Company NameBrameur Limited
DirectorJames Ridley Hemsley
Company StatusDissolved
Company Number01451964
CategoryPrivate Limited Company
Incorporation Date3 October 1979(44 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJames Ridley Hemsley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(11 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address44a Florence Road
Fleet
Hampshire
GU13 9LQ
Secretary NameMr Philip Henry Preedy
NationalityBritish
StatusCurrent
Appointed31 July 1995(15 years, 10 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Argyle Avenue
Whitton
Hounslow
Middlesex
TW3 2LS
Director NameMr Philip Henry Preedy
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(11 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Argyle Avenue
Whitton
Hounslow
Middlesex
TW3 2LS
Director NameMr Bruno Sorrentino
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(11 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 June 1994)
RoleGroup Executive
Correspondence Address29 Cecil Street
Kew
Victoria 3101
Australia
Secretary NameMr Philip Henry Preedy
NationalityBritish
StatusResigned
Appointed31 July 1991(11 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Argyle Avenue
Whitton
Hounslow
Middlesex
TW3 2LS

Location

Registered Address3-4 Mulgrave Court
Mulgrave Road
Sutton
Surrey
SM2 6LF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

26 December 2000Dissolved (1 page)
26 September 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
24 July 2000Liquidators statement of receipts and payments (6 pages)
21 January 2000Liquidators statement of receipts and payments (6 pages)
28 July 1999Liquidators statement of receipts and payments (6 pages)
27 July 1998Appointment of a voluntary liquidator (1 page)
27 July 1998Statement of affairs (9 pages)
27 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 1998Registered office changed on 07/07/98 from: c/o coulthards mackenzie five kings house 1 queen st place london EC4R 1QS (1 page)
12 November 1997Full group accounts made up to 31 December 1996 (13 pages)
2 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 1997Return made up to 31/07/97; full list of members (6 pages)
8 January 1997Full group accounts made up to 31 December 1995 (13 pages)
12 August 1996Return made up to 31/07/96; no change of members (4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (13 pages)
9 August 1995Return made up to 31/07/95; no change of members (4 pages)