TRAVERS SMITH BRAITHWAITE LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 2AL
Company number 02132311
Status Active
Incorporation Date 18 May 1987
Company Type Private Limited Company
Address 10 SNOW HILL, LONDON, EC1A 2AL
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 2 November 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of TRAVERS SMITH BRAITHWAITE LIMITED are www.traverssmithbraithwaite.co.uk, and www.travers-smith-braithwaite.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Travers Smith Braithwaite Limited is a Private Limited Company. The company registration number is 02132311. Travers Smith Braithwaite Limited has been working since 18 May 1987. The present status of the company is Active. The registered address of Travers Smith Braithwaite Limited is 10 Snow Hill London Ec1a 2al. . DARBY, Fiona Elizabeth is a Secretary of the company. DOLMAN, Paul James is a Director of the company. HALE, Christopher George is a Director of the company. SPEDDING, Richard Rolland is a Director of the company. SUMMERFIELD, Spencer Robert is a Director of the company. WATSON, Neal Frazer is a Director of the company. Secretary BRACKEN, Ruth has been resigned. Secretary JOHNSON, Paul John has been resigned. Secretary LONGDON, John Charles has been resigned. Director ADAMS, David Yeates has been resigned. Director CARROLL, Christopher John has been resigned. Director COMBES, Michael Patrick has been resigned. Director DOUGLAS, Alasdair Ferguson has been resigned. Director HILL, Peter Douglas has been resigned. Director INNES, David Heath has been resigned. Director LONGDON, John Charles has been resigned. Director MOORE, Nicholas David has been resigned. Director SANDERSON, Philip Adam has been resigned. Director STRANG, David Ivor has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
DARBY, Fiona Elizabeth
Appointed Date: 20 July 2015

Director
DOLMAN, Paul James
Appointed Date: 08 December 2010
53 years old

Director
HALE, Christopher George
Appointed Date: 01 November 2013
70 years old

Director
SPEDDING, Richard Rolland
Appointed Date: 24 May 2006
54 years old

Director
SUMMERFIELD, Spencer Robert
Appointed Date: 05 February 1998
61 years old

Director
WATSON, Neal Frazer
Appointed Date: 12 August 2002
58 years old

Resigned Directors

Secretary
BRACKEN, Ruth
Resigned: 01 November 2013
Appointed Date: 12 January 1995

Secretary
JOHNSON, Paul John
Resigned: 20 July 2015
Appointed Date: 01 November 2013

Secretary
LONGDON, John Charles
Resigned: 12 January 1995

Director
ADAMS, David Yeates
Resigned: 24 May 2006
70 years old

Director
CARROLL, Christopher John
Resigned: 01 November 2013
Appointed Date: 08 December 2010
72 years old

Director
COMBES, Michael Patrick
Resigned: 23 January 1995
80 years old

Director
DOUGLAS, Alasdair Ferguson
Resigned: 30 June 2010
Appointed Date: 23 January 1995
72 years old

Director
HILL, Peter Douglas
Resigned: 07 July 1997
Appointed Date: 23 January 1995
69 years old

Director
INNES, David Heath
Resigned: 08 December 2010
Appointed Date: 24 May 2006
62 years old

Director
LONGDON, John Charles
Resigned: 12 January 1995
73 years old

Director
MOORE, Nicholas David
Resigned: 12 August 2002
Appointed Date: 23 January 1995
67 years old

Director
SANDERSON, Philip Adam
Resigned: 31 December 2014
Appointed Date: 12 August 2002
56 years old

Director
STRANG, David Ivor
Resigned: 23 January 1995
69 years old

Persons With Significant Control

Travers Smith Llp
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

TRAVERS SMITH BRAITHWAITE LIMITED Events

20 Mar 2017
Accounts for a dormant company made up to 30 June 2016
10 Nov 2016
Confirmation statement made on 2 November 2016 with updates
17 Feb 2016
Accounts for a dormant company made up to 30 June 2015
09 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2

12 Aug 2015
Termination of appointment of Philip Adam Sanderson as a director on 31 December 2014
...
... and 96 more events
12 Sep 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

12 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

12 Sep 1988
New director appointed

03 Jun 1988
Memorandum and Articles of Association

18 May 1987
Incorporation