BRAEMOR COURT LIMITED

18 Badminton Road 18 Badminton Road, Bristol, BS16 6BQ, Gloucestershire, England
StatusACTIVE
Company No.00959979
CategoryPrivate Limited Company
Incorporated11 Aug 1969
Age54 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

BRAEMOR COURT LIMITED is an active private limited company with number 00959979. It was incorporated 54 years, 10 months, 2 days ago, on 11 August 1969. The company address is 18 Badminton Road 18 Badminton Road, Bristol, BS16 6BQ, Gloucestershire, England.



People

BNS SERVICES LTD

Corporate-secretary

ACTIVE

Assigned on 14 Sep 2021

Current time on role 2 years, 8 months, 29 days

AYSCOUGH, Ruth Frances Rosalie

Director

Accounts Assistant

ACTIVE

Assigned on 25 Feb 2013

Current time on role 11 years, 3 months, 16 days

HO, Tuan Quoc

Director

University Lecturer

ACTIVE

Assigned on 14 Oct 2020

Current time on role 3 years, 7 months, 30 days

MARSH, Jonathan Richard

Director

Civil Servant

ACTIVE

Assigned on 26 Feb 2013

Current time on role 11 years, 3 months, 15 days

MURRAY, Robert

Director

Estates Manager

ACTIVE

Assigned on 18 Jan 2013

Current time on role 11 years, 4 months, 26 days

SMITH, Deborah Jane

Director

Landlord

ACTIVE

Assigned on 05 Mar 2019

Current time on role 5 years, 3 months, 8 days

CHURCH, Adam

Secretary

RESIGNED

Assigned on 15 Sep 2011

Resigned on 05 Oct 2021

Time on role 10 years, 20 days

CLARKE, Janet Mary

Secretary

RESIGNED

Assigned on 12 Oct 2001

Resigned on 01 Jun 2003

Time on role 1 year, 7 months, 20 days

HOWARD, Betty Doreen

Secretary

RESIGNED

Assigned on 30 Aug 1994

Resigned on 12 Oct 2001

Time on role 7 years, 1 month, 13 days

LONG, Peter Kenneth

Secretary

RESIGNED

Assigned on

Resigned on 01 Aug 1994

Time on role 29 years, 10 months, 12 days

PARKER, Paul Rex

Secretary

RESIGNED

Assigned on 01 Jul 2006

Resigned on 15 Sep 2011

Time on role 5 years, 2 months, 14 days

WILLIAMS, Averil Daphne

Secretary

RESIGNED

Assigned on 01 Jun 2003

Resigned on 01 Jul 2006

Time on role 3 years, 30 days

BLANTERN, Mary

Director

Director

RESIGNED

Assigned on 03 May 2002

Resigned on 29 Sep 2006

Time on role 4 years, 4 months, 26 days

BOX, Gwendoline

Director

RESIGNED

Assigned on

Resigned on 07 Feb 1993

Time on role 31 years, 4 months, 6 days

CLARKE, Janet Mary

Director

Personal Assistant To Registra

RESIGNED

Assigned on 12 Sep 1994

Resigned on 11 May 2007

Time on role 12 years, 7 months, 29 days

DAVIES, Frederick Warren, Reverand

Director

Retired

RESIGNED

Assigned on 01 Aug 1996

Resigned on 20 Jun 2004

Time on role 7 years, 10 months, 19 days

GILLON, David Hugh

Director

Oil Company Executive

RESIGNED

Assigned on 09 Jul 1993

Resigned on 10 May 2002

Time on role 8 years, 10 months, 1 day

GRAVES, John

Director

Hotelier

RESIGNED

Assigned on 27 Jul 2004

Resigned on 21 Aug 2006

Time on role 2 years, 25 days

HARVEY, Paul Alexander

Director

RESIGNED

Assigned on

Resigned on 12 Sep 1994

Time on role 29 years, 9 months, 1 day

HAZELL, Glyn Brian

Director

Company Director

RESIGNED

Assigned on 16 Apr 1996

Resigned on 07 Jun 2018

Time on role 22 years, 1 month, 21 days

HAZELL, Stuart Sidney

Director

Director

RESIGNED

Assigned on 09 Aug 1993

Resigned on 24 Sep 1995

Time on role 2 years, 1 month, 15 days

HELLIAR, John

Director

Lecturer

RESIGNED

Assigned on 01 Jan 1995

Resigned on 14 Feb 2018

Time on role 23 years, 1 month, 13 days

HOOPER, Jean Ivy

Director

Retired

RESIGNED

Assigned on 30 Aug 1994

Resigned on 02 Jan 2013

Time on role 18 years, 4 months, 3 days

HOWARD, Betty Doreen

Director

RESIGNED

Assigned on

Resigned on 01 Aug 1996

Time on role 27 years, 10 months, 12 days

JACQUES, Olive May

Director

RESIGNED

Assigned on

Resigned on 30 Jan 1993

Time on role 31 years, 4 months, 14 days

JOHNSON, Jacqueline

Director

Retired

RESIGNED

Assigned on 07 Oct 2020

Resigned on 02 Nov 2021

Time on role 1 year, 26 days

LEWIS, Eira Beesley

Director

RESIGNED

Assigned on

Resigned on 19 Jul 1994

Time on role 29 years, 10 months, 25 days

LONG, Peter Kenneth

Director

RESIGNED

Assigned on

Resigned on 30 Aug 1994

Time on role 29 years, 9 months, 14 days

MATT, Ann

Director

Director

RESIGNED

Assigned on 15 Nov 1992

Resigned on 23 Nov 2000

Time on role 8 years, 8 days

MATT, Ann

Director

Director

RESIGNED

Assigned on

Resigned on 15 Nov 1992

Time on role 31 years, 6 months, 29 days

SLADE, Raymond Arthur

Director

Director

RESIGNED

Assigned on 15 Nov 1992

Resigned on 15 Nov 1992

Time on role

SLADE, Raymond Arthur

Director

Director

RESIGNED

Assigned on

Resigned on 15 Mar 2006

Time on role 18 years, 2 months, 29 days

WILLIAMS, Michael Thomas Watkin

Director

Retired Avon Firemen Firebriga

RESIGNED

Assigned on 18 Dec 2000

Resigned on 22 Sep 2006

Time on role 5 years, 9 months, 4 days

WILLIAMS, Rodney Michael

Director

RESIGNED

Assigned on

Resigned on 15 Nov 1992

Time on role 31 years, 6 months, 29 days

WOOD, Edna Phyllis

Director

RESIGNED

Assigned on

Resigned on 15 Nov 1992

Time on role 31 years, 6 months, 29 days


Some Companies

COLDBROOK VENTURES LIMITED

NANTOER,ABERGAVENNY,NP7 9BS

Number:09741073
Status:ACTIVE
Category:Private Limited Company

GENESIA LIMITED

47 CHURCH STREET,CHELMSFORD,CM2 7JA

Number:03804888
Status:ACTIVE
Category:Private Limited Company

JOR'S LIMITED

53 CLERKENWELL CLOSE,LONDON,EC1R 0EA

Number:10635669
Status:ACTIVE
Category:Private Limited Company

LEARNWORLDS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09030661
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

S TEMPLEMAN LIMITED

3 STAMFORD PLACE,CLITHEROE,BB7 1NT

Number:07550028
Status:ACTIVE
Category:Private Limited Company

SHIPBRICK LIMITED

NORTHWOOD PARK,CRAWLEY,RH10 9XN

Number:05234102
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source