Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRYANT AND TROWBRIDGE 1935 LIMITED
Company Information for

BRYANT AND TROWBRIDGE 1935 LIMITED

71 CHRISTCHURCH ROAD, RINGWOOD, BH24,
Company Registration Number
00308535
Private Limited Company
Dissolved

Dissolved 2016-03-09

Company Overview

About Bryant And Trowbridge 1935 Ltd
BRYANT AND TROWBRIDGE 1935 LIMITED was founded on 1935-12-23 and had its registered office in 71 Christchurch Road. The company was dissolved on the 2016-03-09 and is no longer trading or active.

Key Data
Company Name
BRYANT AND TROWBRIDGE 1935 LIMITED
 
Legal Registered Office
71 CHRISTCHURCH ROAD
RINGWOOD
 
Previous Names
BRYANT & TROWBRIDGE LIMITED24/03/2014
Filing Information
Company Number 00308535
Date formed 1935-12-23
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-25
Date Dissolved 2016-03-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRYANT AND TROWBRIDGE 1935 LIMITED

Current Directors
Officer Role Date Appointed
STELLA JANE UNSWORTH
Company Secretary 2013-04-18
LOUISE UNA KERMODE
Director 2013-04-18
PHILIP JOHN KERMODE
Director 1993-11-04
TRISTAN ANTHONY PINCKSTON
Director 2012-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE UNA KERMODE
Company Secretary 1997-12-31 2013-04-18
LOUISE UNA KERMODE
Director 1998-09-15 2008-11-19
JOHN STANLEY KERMODE
Director 1992-05-28 1998-08-10
STELLA JANE UNSWORTH
Company Secretary 1995-11-21 1997-12-30
JOHN STANLEY KERMODE
Company Secretary 1993-01-01 1995-11-21
RONALD TILLEY
Director 1992-05-28 1995-11-01
WALTER HENRY JAMES
Company Secretary 1992-05-28 1993-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE UNA KERMODE PRIORY VIEW PROPERTIES LIMITED Director 2013-04-18 CURRENT 1989-09-22 Active - Proposal to Strike off
LOUISE UNA KERMODE PENDENNIS PROPERTIES (BOURNEMOUTH) Director 2013-04-18 CURRENT 1948-10-26 Active
PHILIP JOHN KERMODE BUCKLAND GRANARIES LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active - Proposal to Strike off
PHILIP JOHN KERMODE ALUM GRANGE DEVELOPMENT LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
PHILIP JOHN KERMODE MONTEREY MANAGEMENT COMPANY LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active
PHILIP JOHN KERMODE BARGATES HOUSES MANAGEMENT LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
PHILIP JOHN KERMODE TAPPERS DEVELOPMENT COMPANY LIMITED Director 2015-07-02 CURRENT 2015-03-03 Active - Proposal to Strike off
PHILIP JOHN KERMODE THE BURROWS MANAGEMENT COMPANY (CHRISTCHURCH) LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
PHILIP JOHN KERMODE BRYANT AND TROWBRIDGE LIMITED Director 1999-02-02 CURRENT 1999-02-02 Active
PHILIP JOHN KERMODE PRIORY VIEW PROPERTIES LIMITED Director 1995-11-21 CURRENT 1989-09-22 Active - Proposal to Strike off
PHILIP JOHN KERMODE PENDENNIS PROPERTIES (BOURNEMOUTH) Director 1995-11-21 CURRENT 1948-10-26 Active
TRISTAN ANTHONY PINCKSTON ALUMDALE PROPERTIES LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active
TRISTAN ANTHONY PINCKSTON BARGATES HOUSES MANAGEMENT LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
TRISTAN ANTHONY PINCKSTON TAPPERS DEVELOPMENT COMPANY LIMITED Director 2015-07-02 CURRENT 2015-03-03 Active - Proposal to Strike off
TRISTAN ANTHONY PINCKSTON PENDENNIS PROPERTIES (BOURNEMOUTH) Director 2013-04-18 CURRENT 1948-10-26 Active
TRISTAN ANTHONY PINCKSTON ALUMDALE LIMITED Director 1996-09-03 CURRENT 1996-09-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-03-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-094.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 65C BARGATES CHRISTCHURCH DORSET BH23 1QE
2015-01-094.70DECLARATION OF SOLVENCY
2015-01-09LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 180
2014-06-02AR0128/05/14 FULL LIST
2014-03-24RES15CHANGE OF NAME 24/03/2014
2014-03-24CERTNMCOMPANY NAME CHANGED BRYANT & TROWBRIDGE LIMITED CERTIFICATE ISSUED ON 24/03/14
2013-12-19AA25/03/13 TOTAL EXEMPTION SMALL
2013-07-19AR0128/05/13 FULL LIST
2013-04-25AP03SECRETARY APPOINTED MRS STELLA JANE UNSWORTH
2013-04-25AP01DIRECTOR APPOINTED MRS LOUISE UNA KERMODE
2013-04-25TM02APPOINTMENT TERMINATED, SECRETARY LOUISE KERMODE
2013-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 003085350008
2013-01-04AA25/03/12 TOTAL EXEMPTION SMALL
2012-11-05AP01DIRECTOR APPOINTED MR TRISTAN PINCKSTON
2012-06-25AR0128/05/12 FULL LIST
2012-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 65C BARGATES CHRISTCHURCH DORSET BH23 1QE UNITED KINGDOM
2012-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2012 FROM STANLEY HOUSE 47 ELIZABETH AVENUE CHRISTCHURCH DORSET BH23 2DN
2012-01-03AA25/03/11 TOTAL EXEMPTION SMALL
2011-07-26AUDAUDITOR'S RESIGNATION
2011-06-20AR0128/05/11 FULL LIST
2011-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/10
2010-06-16AR0128/05/10 FULL LIST
2009-12-17AA01CURREXT FROM 31/12/2009 TO 25/03/2010
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-08363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR LOUISE KERMODE
2008-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-23363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2007-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-08363aRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2006-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-16363aRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2005-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-14363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2004-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-24363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2003-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-22363sRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2003-03-01395PARTICULARS OF MORTGAGE/CHARGE
2002-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-03363sRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-24363sRETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS
2000-07-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-30363sRETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS
1999-10-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-21363sRETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS
1998-10-23AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-23288bDIRECTOR RESIGNED
1998-09-23288aNEW DIRECTOR APPOINTED
1998-06-03363(288)SECRETARY'S PARTICULARS CHANGED
1998-06-03363sRETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS
1998-03-17288aNEW SECRETARY APPOINTED
1998-03-17288bSECRETARY RESIGNED
1997-07-16AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-09363sRETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS
1996-09-05AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-06363(287)REGISTERED OFFICE CHANGED ON 06/06/96
1996-06-06363sRETURN MADE UP TO 28/05/96; FULL LIST OF MEMBERS
1995-12-04288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-11-21288DIRECTOR RESIGNED
1995-11-01AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-06-28363sRETURN MADE UP TO 28/05/95; NO CHANGE OF MEMBERS
1994-09-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-07-14AAFULL ACCOUNTS MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to BRYANT AND TROWBRIDGE 1935 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-10-01
Notices to Creditors2015-01-05
Appointment of Liquidators2015-01-05
Resolutions for Winding-up2015-01-05
Resolutions for Winding-up2014-12-24
Appointment of Liquidators2014-12-24
Notices to Creditors2014-12-24
Fines / Sanctions
No fines or sanctions have been issued against BRYANT AND TROWBRIDGE 1935 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-20 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-04-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-03-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-01-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1961-04-28 Satisfied LLOYDS BANK PLC
MORTGAGE 1938-11-08 Satisfied LLOYDS BANK PLC
1938-06-10 Satisfied LLOYDS BANK PLC
MORTGAGE 1936-02-01 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-25
Annual Accounts
2012-03-25
Annual Accounts
2011-03-25
Annual Accounts
2010-03-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRYANT AND TROWBRIDGE 1935 LIMITED

Intangible Assets
Patents
We have not found any records of BRYANT AND TROWBRIDGE 1935 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRYANT AND TROWBRIDGE 1935 LIMITED
Trademarks
We have not found any records of BRYANT AND TROWBRIDGE 1935 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRYANT AND TROWBRIDGE 1935 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as BRYANT AND TROWBRIDGE 1935 LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where BRYANT AND TROWBRIDGE 1935 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyBRYANT & TROWBRIDGE LIMITEDEvent Date2014-12-19
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 , that the following resolutions were passed by the members of the above-named Company on 19 December 2014 : Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That David Patrick Meany be appointed as Liquidator for the purposes of such winding up. David Patrick Meany (IP number 9453 ) of Ashtons Business Recovery Ltd t/a Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH was appointed Liquidator of the Company on 19 December 2014 . Further information about this case is available from Mike Manton at the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 970430 or at david@ashtonsrecovery.co.uk . Philip Kermode , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBRYANT & TROWBRIDGE LIMITEDEvent Date2014-12-19
David Patrick Meany of Ashtons Business Recovery Ltd t/a Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH . :
 
Initiating party Event TypeNotices to Creditors
Defending partyBRYANT & TROWBRIDGE LIMITEDEvent Date2014-12-19
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH by 30 January 2015. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: It is anticipated that all known Creditors will be paid in full. David Patrick Meany (IP number 9453 ) of Ashtons Business Recovery Ltd t/a Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH was appointed Liquidator of the Company on 19 December 2014 . Further information about this case is available from Mike Manton at the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 970430 or at david@ashtonsrecovery.co.uk . David Patrick Meany , Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partyBRYANT AND TROWBRIDGE 1935 LIMITEDEvent Date2014-12-19
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH by 30 January 2015. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: It is anticipated that all known Creditors will be paid in full. For the avoidance of doubt, Bryant & Trowbridge Limited Reg No 03706402 and its trading activities are unaffected by the Liquidation of Bryant And Trowbridge 1935 Limited. David Patrick Meany (IP number 9453 ) of Ashtons Business Recovery Ltd t/a Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH was appointed Liquidator of the Company on 19 December 2014 . Further information about this case is available from Mike Manton at the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 970430 or at david@ashtonsrecovery.co.uk . David Patrick Meany , Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBRYANT AND TROWBRIDGE 1935 LIMITEDEvent Date2014-12-19
David Patrick Meany of Ashtons Business Recovery Ltd t/a Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH . : For the avoidance of doubt, Bryant & Trowbridge Limited Reg No 03706402 and its trading activities are unaffected by the Liquidation of Bryant And Trowbridge 1935 Limited.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBRYANT AND TROWBRIDGE 1935 LIMITEDEvent Date2014-12-19
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 , that the following resolutions were passed by the members of the above-named Company on 19 December 2014 : Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That David Patrick Meany be appointed as Liquidator for the purposes of such winding up. David Patrick Meany (IP number 9453 ) of Ashtons Business Recovery Ltd t/a Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH was appointed Liquidator of the Company on 19 December 2014 . Further information about this case is available from Mike Manton at the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 970430 or at david@ashtonsrecovery.co.uk . For the avoidance of doubt, Bryant & Trowbridge Limited Reg No 03706402 and its trading activities are unaffected by the Liquidation of Bryant And Trowbridge 1935 Limited. Philip Kermode , Director :
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2000-07-17
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final meeting of the Creditors of the above-named Company will be held at PricewaterhouseCoopers, Lennox House, Beaufort Buildings, Spa Road, Gloucester GL1 1XD, on 9th August 2000, at 10 a.m., for the purposes mentioned in section 146 of the said Act, i.e. receiving the Liquidators report of the winding-up, and determining whether the Liquidator should have his release under section 174 of the said Act. P. M. Boyden, Liquidator 13th July 2000.
 
Initiating party Event TypeFinal Meetings
Defending partyBRYANT & TROWBRIDGE 1935 LIMITEDEvent Date
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the Company will be held at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH on 2 December 2015 at 2.00 pm for the purpose of laying before the meeting, and giving an explanation of, the Liquidators account of the winding up. Members must lodge proxies at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. David Patrick Meany (IP number 9453) of Ashtons Business Recovery Ltd t/a Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH was appointed Liquidator of the Company on 19 December 2014. Further information about this case is available from Mike Manton at the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 970430 or at david@ashtonsrecovery.co.uk. David Patrick Meany , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRYANT AND TROWBRIDGE 1935 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRYANT AND TROWBRIDGE 1935 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.