BRAYHAVEN LIMITED
TRING

Hellopages » Buckinghamshire » Aylesbury Vale » HP23 4LN

Company number 03463525
Status Active
Incorporation Date 11 November 1997
Company Type Private Limited Company
Address TIMBERS HOUSE, LOWER ICKNIELD WAY, MARSWORTH, TRING, HERTFORDSHIRE, HP23 4LN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 150,000 . The most likely internet sites of BRAYHAVEN LIMITED are www.brayhaven.co.uk, and www.brayhaven.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Cheddington Rail Station is 2.6 miles; to Wendover Rail Station is 5.4 miles; to Berkhamsted Rail Station is 5.9 miles; to Leighton Buzzard Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brayhaven Limited is a Private Limited Company. The company registration number is 03463525. Brayhaven Limited has been working since 11 November 1997. The present status of the company is Active. The registered address of Brayhaven Limited is Timbers House Lower Icknield Way Marsworth Tring Hertfordshire Hp23 4ln. . KENNEDY, Robert Neil is a Secretary of the company. KENNEDY, Christine Gabrielle Maria is a Director of the company. KENNEDY, Robert Neil is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary DAVIS, William Edward has been resigned. Secretary RUMMERY, Alexander Mark has been resigned. Secretary TUOHY, Martin Patrick has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director JACKSON-STOPS, Timothy William Ashworth has been resigned. Director NEWTON, Hilary Paul has been resigned. Director ROSCROW, Peter Donald has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KENNEDY, Robert Neil
Appointed Date: 01 May 2001

Director
KENNEDY, Christine Gabrielle Maria
Appointed Date: 01 May 2001
73 years old

Director
KENNEDY, Robert Neil
Appointed Date: 01 May 2001
76 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 11 November 1997
Appointed Date: 11 November 1997

Secretary
DAVIS, William Edward
Resigned: 12 May 2000
Appointed Date: 11 November 1997

Secretary
RUMMERY, Alexander Mark
Resigned: 15 September 2000
Appointed Date: 07 September 1998

Secretary
TUOHY, Martin Patrick
Resigned: 12 May 2001
Appointed Date: 29 August 2000

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 11 November 1997
Appointed Date: 11 November 1997

Director
JACKSON-STOPS, Timothy William Ashworth
Resigned: 12 May 2001
Appointed Date: 11 November 1997
83 years old

Director
NEWTON, Hilary Paul
Resigned: 12 May 2001
Appointed Date: 11 November 1997
66 years old

Director
ROSCROW, Peter Donald
Resigned: 12 May 2001
Appointed Date: 11 November 1997
62 years old

Persons With Significant Control

Mr Robert Neil Kennedy
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christine Gabrielle Maria Kennedy
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRAYHAVEN LIMITED Events

13 Nov 2016
Confirmation statement made on 11 November 2016 with updates
24 Oct 2016
Total exemption small company accounts made up to 30 September 2016
13 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 150,000

19 Oct 2015
Total exemption small company accounts made up to 30 September 2015
01 Dec 2014
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 150,000

...
... and 57 more events
27 Nov 1997
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Nov 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

27 Nov 1997
S-div 11/11/97
27 Nov 1997
£ nc 1000/500000 11/11/97
11 Nov 1997
Incorporation