London
EC4M 7RB
Director Name | Mr James Percy Barker |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 June 1993) |
Role | Solicitor |
Correspondence Address | 16 Haslemere Avenue Halebarns Altrincham Cheshire WA15 0AU |
Director Name | John William Cumming |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(11 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 08 October 2002) |
Role | Company Director |
Correspondence Address | Lindow Chase 67 Racecourse Road Wilmslow Cheshire SK9 5LJ |
Director Name | Robert Garson Ffoulkes-Jones |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | The Cliff Cliff Road Acton Bridge Northwich Cheshire CW8 3QP |
Secretary Name | Derek Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(11 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 04 March 1994) |
Role | Company Director |
Correspondence Address | Deranjan 1 Fulton Grove Davenham Northwich Cheshire CW9 8NJ |
Secretary Name | John Brian Stimson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(14 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 28 March 2000) |
Role | Director Secretary |
Correspondence Address | 5 Denehurst Parkway Cuddington Northwich Cheshire CW8 2UB |
Director Name | John Brian Stimson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 March 2000) |
Role | Companydirector |
Correspondence Address | 5 Denehurst Parkway Cuddington Northwich Cheshire CW8 2UB |
Director Name | Colin Leonard Watts |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 July 2005) |
Role | Company Director |
Correspondence Address | 48 St Andrews Close Cinnamon Brow Warrington Cheshire WA2 0EJ |
Director Name | Elizabeth Ann Blease |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(20 years, 10 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 | 28 March 2000(20 years, 10 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 October 2002(23 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 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(25 years, 7 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(25 years, 7 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, 1 month 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(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 July 2017) |
Role | Company Director |
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(37 years, 5 months 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(37 years, 5 months 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 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 April 2019) |
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 Andrew Nigel Scarratt |
---|---|
Status | Resigned |
Appointed | 18 July 2017(38 years, 1 month 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(38 years, 11 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(38 years, 11 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.biz |
---|
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 Services LTD 1.00% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 October 1981 | Delivered on: 23 October 1991 Persons entitled: Castlerail Limited Classification: Charge Secured details: All monies due or to become due from the company transworld film services limited to the chargee under the terms of a loan agreement of even date herewith. Particulars: Worldwide copyright of the film rights in literary, dramatic, musical or artistical works connected with the film rights title and interest under certain rights agreements and distribution agreement relating to the film including sums payable thereunder and sums held by avco embassy pictures corp. For the the account of the company in respect of the firm. Outstanding |
---|
7 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
---|---|
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 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 | 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) |
2 November 2016 | Termination of appointment of Christopher David Short as a director on 31 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Christopher David Short as a secretary on 31 October 2016 (1 page) |
2 November 2016 | Appointment of Mr Andrew Nigel Scarratt as a director on 31 October 2016 (2 pages) |
2 November 2016 | Appointment of Mr Steven Paul Hodkinson as a secretary on 31 October 2016 (2 pages) |
20 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
12 April 2016 | Termination of appointment of Paul Edmund Thwaite as a director on 31 March 2016 (1 page) |
12 April 2016 | Appointment of Mr Steven Paul Hodkinson as a director on 31 March 2016 (2 pages) |
24 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Secretary's details changed for Christopher David Short on 27 September 2010 (1 page) |
24 February 2016 | Director's details changed for Christopher David Short on 27 September 2010 (2 pages) |
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 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 (4 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 (4 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 (4 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 (5 pages) |
24 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
3 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
5 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (8 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) |
13 August 2007 | Full accounts made up to 31 December 2006 (6 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 (5 pages) |
24 February 2006 | Return made up to 20/02/06; full list of members (7 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | Director resigned (1 page) |
14 July 2005 | Full accounts made up to 31 December 2004 (7 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) |
1 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
11 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
7 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
13 February 2003 | Auditor's resignation (1 page) |
2 January 2003 | Full accounts made up to 31 December 2001 (8 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | New director appointed (1 page) |
8 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
7 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
16 October 2001 | Auditor's resignation (1 page) |
13 September 2001 | Full accounts made up to 31 December 2000 (5 pages) |
10 August 2001 | Resolutions
|
6 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2001 | Return made up to 20/02/01; full list of members (7 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: c/o brammer PLC 1 tabley court victoria street altrincham cheshire WA14 1ET (1 page) |
10 May 2000 | Full accounts made up to 31 December 1999 (5 pages) |
6 April 2000 | Secretary resigned;director resigned (1 page) |
6 April 2000 | New secretary appointed;new director appointed (4 pages) |
27 March 2000 | Return made up to 20/02/00; full list of members (7 pages) |
10 May 1999 | Full accounts made up to 31 December 1998 (5 pages) |
25 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 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) |
11 August 1997 | Full accounts made up to 31 December 1996 (5 pages) |
2 April 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 (5 pages) |
3 April 1995 | Full accounts made up to 31 December 1994 (5 pages) |
22 March 1995 | Return made up to 20/02/95; no change of members (4 pages) |
21 August 1984 | Accounts made up to 31 December 1983 (12 pages) |