27 BRAMHAM GARDENS LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW5 0JE
Company number 02931225
Status Active
Incorporation Date 20 May 1994
Company Type Private Limited Company
Address 27 BRAMHAM GARDENS, LONDON, SW5 0JE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Termination of appointment of Brian Valentine Morris as a director on 29 May 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 922.3 . The most likely internet sites of 27 BRAMHAM GARDENS LIMITED are www.27bramhamgardens.co.uk, and www.27-bramham-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. 27 Bramham Gardens Limited is a Private Limited Company. The company registration number is 02931225. 27 Bramham Gardens Limited has been working since 20 May 1994. The present status of the company is Active. The registered address of 27 Bramham Gardens Limited is 27 Bramham Gardens London Sw5 0je. . KERMODE, Robin William is a Secretary of the company. GREGG, Rupert Nicholas is a Director of the company. HANSEN, Sian Elizabeth is a Director of the company. HIBOU, Emmanuel is a Director of the company. VAUGHAN, Philip John Hope is a Director of the company. Secretary MORRIS, Brian Valentine has been resigned. Secretary VAUGHAN, Philip John Hope has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BASS, Sian Elizabeth has been resigned. Director DE ORLEANS BORBON, Gerarda has been resigned. Director MORRIS, Brian Valentine has been resigned. Director NORTON, Anthony David Longueville has been resigned. Director POLLINGER, Murray Jonathan has been resigned. Director SUTHERLAND, Alasdair Douglas Scott has been resigned. Director WILTON, Angela has been resigned. Director WILTON, Anthony Norman has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KERMODE, Robin William
Appointed Date: 04 December 2014

Director
GREGG, Rupert Nicholas
Appointed Date: 24 November 2005
55 years old

Director
HANSEN, Sian Elizabeth
Appointed Date: 18 November 2010
61 years old

Director
HIBOU, Emmanuel
Appointed Date: 05 December 2013
52 years old

Director
VAUGHAN, Philip John Hope
Appointed Date: 20 May 1994
70 years old

Resigned Directors

Secretary
MORRIS, Brian Valentine
Resigned: 04 December 2014
Appointed Date: 02 June 1999

Secretary
VAUGHAN, Philip John Hope
Resigned: 02 June 1999
Appointed Date: 20 May 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 May 1994
Appointed Date: 20 May 1994

Director
BASS, Sian Elizabeth
Resigned: 11 January 2001
Appointed Date: 20 November 1996
61 years old

Director
DE ORLEANS BORBON, Gerarda
Resigned: 02 February 2006
Appointed Date: 27 November 2001
86 years old

Director
MORRIS, Brian Valentine
Resigned: 29 May 2016
Appointed Date: 20 May 1994
96 years old

Director
NORTON, Anthony David Longueville
Resigned: 25 November 1998
Appointed Date: 20 November 1996
73 years old

Director
POLLINGER, Murray Jonathan
Resigned: 18 November 2010
Appointed Date: 20 May 1994
93 years old

Director
SUTHERLAND, Alasdair Douglas Scott
Resigned: 20 November 1996
Appointed Date: 20 May 1994
80 years old

Director
WILTON, Angela
Resigned: 30 April 2001
Appointed Date: 25 November 1998
83 years old

Director
WILTON, Anthony Norman
Resigned: 20 November 1996
Appointed Date: 20 May 1994
84 years old

27 BRAMHAM GARDENS LIMITED Events

19 Jan 2017
Accounts for a dormant company made up to 30 April 2016
30 May 2016
Termination of appointment of Brian Valentine Morris as a director on 29 May 2016
24 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 922.3

01 Oct 2015
Accounts for a dormant company made up to 30 April 2015
29 May 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 922.3

...
... and 59 more events
25 Jan 1996
Full accounts made up to 30 April 1995
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Jun 1995
Return made up to 20/05/95; full list of members
21 Jun 1994
Accounting reference date notified as 30/04

25 May 1994
Secretary resigned

20 May 1994
Incorporation