BRUNSWICK CAMBRIDGE PROPCO LIMITED
LONDON MCLAREN CAMBRIDGE BRUNSWICK LIMITED LDC (BRUNSWICK) LIMITED LDC (SIR HENRY PARKES) LIMITED

Hellopages » Greater London » Westminster » W1J 8DW
Company number 05994723
Status Active - Proposal to Strike off
Incorporation Date 10 November 2006
Company Type Private Limited Company
Address 7TH FLOOR, 9 BERKELEY STREET, LONDON, W1J 8DW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are First Gazette notice for compulsory strike-off; Total exemption full accounts made up to 30 September 2015; Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on 7 July 2016. The most likely internet sites of BRUNSWICK CAMBRIDGE PROPCO LIMITED are www.brunswickcambridgepropco.co.uk, and www.brunswick-cambridge-propco.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Brunswick Cambridge Propco Limited is a Private Limited Company. The company registration number is 05994723. Brunswick Cambridge Propco Limited has been working since 10 November 2006. The present status of the company is Active - Proposal to Strike off. The registered address of Brunswick Cambridge Propco Limited is 7th Floor 9 Berkeley Street London W1j 8dw. . JTC (UK) LIMITED is a Secretary of the company. BURGIN, Philip Henry is a Director of the company. CAMERON, Howard William John is a Director of the company. HENDY, Philip Thomas is a Director of the company. Secretary INGLIS, Graham Marchbank has been resigned. Secretary REID, Andrew Donald has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLAN, Mark Christopher has been resigned. Director BENNETT, Michael Peter has been resigned. Director CANNON, Eamonn John has been resigned. Director CURLE, Michael Guy Lister has been resigned. Director GATLEY, John Andrew has been resigned. Director GILES, Trevor has been resigned. Director HULL, Jonathan has been resigned. Director INGLIS, Graham Marchbank has been resigned. Director JOHNS, Iain David has been resigned. Director LISTER, Joseph Julian has been resigned. Director MCDONALD, David Andrew has been resigned. Director RAE, Kenneth has been resigned. Director REID, Andrew Donald has been resigned. Director TAYLOR, Martin Angus has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JTC (UK) LIMITED
Appointed Date: 14 May 2013

Director
BURGIN, Philip Henry
Appointed Date: 30 January 2015
57 years old

Director
CAMERON, Howard William John
Appointed Date: 30 January 2015
46 years old

Director
HENDY, Philip Thomas
Appointed Date: 24 April 2015
54 years old

Resigned Directors

Secretary
INGLIS, Graham Marchbank
Resigned: 14 May 2013
Appointed Date: 16 June 2011

Secretary
REID, Andrew Donald
Resigned: 16 June 2011
Appointed Date: 10 November 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 November 2006
Appointed Date: 10 November 2006

Director
ALLAN, Mark Christopher
Resigned: 16 June 2011
Appointed Date: 10 November 2006
53 years old

Director
BENNETT, Michael Peter
Resigned: 16 June 2011
Appointed Date: 10 November 2006
67 years old

Director
CANNON, Eamonn John
Resigned: 14 May 2013
Appointed Date: 10 August 2012
83 years old

Director
CURLE, Michael Guy Lister
Resigned: 31 January 2014
Appointed Date: 14 May 2013
71 years old

Director
GATLEY, John Andrew
Resigned: 14 May 2013
Appointed Date: 16 June 2011
61 years old

Director
GILES, Trevor
Resigned: 30 January 2015
Appointed Date: 03 April 2014
64 years old

Director
HULL, Jonathan
Resigned: 11 March 2009
Appointed Date: 10 November 2006
64 years old

Director
INGLIS, Graham Marchbank
Resigned: 14 May 2013
Appointed Date: 28 March 2012
61 years old

Director
JOHNS, Iain David
Resigned: 03 April 2014
Appointed Date: 31 May 2013
57 years old

Director
LISTER, Joseph Julian
Resigned: 16 June 2011
Appointed Date: 10 November 2006
54 years old

Director
MCDONALD, David Andrew
Resigned: 27 November 2008
Appointed Date: 10 November 2006
60 years old

Director
RAE, Kenneth
Resigned: 30 January 2015
Appointed Date: 14 May 2013
48 years old

Director
REID, Andrew Donald
Resigned: 16 June 2011
Appointed Date: 10 November 2006
66 years old

Director
TAYLOR, Martin Angus
Resigned: 24 April 2015
Appointed Date: 03 April 2014
69 years old

BRUNSWICK CAMBRIDGE PROPCO LIMITED Events

23 May 2017
First Gazette notice for compulsory strike-off
07 Jul 2016
Total exemption full accounts made up to 30 September 2015
07 Jul 2016
Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on 7 July 2016
17 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 762

14 Jul 2015
Total exemption full accounts made up to 30 September 2014
...
... and 83 more events
02 Jun 2007
Resolutions
  • ELRES ‐ Elective resolution

02 Jun 2007
Resolutions
  • ELRES ‐ Elective resolution

14 Nov 2006
Accounting reference date extended from 30/11/07 to 31/12/07
10 Nov 2006
Secretary resigned
10 Nov 2006
Incorporation

BRUNSWICK CAMBRIDGE PROPCO LIMITED Charges

7 September 2011
Debenture
Delivered: 15 September 2011
Status: Satisfied on 22 September 2012
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 September 2011
Legal charge
Delivered: 15 September 2011
Status: Satisfied on 22 September 2012
Persons entitled: The Co-Operative Bank PLC
Description: Land on the north side of newmarket road cambridge t/no…
7 September 2011
Debenture
Delivered: 14 September 2011
Status: Satisfied on 26 September 2012
Persons entitled: Qib (UK) PLC (the Chargee)
Description: Fixed and floating charge over the undertaking and all…
7 September 2011
Legal charge
Delivered: 14 September 2011
Status: Satisfied on 26 September 2012
Persons entitled: Qib (UK) PLC (the Chargee)
Description: F/H property being the land on the north side of newmarket…