BRAEMORE RESOURCES LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW7 3HG

Company number 05350550
Status Active
Incorporation Date 2 February 2005
Company Type Private Limited Company
Address 1ST FLOOR 7/8, KENDRICK MEWS, LONDON, SW7 3HG
Home Country United Kingdom
Nature of Business 08990 - Other mining and quarrying n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Registered office address changed from 4th Floor 2 Cromwell Place London SW7 2JE to 1st Floor 7/8 Kendrick Mews London SW7 3HG on 29 December 2016; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of BRAEMORE RESOURCES LIMITED are www.braemoreresources.co.uk, and www.braemore-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Braemore Resources Limited is a Private Limited Company. The company registration number is 05350550. Braemore Resources Limited has been working since 02 February 2005. The present status of the company is Active. The registered address of Braemore Resources Limited is 1st Floor 7 8 Kendrick Mews London Sw7 3hg. . CAPITA COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. BIRD, Colin is a Director of the company. COETZER, Leon Pieter is a Director of the company. PHOSA, Nakedi Mathews, Dr is a Director of the company. SAROSI, Andrew Francis is a Director of the company. Secretary RONALDSON, Stephen Frank has been resigned. Secretary GOWER SECRETARIES LIMITED has been resigned. Director BOHANNAN, Hamish John Lindsey has been resigned. Director DODD, Clayton John has been resigned. Director EDELMAN, Jeremy Samuel has been resigned. Director ELIAS, Michael has been resigned. Director HUMANN, David James has been resigned. Director LAMBERT, Christopher Walter has been resigned. Director LENIGAS, David Anthony has been resigned. Director SAMAHA, Anthony John has been resigned. Director GOWER NOMINEES LIMITED has been resigned. Director GOWER SECRETARIES LIMITED has been resigned. The company operates in "Other mining and quarrying n.e.c.".


Current Directors

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 19 April 2010

Director
BIRD, Colin
Appointed Date: 18 June 2010
81 years old

Director
COETZER, Leon Pieter
Appointed Date: 01 September 2008
55 years old

Director
PHOSA, Nakedi Mathews, Dr
Appointed Date: 01 October 2008
73 years old

Director
SAROSI, Andrew Francis
Appointed Date: 18 June 2010
85 years old

Resigned Directors

Secretary
RONALDSON, Stephen Frank
Resigned: 19 April 2010
Appointed Date: 28 February 2005

Secretary
GOWER SECRETARIES LIMITED
Resigned: 28 February 2005
Appointed Date: 02 February 2005

Director
BOHANNAN, Hamish John Lindsey
Resigned: 17 April 2008
Appointed Date: 03 November 2006
69 years old

Director
DODD, Clayton John
Resigned: 15 July 2010
Appointed Date: 27 July 2005
68 years old

Director
EDELMAN, Jeremy Samuel
Resigned: 27 July 2005
Appointed Date: 03 February 2005
57 years old

Director
ELIAS, Michael
Resigned: 19 April 2010
Appointed Date: 27 July 2005
74 years old

Director
HUMANN, David James
Resigned: 17 March 2010
Appointed Date: 27 July 2005
86 years old

Director
LAMBERT, Christopher Walter
Resigned: 29 March 2010
Appointed Date: 11 February 2005
67 years old

Director
LENIGAS, David Anthony
Resigned: 22 May 2006
Appointed Date: 27 July 2005
64 years old

Director
SAMAHA, Anthony John
Resigned: 29 March 2010
Appointed Date: 11 February 2005
57 years old

Director
GOWER NOMINEES LIMITED
Resigned: 03 February 2005
Appointed Date: 02 February 2005

Director
GOWER SECRETARIES LIMITED
Resigned: 28 February 2005
Appointed Date: 02 February 2005

Persons With Significant Control

Jubilee Platinum Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRAEMORE RESOURCES LIMITED Events

21 Feb 2017
Confirmation statement made on 2 February 2017 with updates
29 Dec 2016
Registered office address changed from 4th Floor 2 Cromwell Place London SW7 2JE to 1st Floor 7/8 Kendrick Mews London SW7 3HG on 29 December 2016
21 Apr 2016
Total exemption full accounts made up to 30 June 2015
02 Mar 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,094,333.036

13 Apr 2015
Total exemption full accounts made up to 30 June 2014
...
... and 104 more events
10 Feb 2005
Director resigned
10 Feb 2005
New director appointed
09 Feb 2005
Certificate of authorisation to commence business and borrow
09 Feb 2005
Application to commence business
02 Feb 2005
Incorporation

BRAEMORE RESOURCES LIMITED Charges

25 March 2014
Charge code 0535 0550 0001
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Ashworth Global Investments Limited Ya Global Master Spv LTD
Description: Contains fixed charge…