BRAEMAR HOUSE RESIDENTS COMPANY LIMITED

377 Hoylake Road, Moreton, CH46 0RW, Wirral
StatusACTIVE
Company No.04829297
CategoryPrivate Limited Company
Incorporated10 Jul 2003
Age20 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

BRAEMAR HOUSE RESIDENTS COMPANY LIMITED is an active private limited company with number 04829297. It was incorporated 20 years, 10 months, 5 days ago, on 10 July 2003. The company address is 377 Hoylake Road, Moreton, CH46 0RW, Wirral.



People

HHL COMPANY SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 05 Aug 2014

Current time on role 9 years, 9 months, 10 days

SLATER, David Jeremy

Director

Retired

ACTIVE

Assigned on 24 May 2016

Current time on role 7 years, 11 months, 22 days

WOODS, Colin

Director

Director

ACTIVE

Assigned on 26 Jul 2022

Current time on role 1 year, 9 months, 20 days

BINKS, Christopher William Strafford

Secretary

I F A

RESIGNED

Assigned on 15 Feb 2008

Resigned on 30 Jul 2008

Time on role 5 months, 15 days

FARRELL, Anthony Paul

Secretary

RESIGNED

Assigned on 10 Jul 2003

Resigned on 06 Feb 2008

Time on role 4 years, 6 months, 27 days

HARTSHORN, Norma

Secretary

Company Secretary

RESIGNED

Assigned on 20 Oct 2008

Resigned on 09 Nov 2009

Time on role 1 year, 20 days

BRITANNIA COMPANY FORMATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Jul 2003

Resigned on 10 Jul 2003

Time on role

HHL PROPERTY MGT. LTD.

Corporate-secretary

RESIGNED

Assigned on 09 Nov 2009

Resigned on 05 Aug 2014

Time on role 4 years, 8 months, 26 days

BINKS, Christopher William Strafford

Director

I F A

RESIGNED

Assigned on 21 Mar 2006

Resigned on 16 Sep 2008

Time on role 2 years, 5 months, 26 days

FLETCHER, Mark Nicholas

Director

Solicitor

RESIGNED

Assigned on 10 Jul 2003

Resigned on 19 Apr 2006

Time on role 2 years, 9 months, 9 days

LUSSEY, Neil William

Director

Managing Director

RESIGNED

Assigned on 20 Oct 2008

Resigned on 13 Aug 2014

Time on role 5 years, 9 months, 24 days

MAXWELL, Jennifer

Director

Manager

RESIGNED

Assigned on 21 Mar 2006

Resigned on 31 Dec 2008

Time on role 2 years, 9 months, 10 days

PIKE, Peter

Director

Retired

RESIGNED

Assigned on 06 Feb 2008

Resigned on 31 Oct 2008

Time on role 8 months, 25 days

VAREY, Monica

Director

Retired

RESIGNED

Assigned on 03 Jun 2014

Resigned on 21 Apr 2022

Time on role 7 years, 10 months, 18 days

WHITEHOUSE, Peter

Director

Civil Servant

RESIGNED

Assigned on 21 Mar 2006

Resigned on 01 Jun 2010

Time on role 4 years, 2 months, 11 days

DEANSGATE COMPANY FORMATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Jul 2003

Resigned on 10 Jul 2003

Time on role


Some Companies

CLIPPERCHOICE LIMITED

THE COURTYARD,HIGH WYCOMBE,

Number:01374606
Status:ACTIVE
Category:Private Limited Company

DANBA LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11235505
Status:ACTIVE
Category:Private Limited Company

DHM PLASTICS LIMITED

DICKLEY LANE,MAIDSTONE,ME17 2DE

Number:00547743
Status:ACTIVE
Category:Private Limited Company

EPSON HOMES LIMITED

1 BRACKENDENE PARK,GATEHEAD,NE9 6BW

Number:07444589
Status:ACTIVE
Category:Private Limited Company

INTERIOR DESIGN TOOLKIT LTD

MIDMAR,GULLANE,EH31 2DQ

Number:SC627448
Status:ACTIVE
Category:Private Limited Company

OLABRO LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11253369
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