About

Registered Number: 05507564
Date of Incorporation: 13/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Ridgeways Wharf, Brent Way, Brentford, Middlesex, TW8 8ES

 

Brentford Marine Services Ltd was founded on 13 July 2005 and has its registered office in Middlesex. We do not know the number of employees at this business. Brentford Marine Services Ltd has 5 directors listed as Olcay, Gillian Ann, Olcay, Gillian Ann, Baker, Keith Royston, Moore, Nigel Peter, Olcay, Gillian Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLCAY, Gillian Ann 23 August 2020 - 1
BAKER, Keith Royston 13 July 2005 23 June 2007 1
MOORE, Nigel Peter 18 December 2015 23 August 2020 1
OLCAY, Gillian Ann 13 July 2005 18 December 2015 1
Secretary Name Appointed Resigned Total Appointments
OLCAY, Gillian Ann 18 December 2015 - 1

Filing History

Document Type Date
PSC07 - N/A 09 September 2020
AP01 - Appointment of director 09 September 2020
TM01 - Termination of appointment of director 09 September 2020
CS01 - N/A 15 July 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 13 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 29 April 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 19 July 2016
TM01 - Termination of appointment of director 18 July 2016
TM02 - Termination of appointment of secretary 18 July 2016
AP03 - Appointment of secretary 18 July 2016
AP01 - Appointment of director 18 July 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 26 April 2014
AR01 - Annual Return 20 July 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 28 July 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 01 May 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 08 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
AA - Annual Accounts 18 May 2007
363s - Annual Return 15 August 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
NEWINC - New incorporation documents 13 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.