BRAMERTON MANAGEMENT COMPANY LIMITED

C/O Dexters Block Management C/O Dexters Block Management, London, N10 1DJ, England
StatusACTIVE
Company No.02849083
CategoryPrivate Limited Company
Incorporated28 Aug 1993
Age30 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

BRAMERTON MANAGEMENT COMPANY LIMITED is an active private limited company with number 02849083. It was incorporated 30 years, 9 months, 2 days ago, on 28 August 1993. The company address is C/O Dexters Block Management C/O Dexters Block Management, London, N10 1DJ, England.



People

DEXTERS LONDON LIMITED

Corporate-secretary

ACTIVE

Assigned on 04 Feb 2019

Current time on role 5 years, 3 months, 26 days

CARROLL, Darren Patrick

Director

It Manager

ACTIVE

Assigned on 13 Oct 2014

Current time on role 9 years, 7 months, 17 days

DRUKS, Eldad

Director

Communications Manager

ACTIVE

Assigned on 09 Mar 2021

Current time on role 3 years, 2 months, 21 days

JAMES, Ian Francis

Director

Senior Property Manager

ACTIVE

Assigned on 06 Nov 2018

Current time on role 5 years, 6 months, 24 days

HOBBS, Kelly

Secretary

RESIGNED

Assigned on 02 Feb 2011

Resigned on 05 Sep 2016

Time on role 5 years, 7 months, 3 days

JAMES, Ian Francis

Secretary

Personnel Consultant

RESIGNED

Assigned on 28 Aug 1993

Resigned on 09 Oct 1995

Time on role 2 years, 1 month, 12 days

MCKELVEY, Joanna

Secretary

Goverment Officer

RESIGNED

Assigned on 22 Nov 2003

Resigned on 05 Jul 2005

Time on role 1 year, 7 months, 13 days

REGENSBURGER, Gerta Ruth

Secretary

Part Timre Secretary

RESIGNED

Assigned on 09 Oct 1995

Resigned on 22 Nov 2003

Time on role 8 years, 1 month, 13 days

WHITE, Terence Robert

Secretary

RESIGNED

Assigned on 05 Jul 2005

Resigned on 01 Feb 2011

Time on role 5 years, 6 months, 27 days

CRABTREE PM LIMITED

Corporate-secretary

RESIGNED

Assigned on 05 Jul 2005

Resigned on 31 Dec 2017

Time on role 12 years, 5 months, 26 days

DEXTERS

Corporate-secretary

RESIGNED

Assigned on 08 Feb 2018

Resigned on 04 Feb 2019

Time on role 11 months, 24 days

ELK COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Aug 1993

Resigned on 28 Aug 1993

Time on role

BHARUCHA, Mark

Director

I.T. Consultant

RESIGNED

Assigned on 29 Jan 2008

Resigned on 13 May 2009

Time on role 1 year, 3 months, 15 days

BRADFIELD, Alfred Maxwell, Dr

Director

Retired

RESIGNED

Assigned on 18 Oct 2000

Resigned on 07 May 2002

Time on role 1 year, 6 months, 20 days

CARY, Steven H

Director

Teacher

RESIGNED

Assigned on 21 Oct 2002

Resigned on 28 Jul 2006

Time on role 3 years, 9 months, 7 days

CASH, Anthony

Director

None

RESIGNED

Assigned on 22 Oct 2012

Resigned on 18 Aug 2014

Time on role 1 year, 9 months, 27 days

CORGAN, Alan Geoffrey

Director

Property Consultant

RESIGNED

Assigned on 28 Aug 1993

Resigned on 28 Jan 1999

Time on role 5 years, 5 months

COWEN, Jean Estelle

Director

Retired Teacher

RESIGNED

Assigned on 10 May 1994

Resigned on 02 Jul 1995

Time on role 1 year, 1 month, 23 days

DENBEIGH, Antony Paul

Director

Finance Officer

RESIGNED

Assigned on 22 Nov 2003

Resigned on 07 Nov 2005

Time on role 1 year, 11 months, 15 days

DENBEIGH, Antony Paul

Director

Retired

RESIGNED

Assigned on 22 Mar 1999

Resigned on 21 Oct 2002

Time on role 3 years, 6 months, 30 days

GARAVINI, Joanne Carol

Director

Accountant

RESIGNED

Assigned on 26 Oct 1998

Resigned on 27 Jun 2000

Time on role 1 year, 8 months, 1 day

GRADON, Stephen Richard

Director

Head Of Ict

RESIGNED

Assigned on 08 Nov 2007

Resigned on 05 May 2021

Time on role 13 years, 5 months, 27 days

JAMES, Ian Francis

Director

Office Fleet Manager

RESIGNED

Assigned on 11 Jul 2005

Resigned on 23 Apr 2018

Time on role 12 years, 9 months, 12 days

JAMES, Ian Francis

Director

Personnel Consultant

RESIGNED

Assigned on 28 Aug 1993

Resigned on 20 Oct 1998

Time on role 5 years, 1 month, 23 days

KNIGHT, Susan

Director

Retired

RESIGNED

Assigned on 18 Oct 2000

Resigned on 22 Nov 2003

Time on role 3 years, 1 month, 4 days

MILLER, Les

Director

Company Director

RESIGNED

Assigned on 10 May 1994

Resigned on 07 Oct 1996

Time on role 2 years, 4 months, 28 days

REGENSBURGER, Gerta Ruth

Director

Part Timre Secretary

RESIGNED

Assigned on 09 Oct 1995

Resigned on 22 Nov 2003

Time on role 8 years, 1 month, 13 days

SKELTON, Pauline Winifred

Director

Registered Nurse

RESIGNED

Assigned on 07 Oct 1996

Resigned on 02 Sep 1998

Time on role 1 year, 10 months, 26 days

ELK (NOMINEES) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Aug 1993

Resigned on 28 Aug 1993

Time on role


Some Companies

435 CAMERAS LIMITED

12 NORTHFIELDS PROSPECT,LONDON,SW18 1PE

Number:03296793
Status:LIQUIDATION
Category:Private Limited Company

BHE CREATIVE LTD

2 CARLISLE TERRACE,LONDONDERRY,BT48 6JX

Number:NI601947
Status:ACTIVE
Category:Private Limited Company

BL (WISBECH) LIMITED

THOMAS HOUSE,KIDLINGTON,OX5 1HR

Number:09270643
Status:ACTIVE
Category:Private Limited Company

FRONT OF HOUSE LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11734119
Status:ACTIVE
Category:Private Limited Company

GRIDLINE SYSTEMS UK LIMITED

KINGS LODGE,WEST KINGSDOWN,TN15 6AR

Number:05555897
Status:LIQUIDATION
Category:Private Limited Company

JASON NEWELL TRADING LIMITED

16 LAMORNA CLOSE,LONDON,E17 4DH

Number:11069659
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