Fulham
London
SW6 6DR
Secretary Name | Peter Timothy James Mason |
---|---|
Status | Closed |
Appointed | 28 November 2017(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 05 February 2019) |
Role | Company Director |
Correspondence Address | 1 Strand London WC2N 5HR |
Director Name | Timothy Robert Lowry |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 July 1998) |
Role | Consultant & Company Director |
Correspondence Address | East Oakley House Oakley Hampshire RG23 7LH |
Director Name | Roseanne Lowry |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 July 1998) |
Role | Solicitor |
Correspondence Address | East Oakley House Oakley Hampshire RG23 7LH |
Secretary Name | Roseanne Lowry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 July 1998) |
Role | Company Director |
Correspondence Address | East Oakley House Oakley Hampshire RG23 7LH |
Director Name | Mr Thomas David Hayward Young |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 October 1999) |
Role | Shipbroker |
Correspondence Address | 33 Sydney Street London SW3 6PU |
Director Name | Thomas Terence Austin |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tara London Road Harlow Common Essex CM17 9NQ |
Secretary Name | Thomas Terence Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tara London Road Harlow Common Essex CM17 9NQ |
Director Name | Duncan John Hill |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(11 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 June 2000) |
Role | Company Director |
Correspondence Address | 43 Huntingdon Street London N1 1BP |
Director Name | Mr Derek Edmund Piers Walter |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Hazelewell Road Putney London SW15 6GT |
Secretary Name | Mr Derek Edmund Piers Walter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Hazelewell Road Putney London SW15 6GT |
Director Name | Iain Malcolm Shaw |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 June 2006) |
Role | Company Director |
Correspondence Address | Burwood Dene Park Shipbourne Road Tonbridge TN11 9NS |
Secretary Name | Mr James Richard De Villeneuve Kidwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 June 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Cloncurry Street Fulham London SW6 6DR |
Director Name | Mr Robert Harwood |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(17 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 20 June 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands 4a Silver Street Guilden Morden Hertfordshire SG8 0JT |
Director Name | Mr Nigel David Carpenter |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 May 2012) |
Role | Loss Adjuster |
Country of Residence | United Kingdom |
Correspondence Address | 97 Wimbledon Park Road Southfields London SW18 5TT |
Secretary Name | Mrs Laura Bugden |
---|---|
Status | Resigned |
Appointed | 26 June 2012(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 June 2014) |
Role | Company Director |
Correspondence Address | 35 Cosway Street London NW1 5BT |
Secretary Name | Mr Alexander Chandos Tempest Vane |
---|---|
Status | Resigned |
Appointed | 24 June 2014(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 August 2017) |
Role | Company Director |
Correspondence Address | 1 Strand London WC2N 5HR |
Director Name | Mr Alexander Chandos Tempest Vane |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Strand London WC2N 5HR |
Director Name | Miss Louise Margaret Evans |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2017(29 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 29 June 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strand London WC2N 5HR |
Website | braemarseascope.com |
---|
Registered Address | 1 Strand London WC2N 5HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Seascope Capital Services 100.00% Ordinary |
---|
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
5 December 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
---|---|
23 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a director on 18 August 2017 (1 page) |
4 July 2017 | Notification of Seascope Capital Services Limited as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
5 December 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
8 July 2016 | Appointment of Mr Alexander Chandos Tempest Vane as a director (2 pages) |
8 July 2016 | Termination of appointment of Robert Harwood as a director on 20 June 2016 (1 page) |
8 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
20 June 2016 | Appointment of Mr Alexander Chandos Tempest Vane as a director on 20 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Robert Harwood as a director on 20 June 2016 (1 page) |
6 December 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
24 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
13 February 2015 | Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand London WC2N 5HR on 13 February 2015 (1 page) |
5 December 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
24 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Termination of appointment of Laura Bugden as a secretary on 24 June 2014 (1 page) |
24 June 2014 | Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 24 June 2014 (2 pages) |
3 December 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
28 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
2 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Termination of appointment of Nigel David Carpenter as a director on 15 May 2012 (1 page) |
26 June 2012 | Termination of appointment of James Richard De Villeneuve Kidwell as a secretary on 26 June 2012 (1 page) |
26 June 2012 | Appointment of Mrs Laura Bugden as a secretary on 26 June 2012 (1 page) |
10 November 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
28 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
13 October 2010 | Auditor's resignation (2 pages) |
24 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
12 August 2009 | Accounts for a dormant company made up to 28 February 2009 (3 pages) |
11 July 2009 | Director appointed nigel david carpenter (2 pages) |
3 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
7 January 2009 | Return made up to 13/06/08; full list of members (5 pages) |
23 December 2008 | Accounts for a dormant company made up to 29 February 2008 (3 pages) |
23 December 2007 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
2 July 2007 | Return made up to 13/06/07; full list of members (7 pages) |
29 December 2006 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
26 July 2006 | Return made up to 13/06/06; full list of members (7 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | New director appointed (2 pages) |
5 January 2006 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
27 June 2005 | Return made up to 13/06/05; full list of members (7 pages) |
7 December 2004 | Accounts for a dormant company made up to 28 February 2004 (4 pages) |
29 July 2004 | New secretary appointed;new director appointed (2 pages) |
29 July 2004 | Return made up to 26/06/04; full list of members
|
14 December 2003 | Return made up to 26/06/03; full list of members (7 pages) |
12 December 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
5 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
14 June 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
16 November 2001 | Registered office changed on 16/11/01 from: 10/11 grosvenor place london SW1X 7JG (1 page) |
5 November 2001 | Secretary resigned (1 page) |
5 November 2001 | Return made up to 26/06/01; full list of members (7 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
13 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
22 May 2001 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
19 January 2001 | New secretary appointed;new director appointed (2 pages) |
14 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
5 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
5 July 2000 | Return made up to 20/12/99; full list of members (7 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | New director appointed (2 pages) |
3 June 1999 | Return made up to 05/04/99; full list of members (6 pages) |
3 June 1999 | New director appointed (2 pages) |
24 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
21 August 1998 | New secretary appointed;new director appointed (3 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: 71 duke street mayfair london W1M 5DH (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Secretary resigned;director resigned (1 page) |
11 June 1998 | Return made up to 05/04/98; full list of members (5 pages) |
27 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
10 April 1997 | Return made up to 05/04/97; no change of members (4 pages) |
12 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 April 1996 | Return made up to 05/04/96; full list of members (6 pages) |
31 March 1995 | Return made up to 05/04/95; no change of members
|
13 December 1988 | Company name changed microgood LIMITED\certificate issued on 14/12/88 (2 pages) |
20 September 1988 | Incorporation (9 pages) |