BRAMMER TECHNICAL SALES LIMITED
KNUTSFORD LIVINGSTON TECHNICAL SALES LIMITED

Hellopages » Cheshire » Cheshire East » WA16 6PD

Company number 00980308
Status Active
Incorporation Date 22 May 1970
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 ten 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 TECHNICAL SALES LIMITED are www.brammertechnicalsales.co.uk, and www.brammer-technical-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five 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 Technical Sales Limited is a Private Limited Company. The company registration number is 00980308. Brammer Technical Sales Limited has been working since 22 May 1970. The present status of the company is Active. The registered address of Brammer Technical Sales 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 NICHOLSON, Derek has been resigned. Secretary SHORT, Christopher David has been resigned. Secretary STIMSON, John Brian has been resigned. Director BLEASE, Elizabeth Ann has been resigned. Director CUMMING, John William has been resigned. Director FINK, Jean Marie has been resigned. Director FRASER, Ian Robert has been resigned. Director INGALL, David James has been resigned. Director NICHOLSON, Derek has been resigned. Director SANDERS, Stephen William has been resigned. Director SHORT, Christopher David has been resigned. Director STIMSON, John Brian has been resigned. Director THWAITE, Paul Edmund has been resigned. Director WATTS, Colin Leonard 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
NICHOLSON, Derek
Resigned: 04 March 1994

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
BLEASE, Elizabeth Ann
Resigned: 29 December 2004
Appointed Date: 28 March 2000
58 years old

Director
CUMMING, John William
Resigned: 08 July 2002
80 years old

Director
FINK, Jean Marie
Resigned: 09 June 2004
Appointed Date: 16 December 2003
81 years old

Director
FRASER, Ian Robert
Resigned: 31 October 2016
Appointed Date: 16 December 2003
70 years old

Director
INGALL, David James
Resigned: 29 May 2008
Appointed Date: 26 July 2005
61 years old

Director
NICHOLSON, Derek
Resigned: 04 March 1994
93 years old

Director
SANDERS, Stephen William
Resigned: 31 March 2006
Appointed Date: 08 March 2004
71 years old

Director
SHORT, Christopher David
Resigned: 31 October 2016
Appointed Date: 29 December 2004
64 years old

Director
STIMSON, John Brian
Resigned: 28 March 2000
Appointed Date: 04 March 1994
78 years old

Director
THWAITE, Paul Edmund
Resigned: 31 March 2016
Appointed Date: 08 July 2002
72 years old

Director
WATTS, Colin Leonard
Resigned: 26 July 2005
70 years old

Persons With Significant Control

Brammer Holdings No 3 Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

BRAMMER TECHNICAL SALES LIMITED Events

24 Feb 2017
Confirmation statement made on 20 February 2017 with updates
03 Nov 2016
Appointment of Mr Steven Paul Hodkinson as a secretary on 31 October 2016
03 Nov 2016
Appointment of Mr Andrew Nigel Scarratt as a director on 31 October 2016
03 Nov 2016
Termination of appointment of Christopher David Short as a director on 31 October 2016
03 Nov 2016
Termination of appointment of Christopher David Short as a secretary on 31 October 2016
...
... and 100 more events
03 Nov 1986
Registered office changed on 03/11/86 from: lancaster gate house 319 pinner road harrow middlesex HA1 4HX

18 Oct 1986
Return made up to 14/05/86; full list of members

10 Jun 1986
New director appointed

03 May 1986
Full accounts made up to 31 December 1985

22 May 1970
Incorporation

BRAMMER TECHNICAL SALES LIMITED Charges

19 October 1984
Charge mortgage debenture
Delivered: 26 October 1984
Status: Satisfied on 27 June 1987
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…