BRAVO INNS II LIMITED

One St Peter's Square, Manchester, M2 3DE, United Kingdom
StatusACTIVE
Company No.06364308
CategoryPrivate Limited Company
Incorporated07 Sep 2007
Age16 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

BRAVO INNS II LIMITED is an active private limited company with number 06364308. It was incorporated 16 years, 9 months, 6 days ago, on 07 September 2007. The company address is One St Peter's Square, Manchester, M2 3DE, United Kingdom.



People

CLIFFORD, Andrew Francis James

Director

Property Director

ACTIVE

Assigned on 20 Aug 2021

Current time on role 2 years, 9 months, 24 days

GRAY, Nicholas Peter Sedgewick

Director

Chartered Accountant

ACTIVE

Assigned on 20 Aug 2021

Current time on role 2 years, 9 months, 24 days

JOWSEY, Christopher Michael

Director

Ceo

ACTIVE

Assigned on 20 Aug 2021

Current time on role 2 years, 9 months, 24 days

DEARDEN, Philip John

Secretary

Director

RESIGNED

Assigned on 27 Sep 2007

Resigned on 02 Dec 2019

Time on role 12 years, 2 months, 5 days

CLOSE VENTURES LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Sep 2007

Resigned on 28 Sep 2007

Time on role 21 days

PAILEX SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Sep 2007

Resigned on 07 Sep 2007

Time on role

BUCKLEY, Kenneth

Director

Managing Director

RESIGNED

Assigned on 27 Sep 2007

Resigned on 02 Dec 2019

Time on role 12 years, 2 months, 5 days

DAVIES, Mark Anthony Philip

Director

Chartered Accountant

RESIGNED

Assigned on 02 Dec 2019

Resigned on 20 Aug 2021

Time on role 1 year, 8 months, 18 days

FRASER ALLEN, William Thomas

Director

Director

RESIGNED

Assigned on 07 Sep 2007

Resigned on 02 Dec 2019

Time on role 12 years, 2 months, 25 days

HUTCHINS, Peter Frank

Director

Director

RESIGNED

Assigned on 31 Jul 2009

Resigned on 20 Sep 2017

Time on role 8 years, 1 month, 20 days

KIRK, Ronald Leslie James

Director

Chartered Accountant

RESIGNED

Assigned on 27 Sep 2007

Resigned on 31 Jul 2009

Time on role 1 year, 10 months, 4 days

MCGINTY, Mark Stephen

Director

Managing Director Operations

RESIGNED

Assigned on 02 Dec 2019

Resigned on 11 May 2020

Time on role 5 months, 9 days

MONFRIES, Edith Elizabeth

Director

Director

RESIGNED

Assigned on 02 Dec 2019

Resigned on 20 Aug 2021

Time on role 1 year, 8 months, 18 days

RICHARDSON, Clive Stuart

Director

Consultant

RESIGNED

Assigned on 31 Jul 2009

Resigned on 02 Dec 2019

Time on role 10 years, 4 months, 2 days

WALSH, David John

Director

Director

RESIGNED

Assigned on 27 Sep 2007

Resigned on 31 Jul 2009

Time on role 1 year, 10 months, 4 days

WARD, Matthew Charles

Director

Chief Financial Officer

RESIGNED

Assigned on 02 Dec 2019

Resigned on 31 Jan 2022

Time on role 2 years, 1 month, 29 days

PAILEX NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 07 Sep 2007

Resigned on 07 Sep 2007

Time on role


Some Companies

Number:02486059
Status:ACTIVE
Category:Private Limited Company

BHAIRAHAWA LTD

11 EAST STREET,DORSET,DT11 7DU

Number:11632918
Status:ACTIVE
Category:Private Limited Company

GLM PERSONAL HOLDING LP

64A CUMBERLAND STREET,EDINBURGH,EH3 6RE

Number:SL033351
Status:ACTIVE
Category:Limited Partnership

PIERSLAND HOUSE HOTEL COMPANY LIMITED

15 CRAIGEND ROAD,,KA10 6HD

Number:SC057933
Status:ACTIVE
Category:Private Limited Company

RECYCLING REVOLUTION

12 CARFIELD AVENUE,SHEFFIELD,S8 9HY

Number:08833571
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE RUG OUTLET LIMITED

70 FIR ROAD,BRAMHALL,SK7 2JF

Number:10619412
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