THE BRABEN COMPANY (LONDON) LIMITED

9 Holyrood Street, London, SE1 2EL, United Kingdom
StatusACTIVE
Company No.03003726
CategoryPrivate Limited Company
Incorporated21 Dec 1994
Age29 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

THE BRABEN COMPANY (LONDON) LIMITED is an active private limited company with number 03003726. It was incorporated 29 years, 5 months, 12 days ago, on 21 December 1994. The company address is 9 Holyrood Street, London, SE1 2EL, United Kingdom.



People

KEMPNER, Michael Wayne

Director

Ceo

ACTIVE

Assigned on 10 Nov 2014

Current time on role 9 years, 6 months, 22 days

RESK, Patrick William

Director

Director

ACTIVE

Assigned on 01 Sep 2023

Current time on role 9 months, 1 day

BRABEN, Jeremy

Secretary

Company Secretary

RESIGNED

Assigned on 21 Dec 1994

Resigned on 24 Feb 1997

Time on role 2 years, 2 months, 3 days

OATLEY, Rebecca Louise

Secretary

RESIGNED

Assigned on 24 Feb 1997

Resigned on 18 Sep 1998

Time on role 1 year, 6 months, 22 days

PRICE, Peter Rodney

Secretary

Retired

RESIGNED

Assigned on 18 Sep 1998

Resigned on 01 Dec 2013

Time on role 15 years, 2 months, 13 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Dec 1994

Resigned on 21 Dec 1994

Time on role

BLINSTON-JONES, Rebecca Eleanor

Director

Uk Managing Director

RESIGNED

Assigned on 01 Jan 2019

Resigned on 15 Oct 2020

Time on role 1 year, 9 months, 14 days

BOURN, Matthew

Director

Managing Director

RESIGNED

Assigned on 02 Dec 2002

Resigned on 29 Feb 2016

Time on role 13 years, 2 months, 27 days

HERRIDGE, Patrick Geoffrey

Director

Public Relations

RESIGNED

Assigned on 10 Nov 2014

Resigned on 31 Dec 2018

Time on role 4 years, 1 month, 21 days

HURLEY, Victoria Ann

Director

Director

RESIGNED

Assigned on 16 May 2002

Resigned on 16 Jan 2005

Time on role 2 years, 8 months

LOCKE, Sarah Eleanor

Director

Chief Executive

RESIGNED

Assigned on 21 Dec 1994

Resigned on 10 Nov 2014

Time on role 19 years, 10 months, 20 days

ROSENSTEIN, Seth

Director

Cfo

RESIGNED

Assigned on 10 Nov 2014

Resigned on 30 Jul 2015

Time on role 8 months, 20 days

STARACE, William J

Director

Company Director

RESIGNED

Assigned on 26 Apr 2021

Resigned on 31 Aug 2023

Time on role 2 years, 4 months, 5 days

ZAMAN, Deborah Gayle

Director

Director

RESIGNED

Assigned on 22 Mar 2004

Resigned on 04 May 2007

Time on role 3 years, 1 month, 13 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Dec 1994

Resigned on 21 Dec 1994

Time on role

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Dec 1994

Resigned on 21 Dec 1994

Time on role


Some Companies

CORE COMMERCIAL FINANCE LIMITED

THE HALL,BEVERLEY,HU17 8HL

Number:07437388
Status:ACTIVE
Category:Private Limited Company

CPS ARCHITECTURE + DESIGN LIMITED

7 MIDDLEBOROUGH,COLCHESTER,CO1 1QT

Number:09172717
Status:ACTIVE
Category:Private Limited Company

ECOTECH SOLAR SOLUTIONS LTD

UNIT 22,BELFAST,BT17 9HY

Number:NI035482
Status:ACTIVE
Category:Private Limited Company

GALBI TRADE UK LTD

8 ALBERT ROAD,SOUTHSEA,PO5 2SH

Number:11836941
Status:ACTIVE
Category:Private Limited Company

M HICKS LIMITED

78 GIRDWOOD ROAD,LONDON,SW18 5QT

Number:09586949
Status:ACTIVE
Category:Private Limited Company

MK ILLUMINATION (UK) LIMITED

UNIT 1, RIVERSIDE MILL WITTON BUSINESS PARK,BLACKBURN,BB2 2TU

Number:04366174
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