Fulham
London
SW6 6DR
Secretary Name | Peter Timothy James Mason |
---|---|
Status | Closed |
Appointed | 29 November 2017(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | 1 Strand London WC2N 5HR |
Director Name | John Geoffrey Green |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 08 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Troon Walk Dinnington South Yorkshire S25 2TE |
Secretary Name | Mr James Richard De Villeneuve Kidwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 July 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Cloncurry Street Fulham London SW6 6DR |
Secretary Name | Mr Alexander Chandos Tempest Vane |
---|---|
Status | Resigned |
Appointed | 22 July 2015(10 years after company formation) |
Appointment Duration | 2 years (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 | 08 July 2016(11 years 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 | 29 November 2017(12 years, 4 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 |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | braemarseascope.com |
---|---|
Telephone | 020 75352650 |
Telephone region | London |
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 |
1 at £1 | Braemar Technical Services (Engineering) LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
6 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) |
23 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
23 November 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
22 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
8 July 2016 | Appointment of Mr Alexander Chandos Tempest Vane as a director on 8 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of John Geoffrey Green as a director on 8 July 2016 (1 page) |
6 December 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
22 July 2015 | Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 22 July 2015 (2 pages) |
22 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Termination of appointment of James Richard De Villeneuve Kidwell as a secretary on 22 July 2015 (1 page) |
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 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
3 December 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
5 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
5 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
20 November 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
2 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
26 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
26 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (3 pages) |
9 November 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (3 pages) |
13 August 2009 | Accounts for a dormant company made up to 28 February 2009 (3 pages) |
30 December 2008 | Accounts for a dormant company made up to 29 February 2008 (4 pages) |
30 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2008 | Return made up to 08/07/08; full list of members (3 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
15 August 2006 | Return made up to 08/07/06; full list of members (7 pages) |
20 October 2005 | Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page) |
11 October 2005 | New secretary appointed;new director appointed (2 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: lacon house theobalds road london WC1X 8RW (1 page) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | New director appointed (2 pages) |
29 September 2005 | Company name changed shelfco (no. 3111) LIMITED\certificate issued on 29/09/05 (2 pages) |
8 July 2005 | Incorporation (23 pages) |