Brentford Community Resource Centre BRENTFORD


Brentford Community Resource Centre started in year 1998 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03601069. The Brentford Community Resource Centre company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Brentford at 5 Upper Butts. Postal code: TW8 8DA.

The company has one director. Susan B., appointed on 8 November 2001. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Brentford Community Resource Centre Address / Contact

Office Address 5 Upper Butts
Town Brentford
Post code TW8 8DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03601069
Date of Incorporation Mon, 20th Jul 1998
Industry Non-trading company
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Susan B.

Position: Director

Appointed: 08 November 2001

Eileen O.

Position: Secretary

Appointed: 01 July 2008

Resigned: 20 July 2009

Chinwe O.

Position: Director

Appointed: 17 April 2005

Resigned: 01 July 2008

Patricia E.

Position: Director

Appointed: 24 September 2002

Resigned: 31 March 2005

Kenneth H.

Position: Director

Appointed: 24 September 2002

Resigned: 28 January 2016

Nicola H.

Position: Director

Appointed: 24 September 2002

Resigned: 23 January 2006

Joan C.

Position: Director

Appointed: 08 November 2001

Resigned: 27 September 2010

Stephen F.

Position: Director

Appointed: 08 November 2001

Resigned: 04 October 2002

Clifford C.

Position: Director

Appointed: 25 September 2001

Resigned: 27 May 2015

Catherine M.

Position: Director

Appointed: 05 October 2000

Resigned: 07 February 2002

Jagjiwan S.

Position: Director

Appointed: 29 July 1999

Resigned: 26 September 2011

Iain R.

Position: Director

Appointed: 29 July 1999

Resigned: 20 February 2001

Rosalind C.

Position: Director

Appointed: 15 July 1999

Resigned: 19 June 2000

Hilary G.

Position: Director

Appointed: 15 July 1999

Resigned: 18 September 2001

Christopher H.

Position: Director

Appointed: 15 July 1999

Resigned: 24 July 2000

James M.

Position: Director

Appointed: 15 July 1999

Resigned: 10 September 2001

Pauline M.

Position: Director

Appointed: 15 July 1999

Resigned: 07 October 1999

Julia C.

Position: Director

Appointed: 15 July 1999

Resigned: 27 June 2005

Christine D.

Position: Director

Appointed: 15 July 1999

Resigned: 09 September 1999

Joanne W.

Position: Secretary

Appointed: 16 January 1999

Resigned: 30 June 2008

Ruth C.

Position: Director

Appointed: 20 July 1998

Resigned: 15 July 1999

Jane G.

Position: Director

Appointed: 20 July 1998

Resigned: 18 July 2002

William P.

Position: Secretary

Appointed: 20 July 1998

Resigned: 06 November 1998

Mary R.

Position: Director

Appointed: 20 July 1998

Resigned: 15 July 1999

Chi M.

Position: Director

Appointed: 20 July 1998

Resigned: 15 July 1999

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Susan B. This PSC has significiant influence or control over the company,.

Susan B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 1st, November 2023
Free Download (9 pages)

Company search

Advertisements