Wynnstay Brunswick Limited


Founded in 1987, Wynnstay Brunswick, classified under reg no. 02094879 is an active company. Currently registered at 16 Lincolns Inn Fields WC2A 3ED, the company has been in the business for 37 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 17th March 2004 Wynnstay Brunswick Limited is no longer carrying the name Brunswick Group.

The firm has 3 directors, namely Louise C., John F. and Alan P.. Of them, Louise C., John F., Alan P. have been with the company the longest, being appointed on 30 November 1991. As of 26 April 2024, there were 39 ex directors - James R., Rachel P. and others listed below. There were no ex secretaries.

Wynnstay Brunswick Limited Address / Contact

Office Address 16 Lincolns Inn Fields
Office Address2 London
Town
Post code WC2A 3ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 02094879
Date of Incorporation Fri, 30th Jan 1987
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

John F.

Position: Secretary

Resigned:

Louise C.

Position: Director

Appointed: 30 November 1991

John F.

Position: Director

Appointed: 30 November 1991

Alan P.

Position: Director

Appointed: 30 November 1991

James R.

Position: Director

Appointed: 01 June 2001

Resigned: 31 March 2004

Rachel P.

Position: Director

Appointed: 01 June 2001

Resigned: 07 August 2002

Richard J.

Position: Director

Appointed: 01 June 2001

Resigned: 31 March 2004

Nick C.

Position: Director

Appointed: 01 June 2001

Resigned: 31 March 2004

Michael S.

Position: Director

Appointed: 05 March 2001

Resigned: 31 March 2004

Rebecca B.

Position: Director

Appointed: 01 March 2001

Resigned: 31 May 2003

Anita S.

Position: Director

Appointed: 01 March 2001

Resigned: 31 March 2004

Patrick H.

Position: Director

Appointed: 01 March 2001

Resigned: 31 March 2004

Isabel U.

Position: Director

Appointed: 01 March 2001

Resigned: 12 September 2001

Marta W.

Position: Director

Appointed: 01 March 2001

Resigned: 12 September 2001

Andrew D.

Position: Director

Appointed: 01 January 2001

Resigned: 31 March 2004

Thomas B.

Position: Director

Appointed: 01 September 2000

Resigned: 31 March 2004

Mirza I.

Position: Director

Appointed: 05 June 2000

Resigned: 31 August 2003

Fiona A.

Position: Director

Appointed: 09 March 2000

Resigned: 31 March 2004

Locksley R.

Position: Director

Appointed: 01 March 2000

Resigned: 16 August 2002

Derek B.

Position: Director

Appointed: 11 October 1999

Resigned: 31 December 2001

Guy I.

Position: Director

Appointed: 05 July 1999

Resigned: 31 March 2004

Jonathan G.

Position: Director

Appointed: 19 May 1999

Resigned: 31 March 2004

Ewen B.

Position: Director

Appointed: 19 May 1999

Resigned: 31 August 2002

Kathy H.

Position: Director

Appointed: 19 May 1999

Resigned: 30 September 2001

Timothy P.

Position: Director

Appointed: 19 May 1999

Resigned: 31 March 2004

Christopher S.

Position: Director

Appointed: 08 June 1998

Resigned: 30 April 2001

Robert M.

Position: Director

Appointed: 19 May 1998

Resigned: 31 December 2002

Simon H.

Position: Director

Appointed: 30 March 1998

Resigned: 31 March 2004

John W.

Position: Director

Appointed: 09 March 1998

Resigned: 30 November 1998

Kevin B.

Position: Director

Appointed: 01 May 1997

Resigned: 31 March 2004

Martin S.

Position: Director

Appointed: 06 January 1997

Resigned: 31 December 2002

James H.

Position: Director

Appointed: 01 April 1996

Resigned: 31 March 2004

Susan G.

Position: Director

Appointed: 01 April 1996

Resigned: 31 March 2004

Andrew G.

Position: Director

Appointed: 14 March 1995

Resigned: 05 May 2000

Simon W.

Position: Director

Appointed: 01 September 1994

Resigned: 03 April 1998

John S.

Position: Director

Appointed: 15 September 1993

Resigned: 31 March 2004

James B.

Position: Director

Appointed: 15 September 1993

Resigned: 31 March 2004

Lucas V.

Position: Director

Appointed: 03 September 1992

Resigned: 31 January 2000

Jonathan C.

Position: Director

Appointed: 30 November 1991

Resigned: 31 March 2004

Christopher A.

Position: Director

Appointed: 30 November 1991

Resigned: 12 July 1993

Alison H.

Position: Director

Appointed: 30 November 1991

Resigned: 31 July 2002

David B.

Position: Director

Appointed: 30 November 1991

Resigned: 01 March 2001

Thomas K.

Position: Director

Appointed: 30 November 1991

Resigned: 01 March 2001

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Brunswick Group Advisory Limited from London, England. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Fir Farm Limited that put London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Brunswick Group Advisory Limited

16-19 Lincoln's Inn Fields Lincoln's Inn Fields, London, WC2A 3ED, England

Legal authority England And Wales
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered England
Registration number 13410347
Notified on 1 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fir Farm Limited

22 Chancery Lane, London, WC2A 1LS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales Register Of Companies
Registration number 07998330
Notified on 1 September 2016
Ceased on 31 August 2021
Nature of control: 75,01-100% shares

Company previous names

Brunswick Group March 17, 2004
Brunswick Public Relations March 1, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 3rd, October 2023
Free Download (44 pages)

Company search

Advertisements