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

BRUNSWICK INFRASTRUCTURE SERVICES LIMITED

COSTAIN HOUSE, VANWALL BUSINESS PARK, MAIDENHEAD, BERKSHIRE, SL6 4UB,
Company Registration Number
05934479
Private Limited Company
Active

Company Overview

About Brunswick Infrastructure Services Ltd
BRUNSWICK INFRASTRUCTURE SERVICES LIMITED was founded on 2006-09-13 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Brunswick Infrastructure Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BRUNSWICK INFRASTRUCTURE SERVICES LIMITED
 
Legal Registered Office
COSTAIN HOUSE
VANWALL BUSINESS PARK
MAIDENHEAD
BERKSHIRE
SL6 4UB
Other companies in CV2
 
Filing Information
Company Number 05934479
Company ID Number 05934479
Date formed 2006-09-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 07:50:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRUNSWICK INFRASTRUCTURE SERVICES LIMITED
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 BRUNSWICK INFRASTRUCTURE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
TRACEY ALISON WOOD
Company Secretary 2015-08-14
NIGEL ALISTAIR CURRY
Director 2015-01-31
ALEXANDER JOHN VAUGHAN
Director 2015-08-14
TRACEY ALISON WOOD
Director 2015-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHARLES FERGUSON
Director 2015-01-31 2018-03-30
TIMOTHY GARNET BOWEN
Director 2015-08-14 2017-08-31
NIGEL WILLIAM FREDERICK CLAYTON
Director 2009-01-01 2015-03-01
ROBERT ADRIAN FERN
Director 2013-04-15 2015-01-31
BARBARA JEAN MOORE
Company Secretary 2014-09-01 2014-10-31
BARBARA JEAN MOORE
Director 2014-09-01 2014-10-31
STEVE SADLER
Company Secretary 2011-12-21 2014-09-01
STEVE SADLER
Director 2012-12-12 2014-09-01
KEVIN FRANCIS MCKEE
Director 2006-09-13 2013-02-28
ALEXANDER JAMES VON DER HEYDE
Company Secretary 2006-09-13 2011-12-21
WILLIAM HENRY HUNTLEY
Director 2008-01-01 2010-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL ALISTAIR CURRY CALVERT & RUSSELL LTD. Director 2013-08-20 CURRENT 1997-06-26 Active
NIGEL ALISTAIR CURRY RHEAD GROUP HOLDINGS LIMITED Director 2011-06-29 CURRENT 2011-05-31 Active - Proposal to Strike off
NIGEL ALISTAIR CURRY RG BIDCO LIMITED Director 2011-06-29 CURRENT 2011-05-31 Active - Proposal to Strike off
NIGEL ALISTAIR CURRY L.R.R. HOLDINGS LIMITED Director 2010-11-19 CURRENT 2006-06-27 Active - Proposal to Strike off
NIGEL ALISTAIR CURRY RHEAD HOLDINGS LIMITED Director 2009-11-14 CURRENT 2009-11-14 Active - Proposal to Strike off
NIGEL ALISTAIR CURRY F & P CONSULTING LIMITED Director 2007-09-07 CURRENT 2005-07-28 Dissolved 2017-04-11
NIGEL ALISTAIR CURRY AB RHEAD & ASSOCIATES LIMITED Director 2007-09-07 CURRENT 2007-07-26 Active - Proposal to Strike off
NIGEL ALISTAIR CURRY COSTAIN INTEGRATED SERVICES LIMITED Director 2007-09-07 CURRENT 1985-02-26 Active
ALEXANDER JOHN VAUGHAN CONSTRUCT SAFE LTD Director 2015-08-14 CURRENT 2010-02-18 Dissolved 2017-04-11
ALEXANDER JOHN VAUGHAN ALWAY ASSOCIATES (INTERNATIONAL) LIMITED Director 2015-08-14 CURRENT 2000-07-03 Dissolved 2017-04-11
ALEXANDER JOHN VAUGHAN ALWAY ASSOCIATES LIMITED Director 2015-08-14 CURRENT 1990-06-18 Dissolved 2017-04-11
ALEXANDER JOHN VAUGHAN ALWAY IT LTD Director 2015-08-14 CURRENT 2010-01-26 Dissolved 2017-04-11
ALEXANDER JOHN VAUGHAN F & P CONSULTING LIMITED Director 2015-08-14 CURRENT 2005-07-28 Dissolved 2017-04-11
ALEXANDER JOHN VAUGHAN CALVERT & RUSSELL LTD. Director 2015-08-14 CURRENT 1997-06-26 Active
ALEXANDER JOHN VAUGHAN AB RHEAD & ASSOCIATES LIMITED Director 2015-08-14 CURRENT 2007-07-26 Active - Proposal to Strike off
ALEXANDER JOHN VAUGHAN RHEAD HOLDINGS LIMITED Director 2015-08-14 CURRENT 2009-11-14 Active - Proposal to Strike off
ALEXANDER JOHN VAUGHAN RHEAD GROUP HOLDINGS LIMITED Director 2015-08-14 CURRENT 2011-05-31 Active - Proposal to Strike off
ALEXANDER JOHN VAUGHAN CONSTRUCTION STUDY CENTRE LIMITED Director 2015-08-14 CURRENT 1990-10-31 Active
ALEXANDER JOHN VAUGHAN C-IN-A LIMITED Director 2015-08-14 CURRENT 1988-05-05 Active - Proposal to Strike off
ALEXANDER JOHN VAUGHAN ALWAY ASSOCIATES (LONDON) LIMITED Director 2015-08-14 CURRENT 1998-07-02 Active - Proposal to Strike off
ALEXANDER JOHN VAUGHAN L.R.R. HOLDINGS LIMITED Director 2015-08-14 CURRENT 2006-06-27 Active - Proposal to Strike off
ALEXANDER JOHN VAUGHAN COSTAIN INTEGRATED SERVICES LIMITED Director 2015-08-14 CURRENT 1985-02-26 Active
ALEXANDER JOHN VAUGHAN RG BIDCO LIMITED Director 2015-08-14 CURRENT 2011-05-31 Active - Proposal to Strike off
ALEXANDER JOHN VAUGHAN EPC OFFSHORE LTD Director 2013-10-21 CURRENT 2009-07-15 Active - Proposal to Strike off
ALEXANDER JOHN VAUGHAN COSTAIN UPSTREAM LIMITED Director 2013-10-21 CURRENT 2008-01-18 Active
ALEXANDER JOHN VAUGHAN COSTAIN OIL, GAS & PROCESS LIMITED Director 2013-10-21 CURRENT 1964-01-01 Active
TRACEY ALISON WOOD COSTAIN INTEGRATED TECHNOLOGY SOLUTIONS LIMITED Director 2016-07-05 CURRENT 1979-07-25 Active
TRACEY ALISON WOOD CALVERT & RUSSELL LTD. Director 2015-08-14 CURRENT 1997-06-26 Active
TRACEY ALISON WOOD AB RHEAD & ASSOCIATES LIMITED Director 2015-08-14 CURRENT 2007-07-26 Active - Proposal to Strike off
TRACEY ALISON WOOD RHEAD HOLDINGS LIMITED Director 2015-08-14 CURRENT 2009-11-14 Active - Proposal to Strike off
TRACEY ALISON WOOD RHEAD GROUP HOLDINGS LIMITED Director 2015-08-14 CURRENT 2011-05-31 Active - Proposal to Strike off
TRACEY ALISON WOOD CONSTRUCTION STUDY CENTRE LIMITED Director 2015-08-14 CURRENT 1990-10-31 Active
TRACEY ALISON WOOD C-IN-A LIMITED Director 2015-08-14 CURRENT 1988-05-05 Active - Proposal to Strike off
TRACEY ALISON WOOD ALWAY ASSOCIATES (LONDON) LIMITED Director 2015-08-14 CURRENT 1998-07-02 Active - Proposal to Strike off
TRACEY ALISON WOOD L.R.R. HOLDINGS LIMITED Director 2015-08-14 CURRENT 2006-06-27 Active - Proposal to Strike off
TRACEY ALISON WOOD COSTAIN INTEGRATED SERVICES LIMITED Director 2015-08-14 CURRENT 1985-02-26 Active
TRACEY ALISON WOOD RG BIDCO LIMITED Director 2015-08-14 CURRENT 2011-05-31 Active - Proposal to Strike off
TRACEY ALISON WOOD THE COSTAIN CHARITABLE FOUNDATION Director 2014-05-29 CURRENT 2014-05-29 Active - Proposal to Strike off
TRACEY ALISON WOOD LYSANDER SERVICES LIMITED Director 2013-08-30 CURRENT 1963-07-09 Active
TRACEY ALISON WOOD COSTAIN ENGINEERING & CONSTRUCTION LIMITED Director 2013-04-08 CURRENT 1989-11-07 Active
TRACEY ALISON WOOD COSTAIN PROCESS CONSTRUCTION LIMITED Director 2011-06-01 CURRENT 1957-09-12 Active
TRACEY ALISON WOOD COSTAIN BUILDING & CIVIL ENGINEERING LIMITED Director 2011-06-01 CURRENT 1972-05-12 Active
TRACEY ALISON WOOD COSTAIN ENGINEERING & CONSTRUCTION (OVERSEAS) LIMITED Director 2011-06-01 CURRENT 1989-11-07 Active
TRACEY ALISON WOOD COSTAIN CIVIL ENGINEERING LIMITED Director 2011-06-01 CURRENT 1992-10-22 Active
TRACEY ALISON WOOD CLM ENGINEERING (OVERSEAS) LIMITED Director 2011-06-01 CURRENT 1994-11-18 Active
TRACEY ALISON WOOD COSTAIN MANAGEMENT DESIGN LIMITED Director 2011-06-01 CURRENT 1981-11-23 Active
TRACEY ALISON WOOD COSTAIN LIMITED Director 2008-07-10 CURRENT 1958-08-25 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
2023-09-04CONFIRMATION STATEMENT MADE ON 04/09/23, WITH UPDATES
2023-06-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-18PSC02Notification of Costain Integrated Services Limited as a person with significant control on 2017-01-23
2022-10-18PSC07CESSATION OF L.R.R. HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-14Change of details for Costain Integrated Services Limited as a person with significant control on 2017-01-23
2022-10-14PSC05Change of details for Costain Integrated Services Limited as a person with significant control on 2017-01-23
2022-09-05CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID HUNTER
2022-03-25AP01DIRECTOR APPOINTED PHILIP CHARLES ANTHONY SUTER
2022-01-06APPOINTMENT TERMINATED, DIRECTOR MAXINE ELEANOR MAYHEW
2022-01-06DIRECTOR APPOINTED MR SAMUEL MICHAEL WHITE
2022-01-06AP01DIRECTOR APPOINTED MR SAMUEL MICHAEL WHITE
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE ELEANOR MAYHEW
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-07-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2020-09-07AP03Appointment of Ms Maria Singleterry as company secretary on 2020-09-01
2020-09-07AP01DIRECTOR APPOINTED MR MARTIN DAVID HUNTER
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY ALISON WOOD
2020-09-07TM02Termination of appointment of Tracey Alison Wood on 2020-09-01
2020-04-07AP01DIRECTOR APPOINTED DR MAXINE ELEANOR MAYHEW
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JOHN VAUGHAN
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-06-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ALISTAIR CURRY
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ALISTAIR CURRY
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES
2018-05-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-04CH01Director's details changed for Ms Tracey Alison Wood on 2018-05-04
2018-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES FERGUSON
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-09-05PSC05Change of details for L.R.R. Holdings Limited as a person with significant control on 2017-01-23
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GARNET BOWEN
2017-06-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-07AA01Current accounting period extended from 31/07/16 TO 31/12/16
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-05-08AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059344790001
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-09AR0113/09/15 ANNUAL RETURN FULL LIST
2015-10-09AD02Register inspection address changed from Wright Hassall Llp Olympus Avenue Tachbrook Park Warwick CV34 6BF United Kingdom to Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB
2015-10-09AD04Register(s) moved to registered office address Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB
2015-09-03RES01ADOPT ARTICLES 03/09/15
2015-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/15 FROM Ashford House Eden Road Coventry Walsgrave Triangle Coventry CV2 2TB
2015-08-26AP03Appointment of Tracey Alison Wood as company secretary on 2015-08-14
2015-08-26AP01DIRECTOR APPOINTED TRACEY ALISON WOOD
2015-08-26AP01DIRECTOR APPOINTED MR ALEXANDER JOHN VAUGHAN
2015-08-26AP01DIRECTOR APPOINTED MR TIMOTHY GARNET BOWEN
2015-06-30AP01DIRECTOR APPOINTED MR ANDREW CHARLES FERGUSON
2015-06-30AP01DIRECTOR APPOINTED MR NIGEL ALISTAIR CURRY
2015-04-30AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CLAYTON
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FERN
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA MOORE
2014-12-03TM02APPOINTMENT TERMINATED, SECRETARY BARBARA MOORE
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-20AR0113/09/14 FULL LIST
2014-09-01AP03SECRETARY APPOINTED BARBARA JEAN MOORE
2014-09-01AP01DIRECTOR APPOINTED MS BARBARA JEAN MOORE
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVE SADLER
2014-09-01TM02APPOINTMENT TERMINATED, SECRETARY STEVE SADLER
2014-05-06AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 059344790001
2013-09-16AR0113/09/13 FULL LIST
2013-05-02AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-04-17AP01DIRECTOR APPOINTED MR ROBERT ADRIAN FERN
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCKEE
2012-12-14AP01DIRECTOR APPOINTED MR STEVE SADLER
2012-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2012 FROM C/O RHEAD GROUP LTD RESOLUTION HOUSE BUDBROOKE ROAD BUDBROOKE INDUSTRIAL ESTATE WARWICK CV34 5XH UNITED KINGDOM
2012-09-28AR0113/09/12 FULL LIST
2012-09-28AD02SAIL ADDRESS CHANGED FROM: CALDER & CO 1 REGENT STREET LONDON SW1Y 4NW
2012-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-12-22TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER VON DER HEYDE
2011-12-22AP03SECRETARY APPOINTED MR STEVE SADLER
2011-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 15 WARWICK ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 6YW
2011-11-02AR0113/09/11 FULL LIST
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILLIAM FREDERICK CLAYTON / 02/11/2011
2011-07-04AA01CURRSHO FROM 31/08/2011 TO 31/07/2011
2011-05-25AA31/08/10 TOTAL EXEMPTION SMALL
2010-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2010 FROM 3 WEST BAR STREET BANBURY OXFORDSHIRE OX16 9SD
2010-09-15AR0113/09/10 FULL LIST
2010-05-12AA31/08/09 TOTAL EXEMPTION SMALL
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUNTLEY
2009-10-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-10-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-10-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-10-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-15AD02SAIL ADDRESS CREATED
2009-09-14363aRETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2009-07-02AA31/08/08 TOTAL EXEMPTION SMALL
2009-01-16288aDIRECTOR APPOINTED NIGEL WILLIAM FREDERICK CLAYTON
2008-09-16363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-06-11AA31/08/07 TOTAL EXEMPTION SMALL
2008-03-14288cSECRETARY'S CHANGE OF PARTICULARS / ALEXANDER VON DER HEYDE / 14/03/2008
2008-02-29288aDIRECTOR APPOINTED WILLIAM HENRY HUNTLEY
2007-09-13363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2006-09-29225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/08/07
2006-09-29ELRESS386 DISP APP AUDS 13/09/06
2006-09-29ELRESS366A DISP HOLDING AGM 13/09/06
2006-09-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BRUNSWICK INFRASTRUCTURE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRUNSWICK INFRASTRUCTURE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-13 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of BRUNSWICK INFRASTRUCTURE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRUNSWICK INFRASTRUCTURE SERVICES LIMITED
Trademarks
We have not found any records of BRUNSWICK INFRASTRUCTURE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRUNSWICK INFRASTRUCTURE SERVICES 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 (99999 - Dormant Company) as BRUNSWICK INFRASTRUCTURE SERVICES LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where BRUNSWICK INFRASTRUCTURE SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRUNSWICK INFRASTRUCTURE SERVICES 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 BRUNSWICK INFRASTRUCTURE SERVICES 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.