About

Registered Number: 02690677
Date of Incorporation: 25/02/1992 (33 years and 2 months ago)
Company Status: Active
Registered Address: 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB,

 

Established in 1992, Brian Eggleston & Partners Ltd has its registered office in West Midlands, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. Renner-eggleston, Susan Marie, Eggleston, Pauline, Hyde, James, Hyde, Jean Margaret are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RENNER-EGGLESTON, Susan Marie 21 November 2018 - 1
EGGLESTON, Pauline 25 February 1992 18 February 2019 1
HYDE, James 21 February 1992 30 September 1999 1
HYDE, Jean Margaret 21 February 1992 30 September 1999 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
CS01 - N/A 05 March 2020
PSC04 - N/A 26 February 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 25 February 2019
TM02 - Termination of appointment of secretary 18 February 2019
TM01 - Termination of appointment of director 18 February 2019
PSC04 - N/A 08 January 2019
CH03 - Change of particulars for secretary 08 January 2019
CH01 - Change of particulars for director 08 January 2019
AA - Annual Accounts 21 December 2018
PSC07 - N/A 14 December 2018
TM01 - Termination of appointment of director 14 December 2018
AP01 - Appointment of director 03 December 2018
PSC04 - N/A 01 March 2018
PSC04 - N/A 01 March 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 17 December 2016
AD01 - Change of registered office address 22 April 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 29 October 2015
CH01 - Change of particulars for director 22 October 2015
CH03 - Change of particulars for secretary 22 October 2015
CH01 - Change of particulars for director 22 October 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 05 November 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 30 March 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 06 December 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 03 April 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 15 May 2001
AA - Annual Accounts 02 January 2001
287 - Change in situation or address of Registered Office 13 November 2000
363s - Annual Return 14 March 2000
AA - Annual Accounts 04 February 2000
CERTNM - Change of name certificate 21 October 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
363s - Annual Return 16 June 1999
AA - Annual Accounts 11 January 1999
363s - Annual Return 28 May 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 25 April 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 28 March 1996
AA - Annual Accounts 07 February 1996
363s - Annual Return 18 April 1995
AA - Annual Accounts 23 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 22 March 1994
AA - Annual Accounts 12 January 1994
363s - Annual Return 19 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 April 1992
NEWINC - New incorporation documents 25 February 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.