BRAMMER HOLDINGS NO.3 LIMITED
KNUTSFORD LIVINGSTON SERVICES LIMITED

Hellopages » Cheshire » Cheshire East » WA16 6PD

Company number 00353430
Status Active
Incorporation Date 30 May 1939
Company Type Private Limited Company
Address ST ANN'S HOUSE, 1 OLD MARKET PLACE, KNUTSFORD, CHESHIRE, WA16 6PD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Appointment of Mr Steven Paul Hodkinson as a secretary on 31 October 2016; Appointment of Mr Andrew Nigel Scarratt as a director on 31 October 2016. The most likely internet sites of BRAMMER HOLDINGS NO.3 LIMITED are www.brammerholdingsno3.co.uk, and www.brammer-holdings-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and four months. The distance to to Chelford Rail Station is 4.6 miles; to Glazebrook Rail Station is 9.2 miles; to Flixton Rail Station is 9.6 miles; to Chassen Road Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brammer Holdings No 3 Limited is a Private Limited Company. The company registration number is 00353430. Brammer Holdings No 3 Limited has been working since 30 May 1939. The present status of the company is Active. The registered address of Brammer Holdings No 3 Limited is St Ann S House 1 Old Market Place Knutsford Cheshire Wa16 6pd. . HODKINSON, Steven Paul is a Secretary of the company. HODKINSON, Steven Paul is a Director of the company. SCARRATT, Andrew Nigel is a Director of the company. Secretary BLEASE, Elizabeth Ann has been resigned. Secretary MILLS, Roger Harold Simpson has been resigned. Secretary NICHOLSON, Derek has been resigned. Secretary SHORT, Christopher David has been resigned. Secretary STIMSON, John Brian has been resigned. Director BAGOT, Pierre has been resigned. Director CUMMING, John William has been resigned. Director ELLETT, Bernard Robert has been resigned. Director FFOULKES-JONES, Robert Garson has been resigned. Director FRASER, Ian Robert has been resigned. Director HOLLYWOOD, David John has been resigned. Director MILLER, John Charles, Mr has been resigned. Director MILLER, John Charles, Mr has been resigned. Director MILLS, Roger Harold Simpson has been resigned. Director PORTER, Melvin Robert has been resigned. Director ROBSON, Patrick Tom has been resigned. Director SANDERS, Stephen William has been resigned. Director SCOTT, Harry Charles has been resigned. Director SHORT, Christopher David has been resigned. Director TEGEDER, Volker has been resigned. Director THWAITE, Paul Edmund has been resigned. Director THWAITE, Paul Edmund has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HODKINSON, Steven Paul
Appointed Date: 31 October 2016

Director
HODKINSON, Steven Paul
Appointed Date: 31 March 2016
52 years old

Director
SCARRATT, Andrew Nigel
Appointed Date: 31 October 2016
67 years old

Resigned Directors

Secretary
BLEASE, Elizabeth Ann
Resigned: 29 December 2004
Appointed Date: 28 March 2000

Secretary
MILLS, Roger Harold Simpson
Resigned: 29 January 1993

Secretary
NICHOLSON, Derek
Resigned: 04 March 1994
Appointed Date: 29 January 1993

Secretary
SHORT, Christopher David
Resigned: 31 October 2016
Appointed Date: 29 December 2004

Secretary
STIMSON, John Brian
Resigned: 28 March 2000
Appointed Date: 04 March 1994

Director
BAGOT, Pierre
Resigned: 02 June 2003
78 years old

Director
CUMMING, John William
Resigned: 17 October 2002
80 years old

Director
ELLETT, Bernard Robert
Resigned: 31 March 2004
78 years old

Director
FFOULKES-JONES, Robert Garson
Resigned: 01 October 1998
83 years old

Director
FRASER, Ian Robert
Resigned: 31 October 2016
Appointed Date: 01 October 1998
70 years old

Director
HOLLYWOOD, David John
Resigned: 14 June 2004
78 years old

Director
MILLER, John Charles, Mr
Resigned: 30 September 2009
Appointed Date: 02 June 2003
82 years old

Director
MILLER, John Charles, Mr
Resigned: 17 October 2002
Appointed Date: 09 April 2002
82 years old

Director
MILLS, Roger Harold Simpson
Resigned: 29 January 1993
87 years old

Director
PORTER, Melvin Robert
Resigned: 11 March 2003
Appointed Date: 13 December 1999
68 years old

Director
ROBSON, Patrick Tom
Resigned: 22 August 1995
90 years old

Director
SANDERS, Stephen William
Resigned: 31 March 2006
71 years old

Director
SCOTT, Harry Charles
Resigned: 31 January 1998
Appointed Date: 01 July 1994
77 years old

Director
SHORT, Christopher David
Resigned: 31 October 2016
Appointed Date: 30 September 2009
64 years old

Director
TEGEDER, Volker
Resigned: 31 March 2004
Appointed Date: 01 December 1995
75 years old

Director
THWAITE, Paul Edmund
Resigned: 31 March 2016
Appointed Date: 24 March 2003
72 years old

Director
THWAITE, Paul Edmund
Resigned: 17 October 2002
Appointed Date: 01 February 2002
72 years old

Persons With Significant Control

Newco 2010 Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

BRAMMER HOLDINGS NO.3 LIMITED Events

24 Feb 2017
Confirmation statement made on 20 February 2017 with updates
01 Nov 2016
Appointment of Mr Steven Paul Hodkinson as a secretary on 31 October 2016
01 Nov 2016
Appointment of Mr Andrew Nigel Scarratt as a director on 31 October 2016
01 Nov 2016
Termination of appointment of Christopher David Short as a director on 31 October 2016
01 Nov 2016
Termination of appointment of Ian Robert Fraser as a director on 31 October 2016
...
... and 137 more events
10 Oct 1986
Full accounts made up to 31 December 1985

12 Mar 1982
Company name changed\certificate issued on 12/03/82
16 Jun 1949
Company name changed\certificate issued on 16/06/49
30 May 1939
Certificate of incorporation
13 May 1939
Certificate of incorporation

BRAMMER HOLDINGS NO.3 LIMITED Charges

19 October 1984
Charge
Delivered: 26 October 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Specific charge over the benefit of all book debts and…