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

BRUTON INVESTMENTS LIMITED

ST. KATHARINES WAY, LONDON, E1W,
Company Registration Number
01790555
Private Limited Company
Dissolved

Dissolved 2017-01-05

Company Overview

About Bruton Investments Ltd
BRUTON INVESTMENTS LIMITED was founded on 1984-02-10 and had its registered office in St. Katharines Way. The company was dissolved on the 2017-01-05 and is no longer trading or active.

Key Data
Company Name
BRUTON INVESTMENTS LIMITED
 
Legal Registered Office
ST. KATHARINES WAY
LONDON
 
Filing Information
Company Number 01790555
Date formed 1984-02-10
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2017-01-05
Type of accounts FULL
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.
Companies with same name BRUTON INVESTMENTS LIMITED
The following companies were found which have the same name as BRUTON INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRUTON INVESTMENTS PTY. LTD. TAS 7320 Active Company formed on the 1994-04-13
BRUTON INVESTMENTS LTD Data House, 43-45 Stamford Hill London N16 5SR Active Company formed on the 2017-05-12
BRUTON INVESTMENTS LLC 202 RED EAGLE TRL HUDSON OAKS TX 76087 Active Company formed on the 2010-03-11

Company Officers of BRUTON INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
BNOMS LIMITED
Company Secretary 1995-04-21
COLIN MICHAEL PRYCE
Director 2000-06-01
GAVIN RUSSELL
Director 2014-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DAVID PETERS
Director 2008-12-01 2014-09-14
STUART KENNETH LEADILL
Director 2013-09-01 2014-05-31
PAUL WILLIAM GOLDSMITH
Director 1994-11-17 2013-08-31
FRANCIS DECLAN FINBAR TEMPANY MCCORMACK
Director 2000-06-01 2009-05-31
CHRISTOPHER RAIT O'NEILL PEARSON
Director 2000-06-01 2008-12-01
STUART FRASER MURRAY
Director 1994-06-30 2000-09-30
CLAIRE LUCIE MARY HOWARD
Director 1997-08-26 1999-10-22
PAUL ANDREW BANCROFT
Director 1994-06-30 1998-09-18
DAWN ELIZABETH KNIGHT
Director 1995-07-14 1997-08-20
ROSS EDWARD MCDONALD
Company Secretary 1994-06-30 1995-04-21
ROSS EDWARD MCDONALD
Director 1994-06-30 1995-04-21
RONALD ANDREW HENDERSON
Director 1994-06-30 1994-11-16
MARK CHRISTOPHER HOOPER
Company Secretary 1992-01-11 1994-06-30
MICHAEL JOHN ELLIOTT
Director 1992-01-11 1994-06-30
JOHN AIDAN REDMOND
Director 1992-01-11 1994-06-30
DAVID FREDERICK WRIGHT
Director 1992-01-11 1994-06-30
EDWARD JOHN JACKSON
Director 1992-01-11 1993-07-24
SIDNEY HENRY CORDIER
Director 1992-01-11 1993-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BNOMS LIMITED DEAN & DYBALL DEVELOPMENTS LIMITED Company Secretary 2008-12-17 CURRENT 1976-09-21 Liquidation
BNOMS LIMITED BALFOUR BEATTY POWER CONSTRUCTION LIMITED Company Secretary 2000-09-16 CURRENT 1967-06-30 Liquidation
BNOMS LIMITED DEVONSHIRE HOUSE NETHERLANDS LIMITED Company Secretary 2000-05-18 CURRENT 1954-02-05 Dissolved 2015-12-07
BNOMS LIMITED EKRALC LIMITED Company Secretary 2000-01-01 CURRENT 1963-06-11 Dissolved 2016-12-27
BNOMS LIMITED BALFOUR BEATTY OVERSEAS LIMITED Company Secretary 2000-01-01 CURRENT 1935-11-23 Active
BNOMS LIMITED CLARKE SECURITIES LIMITED Company Secretary 2000-01-01 CURRENT 1958-11-25 Liquidation
BNOMS LIMITED BALFOUR BEATTY HOMES LIMITED Company Secretary 2000-01-01 CURRENT 1983-04-05 Active
BNOMS LIMITED BALFOUR BEATTY NOMINEES LIMITED Company Secretary 2000-01-01 CURRENT 1986-06-11 Active
BNOMS LIMITED MANRING HOMES LIMITED Company Secretary 2000-01-01 CURRENT 1972-01-28 Active
BNOMS LIMITED BICAL CONSTRUCTION LIMITED Company Secretary 2000-01-01 CURRENT 1901-12-07 Active
BNOMS LIMITED BALFOUR BEATTY CONST LIMITED Company Secretary 2000-01-01 CURRENT 1965-02-18 Active
BNOMS LIMITED BALFOUR BEATTY HOMES (SOUTH WESTERN) LIMITED Company Secretary 2000-01-01 CURRENT 1973-06-07 Liquidation
BNOMS LIMITED 01198171 LIMITED Company Secretary 1999-06-11 CURRENT 1975-01-29 Active
BNOMS LIMITED BICC WIRE LIMITED Company Secretary 1999-05-28 CURRENT 1965-11-25 Dissolved 2016-05-24
BNOMS LIMITED BALFOUR BEATTY INFRASTRUCTURE INVESTMENTS LIMITED Company Secretary 1999-05-21 CURRENT 1948-08-07 Active
BNOMS LIMITED BALFOUR BEATTY PROPERTY LIMITED Company Secretary 1995-04-30 CURRENT 1985-01-30 Active
BNOMS LIMITED AVATAR LIMITED Company Secretary 1995-04-30 CURRENT 1986-07-10 Active
BNOMS LIMITED BALFOUR BEATTY PROPERTY INVESTMENTS LIMITED Company Secretary 1995-04-30 CURRENT 1989-02-06 Liquidation
BNOMS LIMITED FIELDEN & ASHWORTH LIMITED Company Secretary 1995-04-21 CURRENT 1965-11-04 Dissolved 2017-01-13
BNOMS LIMITED MAYFAIR PLACE INVESTMENTS LIMITED Company Secretary 1995-04-21 CURRENT 1985-12-13 Dissolved 2017-01-05
BNOMS LIMITED DEVONSHIRE HOUSE DORMANT THREE LIMITED Company Secretary 1995-04-21 CURRENT 1936-04-15 Active
BNOMS LIMITED ARMPLEDGE LIMITED Company Secretary 1995-04-21 CURRENT 1981-10-29 Liquidation
BNOMS LIMITED BALFOUR BEATTY OVERSEAS INVESTMENTS LIMITED Company Secretary 1995-04-21 CURRENT 1975-01-29 Active
BNOMS LIMITED BALFOUR BEATTY INVESTMENT HOLDINGS LIMITED Company Secretary 1995-04-21 CURRENT 1975-01-29 Active
BNOMS LIMITED THE TELEGRAPH CONSTRUCTION AND MAINTENANCE COMPANY LIMITED Company Secretary 1995-04-21 CURRENT 1864-04-07 Liquidation
BNOMS LIMITED STERLING GREENGATE CABLE COMPANY LIMITED Company Secretary 1995-04-21 CURRENT 1948-02-24 Active - Proposal to Strike off
BNOMS LIMITED GUINEA INVESTMENTS LIMITED Company Secretary 1995-04-21 CURRENT 1973-05-21 Active
COLIN MICHAEL PRYCE BALFOUR BEATTY MANAGEMENT LIMITED Director 2014-11-01 CURRENT 2002-11-14 Active
COLIN MICHAEL PRYCE HEERY INTERNATIONAL LIMITED Director 2014-11-01 CURRENT 1992-10-28 Liquidation
COLIN MICHAEL PRYCE BIGNELL & ASSOCIATES LIMITED Director 2014-11-01 CURRENT 2001-12-12 Active
COLIN MICHAEL PRYCE HEERY HOLDINGS LIMITED Director 2014-11-01 CURRENT 1981-09-01 Liquidation
COLIN MICHAEL PRYCE BALFOUR BEATTY AUSTRALIA FINANCE LIMITED Director 2011-12-16 CURRENT 2011-12-16 Dissolved 2017-02-11
COLIN MICHAEL PRYCE AVATAR LIMITED Director 2000-06-30 CURRENT 1986-07-10 Active
COLIN MICHAEL PRYCE FIELDEN & ASHWORTH LIMITED Director 2000-06-01 CURRENT 1965-11-04 Dissolved 2017-01-13
COLIN MICHAEL PRYCE MAYFAIR PLACE INVESTMENTS LIMITED Director 2000-06-01 CURRENT 1985-12-13 Dissolved 2017-01-05
COLIN MICHAEL PRYCE ARMPLEDGE LIMITED Director 2000-06-01 CURRENT 1981-10-29 Liquidation
COLIN MICHAEL PRYCE BALFOUR BEATTY OVERSEAS INVESTMENTS LIMITED Director 2000-06-01 CURRENT 1975-01-29 Active
COLIN MICHAEL PRYCE BALFOUR BEATTY INVESTMENT HOLDINGS LIMITED Director 2000-06-01 CURRENT 1975-01-29 Active
COLIN MICHAEL PRYCE THE TELEGRAPH CONSTRUCTION AND MAINTENANCE COMPANY LIMITED Director 2000-06-01 CURRENT 1864-04-07 Liquidation
COLIN MICHAEL PRYCE GUINEA INVESTMENTS LIMITED Director 2000-06-01 CURRENT 1973-05-21 Active
COLIN MICHAEL PRYCE DEVONSHIRE HOUSE NETHERLANDS LIMITED Director 2000-05-18 CURRENT 1954-02-05 Dissolved 2015-12-07
COLIN MICHAEL PRYCE BALFOUR BEATTY CONST LIMITED Director 2000-04-03 CURRENT 1965-02-18 Active
COLIN MICHAEL PRYCE BALFOUR BEATTY HOMES LIMITED Director 2000-02-01 CURRENT 1983-04-05 Active
COLIN MICHAEL PRYCE BRITISH INSULATED CALLENDER'S CABLES LIMITED Director 2000-01-01 CURRENT 1919-08-19 Dissolved 2017-06-27
COLIN MICHAEL PRYCE W.T. GLOVER & COMPANY LIMITED Director 2000-01-01 CURRENT 1898-02-16 Active - Proposal to Strike off
COLIN MICHAEL PRYCE EKRALC LIMITED Director 2000-01-01 CURRENT 1963-06-11 Dissolved 2016-12-27
COLIN MICHAEL PRYCE DEVONSHIRE HOUSE DORMANT THREE LIMITED Director 2000-01-01 CURRENT 1936-04-15 Active
COLIN MICHAEL PRYCE SHAW-PETRIE LIMITED Director 2000-01-01 CURRENT 1935-05-11 Active
COLIN MICHAEL PRYCE 00158345 LIMITED Director 2000-01-01 CURRENT 1919-08-29 Active
COLIN MICHAEL PRYCE BALFOUR BEATTY OVERSEAS LIMITED Director 2000-01-01 CURRENT 1935-11-23 Active
COLIN MICHAEL PRYCE CLARKE SECURITIES LIMITED Director 2000-01-01 CURRENT 1958-11-25 Liquidation
COLIN MICHAEL PRYCE BALFOUR BEATTY NOMINEES LIMITED Director 2000-01-01 CURRENT 1986-06-11 Active
COLIN MICHAEL PRYCE MANRING HOMES LIMITED Director 2000-01-01 CURRENT 1972-01-28 Active
COLIN MICHAEL PRYCE BNOMS LIMITED Director 2000-01-01 CURRENT 1959-04-01 Active
COLIN MICHAEL PRYCE BICAL CONSTRUCTION LIMITED Director 2000-01-01 CURRENT 1901-12-07 Active
COLIN MICHAEL PRYCE BALFOUR BEATTY HOMES (SOUTH WESTERN) LIMITED Director 2000-01-01 CURRENT 1973-06-07 Liquidation
GAVIN RUSSELL BALFOUR BEATTY AUSTRALIA FINANCE LIMITED Director 2014-06-01 CURRENT 2011-12-16 Dissolved 2017-02-11

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
2017-01-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN RUSSELL / 01/12/2015
2016-10-054.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-02-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2015
2015-12-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BNOMS LIMITED / 09/12/2015
2015-02-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2014
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK PETERS
2014-06-13AP01DIRECTOR APPOINTED GAVIN RUSSELL
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART LEADILL
2013-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2013 FROM FOURTH FLOOR 130 WILTON ROAD LONDON SW1V 1LQ
2013-12-174.70DECLARATION OF SOLVENCY
2013-12-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-17LRESSPSPECIAL RESOLUTION TO WIND UP
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-16AP01DIRECTOR APPOINTED STUART KENNETH LEADILL
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GOLDSMITH
2013-06-05LATEST SOC05/06/13 STATEMENT OF CAPITAL;GBP 372000000
2013-06-05AR0131/05/13 FULL LIST
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-06AR0131/05/12 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-03AR0131/05/11 FULL LIST
2010-11-17RES01ADOPT ARTICLES 12/11/2010
2010-11-17CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-28AR0131/05/10 NO CHANGES
2010-07-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM GOLDSMITH / 01/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID PETERS / 01/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MICHAEL PRYCE / 01/04/2010
2009-07-08363aRETURN MADE UP TO 31/05/09; NO CHANGE OF MEMBERS
2009-06-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-19288bAPPOINTMENT TERMINATED DIRECTOR FRANCIS MCCORMACK
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PEARSON
2008-12-04288aDIRECTOR APPOINTED MARK DAVID PETERS
2008-09-12363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-06-29363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-06-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-2988(2)RAD 22/03/07--------- £ SI 135000000@1=135000000 £ IC 237000000/372000000
2006-07-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-28363aRETURN MADE UP TO 31/05/06; NO CHANGE OF MEMBERS
2006-05-11288cDIRECTOR'S PARTICULARS CHANGED
2005-06-27363aRETURN MADE UP TO 31/05/05; NO CHANGE OF MEMBERS
2005-05-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-22363aRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-02-06CERT15REDUCTION OF ISSUED CAPITAL
2004-02-05OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2004-01-13RES06REDUCE ISSUED CAPITAL 06/01/04
2003-11-04RES04£ NC 500000000/900000000 23
2003-11-04123NC INC ALREADY ADJUSTED 23/10/03
2003-11-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-11-0488(2)RAD 23/10/03--------- £ SI 337000000@1=337000000 £ IC 405000000/742000000
2003-07-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-30363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-08-06AUDAUDITOR'S RESIGNATION
2002-06-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-13363aRETURN MADE UP TO 31/05/02; NO CHANGE OF MEMBERS
2001-10-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-25363aRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-06-14288cSECRETARY'S PARTICULARS CHANGED
2000-10-17AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-04288bDIRECTOR RESIGNED
2000-09-18287REGISTERED OFFICE CHANGED ON 18/09/00 FROM: THIRD FLOOR DEVONSHIRE HOUSE MAYFAIR PLACE LONDON W1X 5FH
2000-06-30363aRETURN MADE UP TO 31/05/00; NO CHANGE OF MEMBERS
2000-06-08288aNEW DIRECTOR APPOINTED
2000-06-08288aNEW DIRECTOR APPOINTED
2000-06-08288aNEW DIRECTOR APPOINTED
2000-02-03288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BRUTON INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-16
Fines / Sanctions
No fines or sanctions have been issued against BRUTON INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GURANTEE & DEBENTURE 1985-04-19 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of BRUTON INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRUTON INVESTMENTS LIMITED
Trademarks
We have not found any records of BRUTON INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRUTON INVESTMENTS 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 (70100 - Activities of head offices) as BRUTON INVESTMENTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BRUTON INVESTMENTS 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 TypeFinal Meetings
Defending partyBRUTON INVESTMENTS LIMITEDEvent Date2016-08-10
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Company will be held at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD, on 16 September 2016 at 11.30 am, for the purposes of having laid before it an account of the Joint Liquidators acts and dealings and the conduct of the winding up, and hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend at the above Meeting may appoint a proxy holder to attend and vote in his or her place. It is not necessary for the proxy holder to be a member. A proxy form should be lodged at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD by not later than 12.00 noon on the business day prior to the meeting. Date of Appointment: 11 December 2013. Office Holder details: Guy Robert Thomas Hollander, (IP No. 009233) and Roderick John Weston, (IP No. 008730) both of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRUTON INVESTMENTS 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 BRUTON INVESTMENTS 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.