillip Hammersley as a director on 31 March 2017
10 Feb 2017
Accounts for a dormant company made up to 31 March 2016
07 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2

25 Feb 2016
Appointment of Mr Niall Gerrard Trafford as a director on 24 February 2016
...
... and 75 more events
03 Jul 1992
Secretary resigned;new secretary appointed

03 Jul 1992
Director resigned;new director appointed

08 Jun 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

27 Apr 1992
Company name changed matahari 454 LIMITED\certificate issued on 27/04/92
06 Apr 1992
Incorporation