• UK
  • BRACKLEY INTERNATIONAL WINDTUNNELS LIMITED - Unit C5 Telford Road, Bicester, Oxon, OX6 0TZ, United Kingdom

Company Information

Company registration number
02271562
Company Status
LIVE
Country
United Kingdom
Registered Address
Unit C5 Telford Road
Bicester
Oxon
OX6 0TZ
Unit C5 Telford Road, Bicester, Oxon, OX6 0TZ UK

Management

Managing Directors
BODY CORPORATE MARCH F1 LIMITED
HENRICUS JOSEPHUS NICOLAAS VOLLENDERG
Company secretaries
KENNETH JOHN MARRABLE
JON TODD SLENZAK

Company Details

Type of Business
ltd
Incorporated
1988-06-27
Age Of Company
1988-06-27 35 years
SIC/NACE
9305 - Other service activities

Jurisdiction Particularities

Additional Status Details
liquidation
Previous Names
LEYTON HOUSE WINDTUNNEL LIMITED
Filing of Accounts
Due Date: 1992-10-31
Last Date: 1990-12-31
Last Return Made Up To:
1992-06-27

BRACKLEY INTERNATIONAL WINDTUNNELS LIMITED Company Description

BRACKLEY INTERNATIONAL WINDTUNNELS LIMITED is a ltd registered in United Kingdom with the Company reg no 02271562. Its current trading status is "live". It was registered 1988-06-27. It was previously called LEYTON HOUSE WINDTUNNEL LIMITED . It has declared SIC or NACE codes as "9305 - Other service activities". It has 2 directors and 2 secretaries. The latest accounts are filed up to 1990-12-31. The latest annual return was filed up to 1992-06-27.It can be contacted at Unit C5 Telford Road .
More information

Get BRACKLEY INTERNATIONAL WINDTUNNELS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Brackley International Windtunnels Limited - Unit C5 Telford Road, Bicester, Oxon, OX6 0TZ, United Kingdom

1988-06-27 35 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for BRACKLEY INTERNATIONAL WINDTUNNELS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • COURT ORDER TO COMPULSORY WIND UP (1994-06-06) - COCOMP

  • SECRETARY RESIGNED;NEW SECRETARY APPOINTED (1994-03-16) - 288

  • APPOINTMENT OF OFFICIAL RECEIVER (1994-05-25) - F14

  • FULL ACCOUNTS MADE UP TO 31/12/90 (1993-04-15) - AA

  • COMPANY NAME CHANGED (1993-07-27) - CERTNM

  • SECRETARY RESIGNED;NEW SECRETARY APPOINTED (1992-10-14) - 288

  • DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED (1992-10-14) - 288

  • RETURN MADE UP TO 27/06/92; FULL LIST OF MEMBERS (1992-09-28) - 363b

  • NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED (1992-06-24) - 288

  • NEW DIRECTOR APPOINTED (1992-06-24) - 288

  • DIRECTOR RESIGNED (1992-04-15) - 288

  • DIRECTOR RESIGNED (1992-03-04) - 288

  • DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED (1992-02-21) - 288

  • RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS (1991-03-12) - 363a

  • SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED (1991-04-27) - 288

  • RETURN MADE UP TO 27/06/91; FULL LIST OF MEMBERS (1991-07-19) - 363a

  • SECRETARY RESIGNED (1991-08-27) - 288

  • PARTICULARS OF MORTGAGE/CHARGE (1991-11-21) - 395

  • LOCATION OF REGISTER OF DIRECTORS' INTERESTS (1991-08-27) - 325

  • FULL ACCOUNTS MADE UP TO 31/12/89 (1990-11-08) - AA

  • £ IC 2126410/1081410 (1990-10-22) - 169

  • 1045000 £1 22/08/90 (1990-10-08) - SRES09

  • NEW DIRECTOR APPOINTED (1990-10-08) - 288

  • DIRECTOR RESIGNED (1990-10-03) - 288

  • AD 13/03/90--------- (1990-09-12) - 88(2)R

  • RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS (1990-07-19) - 363

  • DIRECTOR RESIGNED (1990-07-18) - 288

  • NEW DIRECTOR APPOINTED (1990-06-07) - 288

  • AD 13/03/90--------- (1990-04-09) - 88(2)O

  • AD 13/03/90--------- (1990-03-29) - 88(2)P

  • DISAPPLICATION OF PRE-EMPTION RIGHTS 13/03/90 (1990-03-28) - SRES11

  • MEMORANDUM OF ASSOCIATION (1990-03-28) - MEM/ARTS

  • £ NC 1250000/2295000 (1990-03-28) - 123

  • ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/12 (1990-03-15) - 225(1)

  • PARTICULARS OF CONTRACT RELATING TO SHARES (1990-04-09) - 88(3)

  • SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED (1989-01-31) - 288

  • REGISTERED OFFICE CHANGED ON 31/01/89 FROM: (1989-01-31) - 287

  • SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED (1989-01-31) - 288

  • NEW SECRETARY APPOINTED (1989-02-13) - 288

  • REGISTERED OFFICE CHANGED ON 20/06/89 FROM: (1989-06-20) - 287

  • COMPANY NAME CHANGED (1989-06-22) - CERTNM

  • £ NC 100/1250000 (1989-06-26) - 123

  • WD 20/06/89 AD 30/05/89--------- (1989-06-26) - 88(2)R

  • DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED (1989-07-17) - 288

  • ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/10 (1989-08-22) - 225(2)

  • NEW SECRETARY APPOINTED (1989-07-31) - 288

  • LOCATION OF REGISTER OF MEMBERS (1989-08-22) - 353

  • NEW SECRETARY APPOINTED (1989-08-22) - 288

  • DIRECTOR RESIGNED (1989-08-22) - 288

  • NEW DIRECTOR APPOINTED (1989-08-31) - 288

  • REGISTERED OFFICE CHANGED ON 27/09/89 FROM: (1989-09-27) - 287

  • NEW DIRECTOR APPOINTED (1989-11-21) - 288

  • WD 20/07/89 AD 27/06/89--------- (1989-07-24) - 88(2)R

  • INCORPORATION DOCUMENTS (1988-06-27) - NEWINC

expand_less