BRAEMAR ESTATES LIMITED

Registered Address

The registered address of BRAEMAR ESTATES LIMITED is:

Richmond House, Heath Road, WA14 2XP, Hale, United Kingdom

Appointments

These are the registered company appointments of BRAEMAR ESTATES LIMITED.

GATEWAY PARK MANAGEMENT CO. LTD

Corporate Secretary

RESIGNED

Assigned on 24 Jun 2013

Resigned on 01 May 2019

Time on role 5 years, 10 months, 7 days

ST LUKES (FINSBURY) RESIDENTS MANAGEMENT COMPANY LIMITED

Corporate Secretary

RESIGNED

Assigned on 01 Sep 2017

Resigned on 01 May 2019

Time on role 1 year, 7 months, 30 days

WAPPING WHARF (BLOCK A RESIDENTS) LIMITED

Corporate Secretary

RESIGNED

Assigned on 13 Sep 2016

Resigned on 01 May 2019

Time on role 2 years, 7 months, 18 days

CENTRAL PLACE MANAGEMENT (WILMSLOW) LIMITED

Corporate Secretary

RESIGNED

Assigned on 26 May 2011

Resigned on 01 May 2019

Time on role 7 years, 11 months, 5 days

OLD KENT ROAD RESIDENTS’ MANAGEMENT COMPANY LIMITED

Corporate Secretary

RESIGNED

Assigned on 01 Sep 2017

Resigned on 01 May 2019

Time on role 1 year, 7 months, 30 days

DAISY NOOK GARDENS RESIDENTS ASSOCIATION LIMITED

Corporate Secretary

RESIGNED

Assigned on 04 Jan 2017

Resigned on 01 May 2019

Time on role 2 years, 3 months, 27 days

CHAPEL LOFTS MANAGEMENT (MORLEY) LIMITED

Corporate Secretary

RESIGNED

Assigned on 25 Aug 2016

Resigned on 01 May 2019

Time on role 2 years, 8 months, 6 days

BUCKSWOOD GRANGE RENT CHARGE MANAGEMENT LIMITED

Corporate Secretary

RESIGNED

Assigned on 21 Jun 2010

Resigned on 01 Oct 2018

Time on role 8 years, 3 months, 10 days

BUCKSWOOD GRANGE FLAT MANAGEMENT LIMITED

Corporate Secretary

RESIGNED

Assigned on 21 Jun 2010

Resigned on 01 Oct 2018

Time on role 8 years, 3 months, 10 days

WESTGATE (YORK) LIMITED

Corporate Secretary

RESIGNED

Assigned on 25 Jul 2013

Resigned on 27 Sep 2018

Time on role 5 years, 2 months, 2 days

OXFORD HOUSE MANAGEMENT COMPANY LIMITED

Corporate Secretary

RESIGNED

Assigned on 19 Sep 2013

Resigned on 20 Apr 2018

Time on role 4 years, 7 months, 1 day

188 LORD STREET MANAGEMENT COMPANY LIMITED

Corporate Secretary

RESIGNED

Assigned on 11 Nov 2013

Resigned on 09 Aug 2017

Time on role 3 years, 8 months, 28 days

THE COURTYARD (YORK) MANAGEMENT COMPANY LIMITED

Corporate Secretary

RESIGNED

Assigned on 31 Jul 2013

Resigned on 20 Feb 2017

Time on role 3 years, 6 months, 20 days

25 NICHOLAS STREET CHESTER MANAGEMENT COMPANY LIMITED

Corporate Secretary

RESIGNED

Assigned on 13 Jul 2012

Resigned on 08 Feb 2017

Time on role 4 years, 6 months, 26 days

OXFORD HOUSE MANAGEMENT COMPANY LIMITED

Corporate Director

RESIGNED

Assigned on 13 Sep 2016

Resigned on 24 Nov 2016

Time on role 2 months, 11 days

SILWOOD 4B MANAGEMENT COMPANY LIMITED

Corporate Secretary

RESIGNED

Assigned on 27 Aug 2015

Resigned on 30 Sep 2016

Time on role 1 year, 1 month, 3 days

25 NICHOLAS STREET CHESTER MANAGEMENT COMPANY LIMITED

Corporate Director

RESIGNED

Assigned on 13 Jul 2012

Resigned on 22 Jun 2016

Time on role 3 years, 11 months, 9 days

WILTSHIRE GROUND RENTS LIMITED

Corporate Director

RESIGNED

Assigned on 10 Oct 2012

Resigned on 04 Jun 2015

Time on role 2 years, 7 months, 25 days

WILTSHIRE GROUND RENTS LIMITED

Corporate Secretary

RESIGNED

Assigned on 10 Oct 2012

Resigned on 04 Jun 2015

Time on role 2 years, 7 months, 25 days

ISLINGTON COURT MANAGEMENT COMPANY LIMITED

Corporate Secretary

RESIGNED

Assigned on 19 Apr 2013

Resigned on 01 Apr 2015

Time on role 1 year, 11 months, 13 days

GRIF036 LIMITED

Corporate Director

RESIGNED

Assigned on 10 Oct 2012

Resigned on 21 Jul 2014

Time on role 1 year, 9 months, 11 days

GRIF036 LIMITED

Corporate Secretary

RESIGNED

Assigned on 10 Oct 2012

Resigned on 21 Jul 2014

Time on role 1 year, 9 months, 11 days

GRIF052 LIMITED

Corporate Director

RESIGNED

Assigned on 19 Nov 2013

Resigned on 21 Jul 2014

Time on role 8 months, 2 days

GRIF052 LIMITED

Corporate Secretary

RESIGNED

Assigned on 19 Nov 2013

Resigned on 21 Jul 2014

Time on role 8 months, 2 days

DEANSGATE FREEHOLD LIMITED

Corporate Secretary

RESIGNED

Assigned on 28 Sep 2012

Resigned on 21 Jul 2014

Time on role 1 year, 9 months, 23 days

DEANSGATE FREEHOLD LIMITED

Corporate Director

RESIGNED

Assigned on 28 Sep 2012

Resigned on 21 Jul 2014

Time on role 1 year, 9 months, 23 days

METROPOLITAN GROUND RENTS LIMITED

Corporate Director

RESIGNED

Assigned on 26 Sep 2012

Resigned on 21 Jul 2014

Time on role 1 year, 9 months, 25 days

METROPOLITAN GROUND RENTS LIMITED

Corporate Secretary

RESIGNED

Assigned on 26 Sep 2012

Resigned on 21 Jul 2014

Time on role 1 year, 9 months, 25 days

GRIF028 LIMITED

Corporate Director

RESIGNED

Assigned on 10 Oct 2012

Resigned on 21 Jul 2014

Time on role 1 year, 9 months, 11 days

GRIF028 LIMITED

Corporate Secretary

RESIGNED

Assigned on 10 Oct 2012

Resigned on 21 Jul 2014

Time on role 1 year, 9 months, 11 days

NORTHWEST HOUSES GROUND RENTS LIMITED

Corporate Secretary

RESIGNED

Assigned on 19 Jun 2012

Resigned on 21 Jul 2014

Time on role 2 years, 1 month, 2 days

GRIF034 LIMITED

Corporate Director

RESIGNED

Assigned on 10 Oct 2012

Resigned on 21 Jul 2014

Time on role 1 year, 9 months, 11 days

GRIF034 LIMITED

Corporate Secretary

RESIGNED

Assigned on 10 Oct 2012

Resigned on 21 Jul 2014

Time on role 1 year, 9 months, 11 days

INVEST GROUND RENTS LIMITED

Corporate Director

RESIGNED

Assigned on 10 Oct 2012

Resigned on 21 Jul 2014

Time on role 1 year, 9 months, 11 days

INVEST GROUND RENTS LIMITED

Corporate Secretary

RESIGNED

Assigned on 10 Oct 2012

Resigned on 21 Jul 2014

Time on role 1 year, 9 months, 11 days


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