BRAMBLES FINANCE PLC

2nd Floor, 400 Dashwood Lang Road 2nd Floor, 400 Dashwood Lang Road, Addlestone, KT15 2HJ, Surrey, England
StatusACTIVE
Company No.04578621
CategoryPrivate Limited Company
Incorporated31 Oct 2002
Age21 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

BRAMBLES FINANCE PLC is an active private limited company with number 04578621. It was incorporated 21 years, 6 months, 19 days ago, on 31 October 2002. The company address is 2nd Floor, 400 Dashwood Lang Road 2nd Floor, 400 Dashwood Lang Road, Addlestone, KT15 2HJ, Surrey, England.



People

BRAMBLES HOLDINGS (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 10 Jun 2017

Current time on role 6 years, 11 months, 9 days

BRUFORD, Peter Jonathon Caisley

Director

Accountant

ACTIVE

Assigned on 29 Sep 2006

Current time on role 17 years, 7 months, 20 days

WARREN, Rafe Anthony

Director

Accountant

ACTIVE

Assigned on 29 Sep 2006

Current time on role 17 years, 7 months, 20 days

GERRARD, Robert Nies

Secretary

Senior Counsel

RESIGNED

Assigned on 29 Sep 2006

Resigned on 31 Dec 2007

Time on role 1 year, 3 months, 2 days

PORRITT, Kerry Anne Abigail

Secretary

Chartered Secretary

RESIGNED

Assigned on 11 Aug 2003

Resigned on 29 Sep 2006

Time on role 3 years, 1 month, 18 days

WARREN, Rafe Anthony

Secretary

Accountant

RESIGNED

Assigned on 29 Sep 2006

Resigned on 31 Dec 2007

Time on role 1 year, 3 months, 2 days

YOUNG, Lorraine Elizabeth

Secretary

Chartered Secretary

RESIGNED

Assigned on 31 Oct 2002

Resigned on 11 Aug 2003

Time on role 9 months, 11 days

BRAMBLES OFFICERS LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 Sep 2007

Resigned on 10 Jun 2017

Time on role 9 years, 8 months, 15 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 31 Oct 2002

Resigned on 31 Oct 2002

Time on role

HARRIS, Richard John

Director

Director

RESIGNED

Assigned on 22 Nov 2006

Resigned on 25 Jun 2007

Time on role 7 months, 3 days

HARRIS, Richard John

Director

Director

RESIGNED

Assigned on 31 Oct 2002

Resigned on 29 Sep 2006

Time on role 3 years, 10 months, 29 days

HUART, Pascal

Director

Treasurer

RESIGNED

Assigned on 29 Sep 2006

Resigned on 24 Dec 2023

Time on role 17 years, 2 months, 25 days

JUDD, Jasper Rayner Augusto

Director

Accountant

RESIGNED

Assigned on 31 Oct 2002

Resigned on 09 Mar 2004

Time on role 1 year, 4 months, 9 days

PORRITT, Kerry Anne Abigail

Director

Chartered Secretary

RESIGNED

Assigned on 11 Aug 2003

Resigned on 29 Sep 2006

Time on role 3 years, 1 month, 18 days

SCHOLES, Susan Nicola

Director

Accountant

RESIGNED

Assigned on 31 Oct 2002

Resigned on 29 Sep 2006

Time on role 3 years, 10 months, 29 days

YOUNG, Lorraine Elizabeth

Director

Chartered Secretary

RESIGNED

Assigned on 31 Oct 2002

Resigned on 11 Aug 2003

Time on role 9 months, 11 days


Some Companies

AP LIFTING GEAR COMPANY LTD.

92 NORTHFIELD ROAD,DUDLEY,DY2 9JQ

Number:07337550
Status:ACTIVE
Category:Private Limited Company

HARMONIC INTELLIGENT SOLUTIONS LTD

WATERHOUSE BUSINESS CENTRE,CHELMSFORD,CM1 2QE

Number:10491588
Status:ACTIVE
Category:Private Limited Company

JLGH TM LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11509206
Status:ACTIVE
Category:Private Limited Company

NEWTON METAL RECYCLING LIMITED

3RD FLOOR,LEEDS,LS1 5QS

Number:05836066
Status:LIQUIDATION
Category:Private Limited Company

OXFORD PARTNERS (UK), L.P.

BURDETT HOUSE,15-16 BUCKINGHAM STREET,WC2N 6DU

Number:LP011599
Status:ACTIVE
Category:Limited Partnership

SOMERCOTES STARS LTD

SOMERCOTES STARS LTD,NORTH SOMERCOTES,LN11 7QB

Number:11157777
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