London
EC4M 7RB
Director Name | John William Cumming |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(11 years, 5 months after company formation) |
Appointment Duration | 11 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 1991(11 years, 5 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 |
Director Name | Colin Leonard Watts |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(11 years, 5 months after company formation) |
Appointment Duration | 14 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 1991(11 years, 5 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 |
Director Name | John Brian Stimson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(14 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 28 March 2000) |
Role | Director/Company Secretary |
Correspondence Address | 5 Denehurst Parkway Cuddington Northwich Cheshire CW8 2UB |
Secretary Name | John Brian Stimson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(14 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 28 March 2000) |
Role | Director/Company 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 | 28 March 2000(20 years, 6 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, 6 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(22 years, 10 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(25 years, 3 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, 3 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(25 years, 10 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(36 years, 7 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(37 years, 2 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, 2 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(37 years, 10 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(37 years, 10 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(38 years, 8 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, 8 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.co.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 Services LTD 1.00% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
---|---|
20 July 2017 | Appointment of Mr Duncan Jonathan Magrath as a director on 18 July 2017 (2 pages) |
20 July 2017 | Termination of appointment of Steven Paul Hodkinson as a secretary on 18 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Steven Paul Hodkinson as a director on 18 July 2017 (1 page) |
20 July 2017 | Appointment of Mr Andrew Nigel Scarratt as a secretary on 18 July 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 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 Steven Paul Hodkinson as a secretary on 31 October 2016 (2 pages) |
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) |
19 April 2016 | Termination of appointment of Paul Edmund Thwaite as a director on 31 March 2016 (1 page) |
19 April 2016 | Appointment of Mr Steven Paul Hodkinson as a director on 31 March 2016 (2 pages) |
24 February 2016 | Secretary's details changed for Christopher David Short on 27 September 2010 (1 page) |
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 | 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 (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) |
28 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 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 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 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 made up to 31 December 2003 (6 pages) |
11 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
22 April 2003 | Accounts 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 | Director resigned (1 page) |
19 July 2002 | New director appointed (3 pages) |
11 April 2002 | Accounts 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 made up to 31 December 2000 (3 pages) |
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 1EZ (1 page) |
6 April 2000 | Secretary resigned;director resigned (1 page) |
6 April 2000 | New secretary appointed;new director appointed (4 pages) |
28 March 2000 | Accounts made up to 31 December 1999 (3 pages) |
17 March 2000 | Return made up to 20/02/00; full list of members (7 pages) |
30 March 1999 | Accounts made up to 31 December 1998 (3 pages) |
23 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
31 March 1998 | Resolutions
|
19 March 1998 | Accounts made up to 31 December 1997 (3 pages) |
19 March 1998 | Return made up to 20/02/98; no change of members (4 pages) |
7 April 1997 | Accounts made up to 31 December 1996 (3 pages) |
27 March 1997 | Return made up to 20/02/97; full list of members (6 pages) |
11 March 1996 | Return made up to 20/02/96; no change of members (4 pages) |
11 March 1996 | Accounts made up to 31 December 1995 (3 pages) |
16 March 1993 | Accounts made up to 31 December 1992 (3 pages) |