Berkhamsted
Hertfordshire
HP4 3JB
Director Name | Ben James Hunt |
---|---|
Date of Birth | November 1976 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2013(40 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 April 2016) |
Role | COO |
Country of Residence | Hong Kong |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Roger William Unite |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(17 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 August 1999) |
Role | Finance Director |
Correspondence Address | Braitrim House 98 Victoria Road London NW10 6NB |
Director Name | Mr David Jack Stanton |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(17 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 August 1993) |
Role | Company Director |
Correspondence Address | 265 Edgwarebury Lane Edgware Middlesex HA8 8JS |
Director Name | Mr Peter Shalson |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(17 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Upper Brook Street London W1K 7QE |
Secretary Name | Mr Harold Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(17 years, 12 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 13 October 1999) |
Role | Company Director |
Correspondence Address | 34 Connaught Drive London NW11 6BJ |
Director Name | Darren Shalson |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 132c Sutherland Avenue Maida Vale London W9 1HP |
Director Name | Laurence Kayson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 November 1998) |
Role | Company Director |
Correspondence Address | 389 New Kings Road Fulham London SW6 4RL |
Director Name | Mr John Ashley Coleman |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 May 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Everington House Everington Hill Yattendon Berkshire RG18 0UD |
Director Name | Mr James Henry George Monteith |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(25 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 October 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 145 Rosendale Road Dulwich London SE21 8HE |
Director Name | Mr Jonathan Neil Blanchard |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(26 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Little Gaddesden House Little Gaddesden Berkhamsted Hertfordshire HP4 1PL |
Secretary Name | Mr Jonathan Neil Blanchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(26 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Little Gaddesden House Little Gaddesden Berkhamsted Hertfordshire HP4 1PL |
Director Name | Peter Alexander Wilson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 2003(29 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2008) |
Role | Chief Executive Officer |
Correspondence Address | 25 Black Street Brighton Victoria 3186 Australia |
Director Name | John Joseph Bongiorno |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 July 2003(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 19a Selborne Road Toorak 3142 Victoria 3142 |
Director Name | Ronald Barry Evans |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 July 2003(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | Apartment 11 Cairns Apartments 131 Hotham Street East Melbourne Victoria 3002 Australia |
Director Name | Brian Stuart Blythe |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 July 2003(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 3568 Point Nepean Road Portsea Victoria 3944 Australia |
Secretary Name | Wayne Douglas McDonald |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 28 July 2003(29 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 23 December 2003) |
Role | Secretary |
Correspondence Address | 13 Balfour Street Doncaster Victoria 3108 Australia |
Secretary Name | Judith-Anne O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 October 2006) |
Role | Secretary |
Correspondence Address | Level 3, 350 Queen St Melbourne Victoria 3000 Australia |
Director Name | Maurice Raymond Lawrence Nicholson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 June 2005(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | 41 Polygon Road St Heliers Auckland New Zealand |
Director Name | Martyn James Shepley |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 April 2009) |
Role | Company Director |
Correspondence Address | 8 Myrtle Street Clifton Hill Victoria 3068 Australia |
Secretary Name | John Joseph Bongiorno |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 27 October 2006(33 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 19a Selborne Road Toorak 3142 Victoria 3142 |
Director Name | Mr Andre Carstens |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2007(33 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 August 2012) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 17 Callantina Road Hawthorn Victoria 3122 |
Secretary Name | Michael Nathan Givoni |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2007(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2009) |
Role | Group General Legal Counsel |
Correspondence Address | Unit 2/6a St Leonard's Avenue St Kilda 3182 |
Director Name | Mr Josef Peter Farnik |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 2007(33 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 16 August 2012) |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | 44 Garden Street South Yarra Victoria 3141 |
Secretary Name | Mr Andre Carstens |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2008(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 August 2012) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 17 Callantina Road Hawthorn Victoria 3122 |
Director Name | Mr Joseph Murphy |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2009(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 November 2013) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1 Stuyvestant Circle East Setauket New York United States |
Director Name | Mr Nicholas Johan Ente |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 2009(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 October 2011) |
Role | CEO |
Country of Residence | Hong Kong |
Correspondence Address | Apt 2500 Pacific Place 88 Queensway Amiralty Hong Kong |
Secretary Name | Mr Steven Michael Donegan |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 2009(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 August 2012) |
Role | Group Treasurer |
Correspondence Address | 28 Fitzgibbon Crescent Caulfield North Victoria 3161 |
Director Name | Mr Peter Loris Solomon |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 October 2011(38 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 20 April 2012) |
Role | Chief Executive Officer |
Country of Residence | Hong Kong |
Correspondence Address | Braitrim House 98 Victoria Road London NW10 6NB |
Director Name | Mr Nicholas Johan Ente |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 May 2012(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 October 2013) |
Role | CEO |
Country of Residence | Australia |
Correspondence Address | Braitrim House 98 Victoria Road London NW10 6NB |
Website | www.braitrim.com |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £151,550 |
Latest Accounts | 30 June 2014 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2016 | Final Gazette dissolved following liquidation (1 page) |
14 January 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
28 October 2015 | Notice of ceasing to act as a voluntary liquidator (10 pages) |
28 October 2015 | Appointment of a voluntary liquidator (1 page) |
11 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 December 2014 | Register inspection address has been changed from 6Th Floor 10 Dominion Street London EC2M 2EE to Braitrim House 98 Victoria Road London NW10 6NB (2 pages) |
10 December 2014 | Registered office address changed from Braitrim House 98 Victoria Road London NW10 6NB to 1 More London Place London SE1 2AF on 10 December 2014 (2 pages) |
8 December 2014 | Declaration of solvency (4 pages) |
8 December 2014 | Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page) |
8 December 2014 | Appointment of a voluntary liquidator (1 page) |
23 July 2014 | Director's details changed for Mr Graeme Andrew Scott Rutherford on 20 March 2014 (2 pages) |
23 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 November 2013 | Appointment of Director Ben James Hunt as a director (2 pages) |
20 November 2013 | Termination of appointment of Nicholas Ente as a director (1 page) |
20 November 2013 | Termination of appointment of Joseph Murphy as a director (1 page) |
26 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
29 May 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
24 August 2012 | Termination of appointment of Steven Donegan as a secretary (1 page) |
21 August 2012 | Termination of appointment of Josef Farnik as a director (1 page) |
21 August 2012 | Termination of appointment of Andre Carstens as a secretary (1 page) |
21 August 2012 | Termination of appointment of Andre Carstens as a director (1 page) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (9 pages) |
28 June 2012 | Register(s) moved to registered office address (1 page) |
4 May 2012 | Appointment of Mr Nicholas Johan Ente as a director (2 pages) |
4 May 2012 | Termination of appointment of Peter Solomon as a director (1 page) |
2 November 2011 | Termination of appointment of Nicholas Ente as a director (1 page) |
2 November 2011 | Appointment of Mr Peter Loris Solomon as a director (2 pages) |
15 September 2011 | Accounts for a dormant company made up to 28 June 2011 (6 pages) |
29 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (9 pages) |
1 February 2011 | Accounts for a dormant company made up to 29 June 2010 (6 pages) |
10 September 2010 | Director's details changed for Josef Peter Farnik on 6 September 2010 (3 pages) |
10 September 2010 | Director's details changed for Mr Graeme Andrew Scott Rutherford on 19 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Josef Peter Farnik on 6 September 2010 (3 pages) |
16 July 2010 | Register inspection address has been changed from 6Th Floor 10 Dominion Street London Uk EC2M 2EE United Kingdom (1 page) |
16 July 2010 | Director's details changed for Mr Nicholas Johan Ente on 5 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Mr Nicholas Johan Ente on 5 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Mr Nicholas Johan Ente on 5 October 2009 (2 pages) |
16 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (7 pages) |
16 July 2010 | Director's details changed for Mr Nicholas Johan Ente on 5 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mr Andre Carstens on 16 June 2010 (2 pages) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Register inspection address has been changed (1 page) |
9 December 2009 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
27 July 2009 | Return made up to 28/06/09; full list of members (5 pages) |
22 May 2009 | Accounts for a dormant company made up to 1 July 2008 (6 pages) |
22 May 2009 | Accounts for a dormant company made up to 1 July 2008 (6 pages) |
30 April 2009 | Director appointed mr graeme andrew scott rutherford (1 page) |
30 April 2009 | Director appointed mr joseph murphy (1 page) |
30 April 2009 | Director's change of particulars / josef farnik / 24/04/2009 (1 page) |
29 April 2009 | Director appointed mr nicholas johan ente (1 page) |
8 April 2009 | Secretary appointed mr steven michael donegan (1 page) |
8 April 2009 | Appointment terminated director martyn shepley (1 page) |
8 April 2009 | Appointment terminated secretary michael givoni (1 page) |
23 March 2009 | Appointment terminated director peter wilson (1 page) |
16 July 2008 | Secretary appointed mr andre carstens (1 page) |
16 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
16 July 2008 | Director's change of particulars / andre carstens / 01/07/2008 (1 page) |
10 April 2008 | Accounts for a dormant company made up to 3 July 2007 (6 pages) |
10 April 2008 | Accounts for a dormant company made up to 3 July 2007 (6 pages) |
9 August 2007 | New director appointed (1 page) |
9 August 2007 | Director resigned (1 page) |
18 July 2007 | New secretary appointed (1 page) |
18 July 2007 | New director appointed (1 page) |
9 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
4 April 2007 | Accounts for a dormant company made up to 4 July 2006 (6 pages) |
4 April 2007 | Accounts for a dormant company made up to 4 July 2006 (6 pages) |
5 December 2006 | New secretary appointed (1 page) |
5 December 2006 | Secretary resigned (1 page) |
18 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
2 May 2006 | Director's particulars changed (1 page) |
23 March 2006 | Accounts for a dormant company made up to 28 June 2005 (6 pages) |
25 August 2005 | New director appointed (1 page) |
25 August 2005 | Director resigned (1 page) |
20 July 2005 | Secretary's particulars changed (1 page) |
4 July 2005 | Return made up to 28/06/05; full list of members
|
27 January 2005 | Accounts for a dormant company made up to 29 June 2004 (6 pages) |
7 July 2004 | Return made up to 28/06/04; full list of members (8 pages) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | New secretary appointed (1 page) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | Secretary resigned;director resigned (1 page) |
18 December 2003 | New secretary appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
17 December 2003 | Accounts for a dormant company made up to 1 July 2003 (6 pages) |
17 December 2003 | Accounts for a dormant company made up to 1 July 2003 (6 pages) |
22 July 2003 | Return made up to 05/07/03; full list of members
|
5 June 2003 | Director resigned (1 page) |
5 June 2003 | New director appointed (2 pages) |
22 December 2002 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
23 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
2 May 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
16 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2001 | Return made up to 05/07/01; full list of members
|
11 June 2001 | Declaration of assistance for shares acquisition (11 pages) |
9 May 2001 | Auditor's resignation (1 page) |
7 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2000 | Accounts for a dormant company made up to 30 June 2000 (7 pages) |
8 September 2000 | Return made up to 17/07/00; full list of members (4 pages) |
17 August 2000 | Accounts for a small company made up to 30 June 1999 (9 pages) |
22 June 2000 | Resolutions
|
29 November 1999 | Secretary resigned (1 page) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | New secretary appointed;new director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Secretary resigned (1 page) |
2 August 1999 | Full accounts made up to 30 June 1998 (30 pages) |
19 July 1999 | Return made up to 17/07/99; no change of members
|
24 March 1999 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
18 January 1999 | New director appointed (2 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
16 July 1998 | Return made up to 17/07/98; full list of members (6 pages) |
20 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
21 March 1998 | Particulars of mortgage/charge (11 pages) |
19 March 1998 | Resolutions
|
19 March 1998 | Declaration of assistance for shares acquisition (8 pages) |
19 March 1998 | Resolutions
|
11 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Return made up to 17/07/97; no change of members (5 pages) |
4 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
26 July 1996 | Return made up to 17/07/96; no change of members (6 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
8 August 1995 | Return made up to 17/07/95; full list of members (10 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (12 pages) |
8 July 1988 | Return made up to 03/06/88; full list of members (4 pages) |