London
EC4M 7RB
Director Name | John William Cumming |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(13 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 08 July 2002) |
Role | Company Director |
Correspondence Address | Lindow Chase 67 Racecourse Road Wilmslow Cheshire SK9 5LJ |
Director Name | Derek Nicholson |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(13 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 04 March 1994) |
Role | Company Director |
Correspondence Address | Deranjan 1 Fulton Grove Davenham Northwich Cheshire CW9 8NJ |
Director Name | Colin Leonard Watts |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(13 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 26 July 2005) |
Role | Company Director |
Correspondence Address | 48 St Andrews Close Cinnamon Brow Warrington Cheshire WA2 0EJ |
Secretary Name | Derek Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(13 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 04 March 1994) |
Role | Company Director |
Correspondence Address | Deranjan 1 Fulton Grove Davenham Northwich Cheshire CW9 8NJ |
Director Name | John Brian Stimson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(15 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 16 March 2000) |
Role | Director Secretary |
Correspondence Address | 5 Denehurst Parkway Cuddington Northwich Cheshire CW8 2UB |
Secretary Name | John Brian Stimson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(15 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 16 March 2000) |
Role | Director Secretary |
Correspondence Address | 5 Denehurst Parkway Cuddington Northwich Cheshire CW8 2UB |
Director Name | Elizabeth Ann Blease |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 December 2004) |
Role | Secretary |
Correspondence Address | Dicklow Cob Farm Dicklow Cob Lower Withington Cheshire SK11 9EA |
Secretary Name | Elizabeth Ann Blease |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 December 2004) |
Role | Secretary |
Correspondence Address | Dicklow Cob Farm Dicklow Cob Lower Withington Cheshire SK11 9EA |
Director Name | Paul Edmund Thwaite |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(23 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Birch Close Teddington Middlesex TW11 8BJ |
Director Name | Christopher David Short |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2004(26 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 October 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Battenhall Avenue Worcester WR5 2HN |
Secretary Name | Christopher David Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2004(26 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 October 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Battenhall Avenue Worcester WR5 2HN |
Director Name | David James Ingall |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 May 2008) |
Role | Accountant |
Correspondence Address | 31 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AP |
Director Name | Mr Steven Paul Hodkinson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 July 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | St Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD |
Director Name | Mr Andrew Nigel Scarratt |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(38 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 May 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD |
Secretary Name | Mr Steven Paul Hodkinson |
---|---|
Status | Resigned |
Appointed | 31 October 2016(38 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 July 2017) |
Role | Company Director |
Correspondence Address | St Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD |
Director Name | Mr Duncan Jonathan Magrath |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp 8 Princes Parade Liverpool L3 1QH |
Secretary Name | Mr Andrew Nigel Scarratt |
---|---|
Status | Resigned |
Appointed | 18 July 2017(38 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 16 May 2018) |
Role | Company Director |
Correspondence Address | St Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD |
Director Name | Mr Christopher John Clarkson |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2018(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2021) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Secretary Name | Mr Christopher John Clarkson |
---|---|
Status | Resigned |
Appointed | 16 May 2018(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2021) |
Role | Company Director |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Website | brammer.plc.uk |
---|
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
99 at £1 | Brammer PLC 99.00% Ordinary |
---|---|
1 at £1 | Brammer Transmissions LTD 1.00% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 January 2004 | Delivered on: 2 February 2004 Persons entitled: Hsbc Bank PLC, the Royal Bank of Scotland PLC, (Together, the Pledgees) Classification: Deed of pledge over shares Secured details: All monies due or to become due up to a maximum limit of euro 10,644,961.53 from brammer PLC to the pledgees under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pledgor 1 grants an in rem right to pledge (together with the in rem right of pledge granted by pledgor 2, the share pledge) in favour of the pledgees over its shares. See the mortgage charge document for full details. Outstanding |
---|
7 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
---|---|
19 July 2017 | Appointment of Mr Andrew Nigel Scarratt as a secretary on 18 July 2017 (2 pages) |
19 July 2017 | Termination of appointment of Steven Paul Hodkinson as a director on 18 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Steven Paul Hodkinson as a secretary on 18 July 2017 (1 page) |
19 July 2017 | Appointment of Mr Duncan Jonathan Magrath as a director on 18 July 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
3 November 2016 | Appointment of Mr Steven Paul Hodkinson as a secretary on 31 October 2016 (2 pages) |
3 November 2016 | Termination of appointment of Christopher David Short as a secretary on 31 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Christopher David Short as a director on 31 October 2016 (1 page) |
3 November 2016 | Appointment of Mr Andrew Nigel Scarratt as a director on 31 October 2016 (2 pages) |
20 June 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
18 April 2016 | Appointment of Mr Steven Paul Hodkinson as a director on 31 March 2016 (2 pages) |
18 April 2016 | Termination of appointment of Paul Edmund Thwaite as a director on 31 March 2016 (1 page) |
22 February 2016 | Director's details changed for Christopher David Short on 27 September 2010 (2 pages) |
22 February 2016 | Secretary's details changed for Christopher David Short on 27 September 2010 (1 page) |
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
16 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
24 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
21 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
19 November 2012 | Registered office address changed from Claverton Court Claverton Road Wythenshawe Manchester M23 9NE on 19 November 2012 (1 page) |
19 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
24 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
3 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
14 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
5 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
29 May 2008 | Appointment terminated director david ingall (1 page) |
27 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
20 July 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
11 March 2007 | Return made up to 20/02/07; full list of members (7 pages) |
20 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
24 February 2006 | Return made up to 20/02/06; full list of members (7 pages) |
12 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | New director appointed (2 pages) |
15 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
12 January 2005 | New secretary appointed;new director appointed (2 pages) |
12 January 2005 | Secretary resigned;director resigned (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: station house stamford new road altrincham cheshire WA14 1EP (1 page) |
15 November 2004 | Director's particulars changed (1 page) |
7 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
11 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
2 February 2004 | Particulars of mortgage/charge (5 pages) |
22 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
7 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
19 July 2002 | New director appointed (3 pages) |
19 July 2002 | Director resigned (1 page) |
11 April 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
7 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
10 August 2001 | Resolutions
|
11 July 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
11 May 2001 | Secretary resigned;director resigned (1 page) |
8 May 2001 | Return made up to 20/02/01; full list of members
|
1 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
1 May 2001 | New director appointed (2 pages) |
6 April 2001 | Director's particulars changed (1 page) |
24 July 2000 | Registered office changed on 24/07/00 from: c/o bramer PLC 1 tabley court victoria street altrincham cheshire WA14 1ET (1 page) |
10 July 2000 | Resolutions
|
28 March 2000 | Full accounts made up to 31 December 1999 (5 pages) |
21 March 2000 | New director appointed (2 pages) |
17 March 2000 | Return made up to 20/02/00; full list of members (7 pages) |
30 March 1999 | Full accounts made up to 31 December 1998 (5 pages) |
23 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
19 May 1998 | Full accounts made up to 31 December 1997 (5 pages) |
24 March 1998 | Return made up to 20/02/98; no change of members (4 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (5 pages) |
27 March 1997 | Return made up to 20/02/97; full list of members (6 pages) |
25 March 1996 | Full accounts made up to 31 December 1995 (5 pages) |
21 March 1996 | Return made up to 20/02/96; no change of members (4 pages) |