ANTHONY BRADEN LIMITED
LEATHERHEAD

Hellopages » Surrey » Guildford » KT24 5BG

Company number 05163223
Status Active
Incorporation Date 25 June 2004
Company Type Private Limited Company
Address CORNERWAYS THE HIGHLANDS, EAST HORSLEY, LEATHERHEAD, SURREY, KT24 5BG
Home Country United Kingdom
Nature of Business 46450 - Wholesale of perfume and cosmetics
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 24 December 2015; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 1 ; Total exemption small company accounts made up to 24 December 2014. The most likely internet sites of ANTHONY BRADEN LIMITED are www.anthonybraden.co.uk, and www.anthony-braden.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Byfleet & New Haw Rail Station is 5.1 miles; to Chessington North Rail Station is 8.1 miles; to Surbiton Rail Station is 9.5 miles; to Kingston Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anthony Braden Limited is a Private Limited Company. The company registration number is 05163223. Anthony Braden Limited has been working since 25 June 2004. The present status of the company is Active. The registered address of Anthony Braden Limited is Cornerways The Highlands East Horsley Leatherhead Surrey Kt24 5bg. . KNAPPMAN, Susan Lynn is a Secretary of the company. CLENNELL, Stephen John is a Director of the company. Secretary CLENNELL, Stephen John has been resigned. Secretary SHILTON, Jacqueline Barbara has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director CLENNELL, Stephen John has been resigned. Director KNAPMAN, Susan Lynn has been resigned. Director PEARSON, Raymond John has been resigned. Director SHILTON, Jacqueline Barbara has been resigned. Director WEST, Emma Louise has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Wholesale of perfume and cosmetics".


Current Directors

Secretary
KNAPPMAN, Susan Lynn
Appointed Date: 13 April 2005

Director
CLENNELL, Stephen John
Appointed Date: 23 March 2009
81 years old

Resigned Directors

Secretary
CLENNELL, Stephen John
Resigned: 13 January 2005
Appointed Date: 29 June 2004

Secretary
SHILTON, Jacqueline Barbara
Resigned: 13 April 2005
Appointed Date: 13 January 2005

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 25 June 2004
Appointed Date: 25 June 2004

Director
CLENNELL, Stephen John
Resigned: 13 January 2005
Appointed Date: 29 June 2004
81 years old

Director
KNAPMAN, Susan Lynn
Resigned: 13 April 2005
Appointed Date: 13 January 2005
79 years old

Director
PEARSON, Raymond John
Resigned: 18 January 2006
Appointed Date: 13 April 2005
80 years old

Director
SHILTON, Jacqueline Barbara
Resigned: 13 April 2005
Appointed Date: 29 June 2004
76 years old

Director
WEST, Emma Louise
Resigned: 01 October 2009
Appointed Date: 18 January 2006
54 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 25 June 2004
Appointed Date: 25 June 2004

ANTHONY BRADEN LIMITED Events

23 Sep 2016
Total exemption small company accounts made up to 24 December 2015
11 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1

21 Sep 2015
Total exemption small company accounts made up to 24 December 2014
13 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1

29 Sep 2014
Total exemption small company accounts made up to 24 December 2013
...
... and 35 more events
09 Dec 2004
New director appointed
09 Dec 2004
New secretary appointed;new director appointed
25 Jun 2004
Director resigned
25 Jun 2004
Secretary resigned
25 Jun 2004
Incorporation

ANTHONY BRADEN LIMITED Charges

20 April 2008
Deed of charge over credit balances
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
20 April 2008
Debenture
Delivered: 30 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 January 2005
Debenture
Delivered: 12 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…