BRABY LIMITED
BRISTOL BROADSTROKES LIMITED

Hellopages » Bristol » Bristol, City of » BS1 6FT

Company number 02595645
Status Active
Incorporation Date 26 March 1991
Company Type Private Limited Company
Address GRANT THORNTON, HARTWELL HOUSE, 55-61 VICTORIA STREET, BRISTOL, AVON, BS1 6FT
Home Country United Kingdom
Nature of Business 2821 - Manufacture tanks, etc. & metal containers
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Administrator's progress report to 18 April 2012. The most likely internet sites of BRABY LIMITED are www.braby.co.uk, and www.braby.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Braby Limited is a Private Limited Company. The company registration number is 02595645. Braby Limited has been working since 26 March 1991. The present status of the company is Active. The registered address of Braby Limited is Grant Thornton Hartwell House 55 61 Victoria Street Bristol Avon Bs1 6ft. . PRING, Iain James Martin is a Secretary of the company. LEE, John Philip is a Director of the company. MAYER, Paul Richard is a Director of the company. NEATH, Leslie Michael is a Director of the company. Secretary KIRBY, Cornelius Anthony has been resigned. Nominee Secretary PINSENT MASONS DIRECTOR LIMITED has been resigned. Secretary WHITE, Colin Peter has been resigned. Secretary CUPPIN STREET SECRETARIES LIMITED has been resigned. Secretary TLT SECRETARIES LIMITED has been resigned. Director BATTERSBY, John Leslie has been resigned. Director HILBERT, Jack David has been resigned. Director HILL, Leslie has been resigned. Director JAKOBSEN, Jorgen Heerdegen has been resigned. Director LUND, Erik has been resigned. Director MASON, Michael James has been resigned. Director MILLER, Ian Alexander has been resigned. Director NIELSEN, Lars has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. Director VAN SYCKLE, Timothy Joseph has been resigned. Director WHITE, Colin Peter has been resigned. The company operates in "Manufacture tanks, etc. & metal containers".


Current Directors

Secretary
PRING, Iain James Martin
Appointed Date: 22 December 2005

Director
LEE, John Philip
Appointed Date: 08 September 1999
75 years old

Director
MAYER, Paul Richard
Appointed Date: 01 July 2001
62 years old

Director
NEATH, Leslie Michael
Appointed Date: 01 July 2001
76 years old

Resigned Directors

Secretary
KIRBY, Cornelius Anthony
Resigned: 24 January 2002
Appointed Date: 30 April 1993

Nominee Secretary
PINSENT MASONS DIRECTOR LIMITED
Resigned: 05 November 1991
Appointed Date: 26 March 1991

Secretary
WHITE, Colin Peter
Resigned: 30 April 1993
Appointed Date: 05 November 1991

Secretary
CUPPIN STREET SECRETARIES LIMITED
Resigned: 18 February 2004
Appointed Date: 24 January 2002

Secretary
TLT SECRETARIES LIMITED
Resigned: 22 December 2005
Appointed Date: 18 February 2004

Director
BATTERSBY, John Leslie
Resigned: 30 April 1993
Appointed Date: 05 November 1991
77 years old

Director
HILBERT, Jack David
Resigned: 10 April 2001
Appointed Date: 12 August 1999
73 years old

Director
HILL, Leslie
Resigned: 17 June 1996
Appointed Date: 30 April 1993
81 years old

Director
JAKOBSEN, Jorgen Heerdegen
Resigned: 21 October 2003
Appointed Date: 10 April 2001
77 years old

Director
LUND, Erik
Resigned: 02 March 2004
Appointed Date: 05 February 2002
78 years old

Director
MASON, Michael James
Resigned: 14 February 2000
Appointed Date: 17 June 1996
74 years old

Director
MILLER, Ian Alexander
Resigned: 17 June 1996
Appointed Date: 30 April 1993
68 years old

Director
NIELSEN, Lars
Resigned: 02 March 2004
Appointed Date: 10 April 2001
66 years old

Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 05 November 1991
Appointed Date: 26 March 1991

Director
VAN SYCKLE, Timothy Joseph
Resigned: 10 April 2001
Appointed Date: 12 August 1999
68 years old

Director
WHITE, Colin Peter
Resigned: 30 April 1993
Appointed Date: 05 November 1991
70 years old

BRABY LIMITED Events

09 Mar 2015
Restoration by order of the court
22 Jul 2012
Final Gazette dissolved following liquidation
21 Apr 2012
Administrator's progress report to 18 April 2012
21 Apr 2012
Notice of move from Administration to Dissolution
08 Feb 2012
Notice of deemed approval of proposals
...
... and 94 more events
21 Nov 1991
Accounting reference date notified as 31/12

19 Nov 1991
Registered office changed on 19/11/91 from: post & mail house 26 colmore circus birmingham B4 6BH

19 Nov 1991
New secretary appointed;director resigned;new director appointed

19 Nov 1991
Secretary resigned;director resigned;new director appointed

26 Mar 1991
Incorporation

BRABY LIMITED Charges

21 January 2010
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 23 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
16 August 2007
An omnibus guarantee and set-off agreement
Delivered: 18 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
16 August 2007
Debenture
Delivered: 18 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 2007
Debenture
Delivered: 18 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 March 2004
Debenture
Delivered: 13 March 2004
Status: Satisfied on 22 August 2007
Persons entitled: Euro Sales Finance PLC
Description: Fixed charge over all book and other debts present and…