BRUNSKILL DESIGN LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » St Albans » AL3 5HU

Company number 03361488
Status Active
Incorporation Date 28 April 1997
Company Type Private Limited Company
Address 16 FONTMELL CLOSE, ST ALBANS, HERTFORDSHIRE, AL3 5HU
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 16 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 1 . The most likely internet sites of BRUNSKILL DESIGN LIMITED are www.brunskilldesign.co.uk, and www.brunskill-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Brunskill Design Limited is a Private Limited Company. The company registration number is 03361488. Brunskill Design Limited has been working since 28 April 1997. The present status of the company is Active. The registered address of Brunskill Design Limited is 16 Fontmell Close St Albans Hertfordshire Al3 5hu. . BRUNSKILL, Sylvia Christine is a Secretary of the company. BRUNSKILL, Helen Christine is a Director of the company. BRUNSKILL, Sylvia Christine is a Director of the company. Secretary REDMAN, John Harold has been resigned. Secretary WILLIAMS, Philip Hugh has been resigned. Director REDMAN, John Harold has been resigned. Director WOOLFORD, Leigh James has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
BRUNSKILL, Sylvia Christine
Appointed Date: 27 April 2007

Director
BRUNSKILL, Helen Christine
Appointed Date: 28 April 1997
61 years old

Director
BRUNSKILL, Sylvia Christine
Appointed Date: 27 April 2007
87 years old

Resigned Directors

Secretary
REDMAN, John Harold
Resigned: 27 April 2007
Appointed Date: 28 April 1997

Secretary
WILLIAMS, Philip Hugh
Resigned: 28 April 1997
Appointed Date: 28 April 1997

Director
REDMAN, John Harold
Resigned: 27 April 2007
Appointed Date: 28 April 1997
60 years old

Director
WOOLFORD, Leigh James
Resigned: 28 April 1997
Appointed Date: 28 April 1997
66 years old

Persons With Significant Control

Ms Helen Brunskill
Notified on: 30 April 2016
61 years old
Nature of control: Has significant influence or control

BRUNSKILL DESIGN LIMITED Events

21 Apr 2017
Confirmation statement made on 16 April 2017 with updates
04 Jan 2017
Total exemption small company accounts made up to 30 April 2016
10 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1

23 Nov 2015
Total exemption small company accounts made up to 30 April 2015
01 May 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1

...
... and 44 more events
10 Jul 1997
New secretary appointed;new director appointed
01 May 1997
Registered office changed on 01/05/97 from: 82 whitchurch road cardiff CF4 3LX
01 May 1997
Secretary resigned
01 May 1997
Director resigned
28 Apr 1997
Incorporation