About

Registered Number: 04117814
Date of Incorporation: 30/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: C/O Rendall And Rittner Limited Portsoken House, 155 - 157 Minories, London, EC3N 1LJ

 

Brunel Management (Rotherhithe) Ltd was registered on 30 November 2000 with its registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The current directors of this company are listed as Cavalcante De Avellar, Francisco Celso, Keys, Christian, Maseide, Knut Egil, Popovic, Dylan, Campbell, Alexander Johns at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAVALCANTE DE AVELLAR, Francisco Celso 23 August 2018 - 1
KEYS, Christian 05 October 2017 - 1
MASEIDE, Knut Egil 29 September 2011 - 1
POPOVIC, Dylan 11 March 2003 - 1
CAMPBELL, Alexander Johns 04 December 2002 03 September 2012 1

Filing History

Document Type Date
CS01 - N/A 09 December 2019
AA - Annual Accounts 02 August 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 27 September 2018
AP01 - Appointment of director 11 September 2018
TM01 - Termination of appointment of director 22 August 2018
CS01 - N/A 11 December 2017
AP01 - Appointment of director 20 October 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 03 January 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 25 February 2013
AP01 - Appointment of director 15 February 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 21 September 2012
TM01 - Termination of appointment of director 05 September 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 22 December 2010
CH04 - Change of particulars for corporate secretary 08 October 2010
AD01 - Change of registered office address 08 October 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 14 December 2009
CH04 - Change of particulars for corporate secretary 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 29 October 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 21 November 2008
363a - Annual Return 28 December 2007
AA - Annual Accounts 23 September 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 28 December 2005
AA - Annual Accounts 23 June 2005
363a - Annual Return 06 December 2004
287 - Change in situation or address of Registered Office 30 September 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 25 October 2003
287 - Change in situation or address of Registered Office 08 July 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
363s - Annual Return 13 March 2003
288a - Notice of appointment of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2002
AA - Annual Accounts 09 August 2002
363s - Annual Return 05 December 2001
225 - Change of Accounting Reference Date 12 July 2001
288b - Notice of resignation of directors or secretaries 14 December 2000
288b - Notice of resignation of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
287 - Change in situation or address of Registered Office 14 December 2000
NEWINC - New incorporation documents 30 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.