About

Registered Number: 02704081
Date of Incorporation: 06/04/1992 (32 years ago)
Company Status: Active
Registered Address: Bucknalls Lane, Garston, Watford, Hertfordshire, WD25 9XX

 

Based in Hertfordshire, Bre Group Ltd was setup in 1992. We do not know the number of employees at the company. The current directors of Bre Group Ltd are Herbert, Andrew Charles, Charlesworth, Gillian Mary, Burdett, John Rowland Frank, Doctor, Leathers, John Walter, Tanner, Anthony Richard, Bonfield, Peter William, Dr, Brainch, Jatinder Kaur, Fairley, Donald Grant, Field, Philip John, Fry, Martin Reginald, Professor, Hammesley, Guy Philip, Horan, James Francis, Mackenzie, Kim, Orme, Graham, Trafford, Niall Gerard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLESWORTH, Gillian Mary 21 May 2019 - 1
BONFIELD, Peter William, Dr 01 April 2008 20 April 2018 1
BRAINCH, Jatinder Kaur 15 June 2016 31 January 2018 1
FAIRLEY, Donald Grant 21 December 2000 01 April 2003 1
FIELD, Philip John 01 January 2000 31 March 2000 1
FRY, Martin Reginald, Professor 21 December 2000 11 July 2002 1
HAMMESLEY, Guy Philip 27 February 2007 01 January 2016 1
HORAN, James Francis 31 March 2000 22 January 2001 1
MACKENZIE, Kim 21 December 2000 11 July 2002 1
ORME, Graham 01 January 1997 31 December 1999 1
TRAFFORD, Niall Gerard 25 June 2013 30 May 2019 1
Secretary Name Appointed Resigned Total Appointments
HERBERT, Andrew Charles 06 April 2020 - 1
BURDETT, John Rowland Frank, Doctor 21 December 2000 10 June 2006 1
LEATHERS, John Walter 25 June 1992 08 April 1996 1
TANNER, Anthony Richard 12 December 2018 06 April 2020 1

Filing History

Document Type Date
CH01 - Change of particulars for director 02 September 2020
CS01 - N/A 17 April 2020
AP03 - Appointment of secretary 15 April 2020
TM02 - Termination of appointment of secretary 15 April 2020
AA - Annual Accounts 20 December 2019
AP01 - Appointment of director 26 November 2019
TM01 - Termination of appointment of director 26 November 2019
AP01 - Appointment of director 13 November 2019
RESOLUTIONS - N/A 16 October 2019
CC04 - Statement of companies objects 16 October 2019
AP01 - Appointment of director 19 August 2019
TM01 - Termination of appointment of director 31 July 2019
AP01 - Appointment of director 23 July 2019
TM01 - Termination of appointment of director 23 July 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 21 December 2018
AP03 - Appointment of secretary 13 December 2018
TM01 - Termination of appointment of director 24 May 2018
AP01 - Appointment of director 24 May 2018
CS01 - N/A 05 April 2018
TM01 - Termination of appointment of director 02 February 2018
TM01 - Termination of appointment of director 02 February 2018
AA - Annual Accounts 19 December 2017
CH01 - Change of particulars for director 05 October 2017
CH01 - Change of particulars for director 05 October 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 13 February 2017
AP01 - Appointment of director 12 July 2016
AP01 - Appointment of director 12 July 2016
TM01 - Termination of appointment of director 04 July 2016
TM01 - Termination of appointment of director 04 July 2016
AP01 - Appointment of director 16 June 2016
AR01 - Annual Return 07 April 2016
TM01 - Termination of appointment of director 17 February 2016
AA - Annual Accounts 29 September 2015
TM01 - Termination of appointment of director 20 August 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 10 October 2014
AP01 - Appointment of director 06 May 2014
AR01 - Annual Return 30 April 2014
AP01 - Appointment of director 30 April 2014
TM01 - Termination of appointment of director 25 March 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 16 May 2013
TM01 - Termination of appointment of director 19 February 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 25 August 2010
AP01 - Appointment of director 22 June 2010
TM01 - Termination of appointment of director 22 June 2010
AR01 - Annual Return 22 April 2010
AP01 - Appointment of director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 30 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2009
363a - Annual Return 20 April 2009
288b - Notice of resignation of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
AA - Annual Accounts 13 August 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
363a - Annual Return 07 April 2008
MEM/ARTS - N/A 19 December 2007
CERTNM - Change of name certificate 13 December 2007
AA - Annual Accounts 14 June 2007
MEM/ARTS - N/A 01 June 2007
CERTNM - Change of name certificate 22 May 2007
363a - Annual Return 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
AA - Annual Accounts 11 November 2006
363a - Annual Return 06 April 2006
AA - Annual Accounts 19 April 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 07 June 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 16 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
AA - Annual Accounts 30 August 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 20 August 2001
363s - Annual Return 27 April 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
288a - Notice of appointment of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
CERTNM - Change of name certificate 22 December 2000
AA - Annual Accounts 20 December 2000
287 - Change in situation or address of Registered Office 20 November 2000
363s - Annual Return 04 May 2000
287 - Change in situation or address of Registered Office 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
AA - Annual Accounts 15 November 1999
288c - Notice of change of directors or secretaries or in their particulars 23 August 1999
363s - Annual Return 14 April 1999
AA - Annual Accounts 15 December 1998
363s - Annual Return 11 April 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 11 April 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
AA - Annual Accounts 25 November 1996
288 - N/A 16 April 1996
288 - N/A 16 April 1996
363s - Annual Return 04 April 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 18 May 1995
AA - Annual Accounts 04 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 08 April 1994
RESOLUTIONS - N/A 08 December 1993
AA - Annual Accounts 08 December 1993
363s - Annual Return 02 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 November 1992
325 - Location of register of directors' interests in shares etc 28 September 1992
353 - Register of members 28 September 1992
RESOLUTIONS - N/A 03 July 1992
RESOLUTIONS - N/A 03 July 1992
287 - Change in situation or address of Registered Office 03 July 1992
288 - N/A 03 July 1992
288 - N/A 03 July 1992
RESOLUTIONS - N/A 08 June 1992
CERTNM - Change of name certificate 27 April 1992
NEWINC - New incorporation documents 06 April 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.