BRANAS ISAF (BYTHNOD & HENDRE LLWYD) LIMITED

5th Floor Metropolitan House 5th Floor Metropolitan House, Potters Bar, EN6 1AG, Hertfordshire
StatusACTIVE
Company No.04826628
CategoryPrivate Limited Company
Incorporated09 Jul 2003
Age20 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

BRANAS ISAF (BYTHNOD & HENDRE LLWYD) LIMITED is an active private limited company with number 04826628. It was incorporated 20 years, 11 months, 3 days ago, on 09 July 2003. The company address is 5th Floor Metropolitan House 5th Floor Metropolitan House, Potters Bar, EN6 1AG, Hertfordshire.



People

DICKINSON, Christopher Keith

Director

Chief Financial Officer

ACTIVE

Assigned on 13 Jan 2020

Current time on role 4 years, 4 months, 30 days

SHEIKH, Farouq Rashid

Director

Company Director

ACTIVE

Assigned on 18 Aug 2010

Current time on role 13 years, 9 months, 25 days

SHEIKH, Haroon Rashid

Director

Company Director

ACTIVE

Assigned on 18 Aug 2010

Current time on role 13 years, 9 months, 25 days

WILES, Jeremy David

Director

Director

ACTIVE

Assigned on 11 Aug 2021

Current time on role 2 years, 10 months, 1 day

CURD, Michael James

Secretary

RESIGNED

Assigned on 09 Jul 2003

Resigned on 31 May 2005

Time on role 1 year, 10 months, 22 days

DALTON, Fiona

Secretary

RESIGNED

Assigned on 31 May 2005

Resigned on 28 Sep 2006

Time on role 1 year, 3 months, 28 days

IVERS, John

Secretary

RESIGNED

Assigned on 08 Jan 2019

Resigned on 11 Aug 2021

Time on role 2 years, 7 months, 3 days

WOOD, Bethan

Secretary

Finance Director

RESIGNED

Assigned on 28 Sep 2006

Resigned on 18 Aug 2010

Time on role 3 years, 10 months, 20 days

ONLINE CORPORATE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 Jul 2003

Resigned on 09 Jul 2003

Time on role

DUFTON, Gareth Norman

Director

Chartered Accountant

RESIGNED

Assigned on 08 Jan 2019

Resigned on 13 Jan 2020

Time on role 1 year, 5 days

HILL, Michael Gerard

Director

Finance Director

RESIGNED

Assigned on 02 Aug 2011

Resigned on 10 Dec 2018

Time on role 7 years, 4 months, 8 days

LAPHAM, Gregory George

Director

Director

RESIGNED

Assigned on 18 Aug 2010

Resigned on 30 Nov 2012

Time on role 2 years, 3 months, 12 days

MURPHY, Claire Diana

Director

Co Director

RESIGNED

Assigned on 09 Jul 2003

Resigned on 18 Aug 2010

Time on role 7 years, 1 month, 9 days

PUGH, David

Director

Finance Director

RESIGNED

Assigned on 18 Aug 2010

Resigned on 02 Aug 2011

Time on role 11 months, 15 days

WOOD, Bethan

Director

Finance Director

RESIGNED

Assigned on 28 Sep 2006

Resigned on 18 Aug 2010

Time on role 3 years, 10 months, 20 days

ONLINE NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 09 Jul 2003

Resigned on 09 Jul 2003

Time on role


Some Companies

ALDERLEY COURT MANAGEMENT LIMITED

CHILTERN HOUSE,MACCLESFIELD,SK10 1AT

Number:01096613
Status:ACTIVE
Category:Private Limited Company

CHRISTIAN PARTNERS IN AFRICA

COMMERCE HOUSE,LINCOLN,LN2 4WJ

Number:03010062
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KIANI PROPERTY INVESTMENTS LIMITED

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:04646361
Status:ACTIVE
Category:Private Limited Company

RALIYOS-IT LTD

1 WILLOWMEAD,STAINES-UPON-THAMES,TW18 2SH

Number:11221914
Status:ACTIVE
Category:Private Limited Company

SHIRAZ PROPERTY LTD

142 NEW CLOSE,LONDON,SW19 2SZ

Number:11801011
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SMITH & WESTERN ENGINEERING LIMITED

ST MARTINS, LEAMINGTON ROAD,RUGBY, WARWICKSHIRE,CV23 9PU

Number:04607782
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