BRAITRIM GROUP LIMITED

Central Working White City Translation And Innovation Hub Central Working White City Translation And Innovation Hub, London, W12 0BZ, England
StatusDISSOLVED
Company No.02125675
CategoryPrivate Limited Company
Incorporated23 Apr 1987
Age37 years, 1 month, 12 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months, 6 days

SUMMARY

BRAITRIM GROUP LIMITED is an dissolved private limited company with number 02125675. It was incorporated 37 years, 1 month, 12 days ago, on 23 April 1987 and it was dissolved 3 years, 2 months, 6 days ago, on 30 March 2021. The company address is Central Working White City Translation And Innovation Hub Central Working White City Translation And Innovation Hub, London, W12 0BZ, England.



People

HUNT, Ben James

Director

Executive

ACTIVE

Assigned on 01 Nov 2013

Current time on role 10 years, 7 months, 4 days

RUTHERFORD, Graeme Andrew Scott

Director

Director

ACTIVE

Assigned on 01 Mar 2009

Current time on role 15 years, 3 months, 4 days

BLANCHARD, Jonathan Neil

Secretary

RESIGNED

Assigned on 13 Oct 1999

Resigned on 05 Sep 2003

Time on role 3 years, 10 months, 23 days

BONGIORNO, John Joseph

Secretary

Director

RESIGNED

Assigned on 27 Oct 2006

Resigned on 30 Jun 2007

Time on role 8 months, 3 days

CARSTENS, Andre

Secretary

Chief Financial Officer

RESIGNED

Assigned on 01 Jul 2008

Resigned on 16 Aug 2012

Time on role 4 years, 1 month, 15 days

DAVIS, Harold

Secretary

RESIGNED

Assigned on

Resigned on 13 Oct 1999

Time on role 24 years, 7 months, 23 days

DONEGAN, Steven Michael

Secretary

Group Treasurer

RESIGNED

Assigned on 01 Apr 2009

Resigned on 23 Aug 2012

Time on role 3 years, 4 months, 22 days

GIVONI, Michael Nathan

Secretary

Group General Legal Counsel

RESIGNED

Assigned on 01 Jul 2007

Resigned on 31 Mar 2009

Time on role 1 year, 9 months

MCDONALD, Wayne Douglas

Secretary

Secretary

RESIGNED

Assigned on 28 Jul 2003

Resigned on 23 Dec 2003

Time on role 4 months, 26 days

O'SULLIVAN, Judith-Anne

Secretary

Company Secretary

RESIGNED

Assigned on 23 Dec 2003

Resigned on 27 Oct 2006

Time on role 2 years, 10 months, 4 days

ALLEN, Frank John

Director

Director

RESIGNED

Assigned on 01 Jan 1995

Resigned on 31 Oct 2004

Time on role 9 years, 9 months, 30 days

BLANCHARD, Jonathan Neil

Director

Finance Director

RESIGNED

Assigned on 14 Jan 2000

Resigned on 05 Sep 2003

Time on role 3 years, 7 months, 22 days

BLYTHE, Brian Stuart

Director

Director

RESIGNED

Assigned on 28 Jul 2003

Resigned on 31 Mar 2007

Time on role 3 years, 8 months, 3 days

BONGIORNO, John Joseph

Director

Director

RESIGNED

Assigned on 28 Jul 2003

Resigned on 30 Jun 2007

Time on role 3 years, 11 months, 2 days

CARSTENS, Andre

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Jul 2007

Resigned on 16 Aug 2012

Time on role 5 years, 1 month, 15 days

CLOUGH, Gavin Darrell

Director

European Finance & Admin Direc

RESIGNED

Assigned on 01 Apr 2004

Resigned on 21 Mar 2008

Time on role 3 years, 11 months, 20 days

COLEMAN, John Ashley

Director

Managing Director

RESIGNED

Assigned on 26 Oct 1998

Resigned on 01 May 2003

Time on role 4 years, 6 months, 5 days

DAVIDSON, Steven

Director

Overseas Director

RESIGNED

Assigned on 19 Jan 1998

Resigned on 30 Jan 2008

Time on role 10 years, 11 days

ENTE, Nicholas Johan

Director

Ceo

RESIGNED

Assigned on 03 May 2012

Resigned on 01 Nov 2013

Time on role 1 year, 5 months, 29 days

ENTE, Nicholas Johan

Director

Ceo

RESIGNED

Assigned on 01 Mar 2009

Resigned on 21 Oct 2011

Time on role 2 years, 7 months, 20 days

EVANS, Ronald Barry

Director

Director

RESIGNED

Assigned on 28 Jul 2003

Resigned on 30 Jun 2005

Time on role 1 year, 11 months, 2 days

FARNIK, Josef Peter

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Aug 2007

Resigned on 16 Aug 2012

Time on role 5 years, 15 days

MONTEITH, James Henry George

Director

Chartered Accountant

RESIGNED

Assigned on 31 Aug 1999

Resigned on 13 Oct 1999

Time on role 1 month, 13 days

MOORE, Peter Augustine

Director

Company Director

RESIGNED

Assigned on 17 Apr 1998

Resigned on 31 Dec 2004

Time on role 6 years, 8 months, 14 days

MURPHY, Joseph

Director

Director

RESIGNED

Assigned on 01 Mar 2009

Resigned on 08 Nov 2013

Time on role 4 years, 8 months, 7 days

NICHOLSON, Maurice Raymond Lawrence

Director

Director

RESIGNED

Assigned on 30 Jun 2005

Resigned on 01 Aug 2007

Time on role 2 years, 1 month, 2 days

PADDISON, Jack Thomas Russell

Director

Company Director

RESIGNED

Assigned on 01 Aug 1996

Resigned on 18 Aug 2006

Time on role 10 years, 17 days

SHALSON, Peter

Director

Company Director

RESIGNED

Assigned on

Resigned on 20 Nov 1998

Time on role 25 years, 6 months, 16 days

SHEPLEY, Martyn James

Director

Director

RESIGNED

Assigned on 30 Jun 2005

Resigned on 03 Apr 2009

Time on role 3 years, 9 months, 3 days

SOLOMON, Peter Loris

Director

Chief Executive Officer

RESIGNED

Assigned on 21 Oct 2011

Resigned on 20 Apr 2012

Time on role 5 months, 30 days

UNITE, Roger William

Director

Finance Director

RESIGNED

Assigned on

Resigned on 12 Aug 1999

Time on role 24 years, 9 months, 24 days

WHITE, William Peter Ramsey

Director

Director

RESIGNED

Assigned on 09 May 1994

Resigned on 15 Apr 2007

Time on role 12 years, 11 months, 6 days

WILSON, Peter Alexander

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Apr 2003

Resigned on 31 Dec 2008

Time on role 5 years, 8 months, 30 days


Some Companies

Number:IC001045
Status:ACTIVE
Category:Investment Company with Variable Capital

GENTLE TOUCH STAR CLEANING SERVICES LTD

1ST FLOOR 2 COBDEN COURT,BROMLEY,BR2 9JF

Number:08021353
Status:ACTIVE
Category:Private Limited Company

GUSTOSO LTD

UNIT 11,SWINDON,SN1 3BG

Number:11755593
Status:ACTIVE
Category:Private Limited Company

LOUISA BLACK LIMITED

65 CRIMPLE MEADOWS,HARROGATE,HG3 1EL

Number:08340633
Status:ACTIVE
Category:Private Limited Company

SLC GENERAL TELECOM LIMITED

82 HIGH STREET,WARRINGTON,WA3 3DA

Number:11890073
Status:ACTIVE
Category:Private Limited Company

ST MICHAEL FLY FISHERS LIMITED

7B BELMONT ROAD,HEMEL HEMPSTEAD,HP3 9NZ

Number:09600540
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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