4B BRAIME COMPONENTS LIMITED
BRAIME ELEVATOR COMPONENTS LIMITED

Hellopages » West Yorkshire » Leeds » LS10 1JZ

Company number 01171825
Status Active
Incorporation Date 28 May 1974
Company Type Private Limited Company
Address HUNSLET ROAD, LEEDS, LS10 1JZ
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Termination of appointment of Alan Quentin Braime as a secretary on 1 December 2016; Appointment of Mr Paul Tiffany as a secretary on 1 December 2016; Appointment of Mr Paul Tiffany as a director on 1 December 2016. The most likely internet sites of 4B BRAIME COMPONENTS LIMITED are www.4bbraimecomponents.co.uk, and www.4b-braime-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and five months. The distance to to Wakefield Westgate Rail Station is 7.4 miles; to Wakefield Kirkgate Rail Station is 7.8 miles; to Sandal & Agbrigg Rail Station is 8.9 miles; to Ravensthorpe Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.4b Braime Components Limited is a Private Limited Company. The company registration number is 01171825. 4b Braime Components Limited has been working since 28 May 1974. The present status of the company is Active. The registered address of 4b Braime Components Limited is Hunslet Road Leeds Ls10 1jz. . TIFFANY, Paul is a Secretary of the company. BRAIME, Alan Quentin is a Director of the company. BRAIME, Carl Oliver is a Director of the company. BRAIME, Oliver Nicholas Anderson is a Director of the company. FIELDSEND, Robert is a Director of the company. TIFFANY, Paul is a Director of the company. Secretary BRAIME, Alan Quentin has been resigned. Secretary BROWN, David Howard has been resigned. Secretary MILLS, Marcus Lee has been resigned. Director BRAIME, John Anthony Haldane has been resigned. Director BROWN, David Howard has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Secretary
TIFFANY, Paul
Appointed Date: 01 December 2016

Director
BRAIME, Alan Quentin
Appointed Date: 25 May 2012
44 years old

Director
BRAIME, Carl Oliver
Appointed Date: 25 May 2012
46 years old

Director

Director
FIELDSEND, Robert
Appointed Date: 02 January 2008
67 years old

Director
TIFFANY, Paul
Appointed Date: 01 December 2016
52 years old

Resigned Directors

Secretary
BRAIME, Alan Quentin
Resigned: 01 December 2016
Appointed Date: 24 February 2016

Secretary
BROWN, David Howard
Resigned: 10 April 2012

Secretary
MILLS, Marcus Lee
Resigned: 24 February 2016
Appointed Date: 25 May 2012

Director
BRAIME, John Anthony Haldane
Resigned: 22 May 2006
80 years old

Director
BROWN, David Howard
Resigned: 10 April 2012
78 years old

4B BRAIME COMPONENTS LIMITED Events

07 Dec 2016
Termination of appointment of Alan Quentin Braime as a secretary on 1 December 2016
07 Dec 2016
Appointment of Mr Paul Tiffany as a secretary on 1 December 2016
07 Dec 2016
Appointment of Mr Paul Tiffany as a director on 1 December 2016
03 Oct 2016
Full accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

...
... and 84 more events
07 Jul 1987
Return made up to 08/05/87; full list of members

20 May 1986
Full accounts made up to 31 December 1985

20 May 1986
Return made up to 09/05/86; full list of members

28 May 1974
Certificate of incorporation
28 May 1974
Incorporation

4B BRAIME COMPONENTS LIMITED Charges

9 October 2014
Charge code 0117 1825 0007
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Hsbc Asset Finanace (UK) LTD Hsbc Equipment Finance (UK)LTD
Description: Contains fixed charge…
21 June 2013
Charge code 0117 1825 0006
Delivered: 22 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
18 February 2013
Floating charge (all assets)
Delivered: 20 February 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
5 February 2013
Fixed charge on purchased debts which fail to vest
Delivered: 7 February 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
8 November 2012
Debenture
Delivered: 13 November 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 November 2008
Debenture
Delivered: 9 December 2008
Status: Satisfied on 1 February 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 October 2006
Fixed and floating charge
Delivered: 7 October 2006
Status: Satisfied on 1 February 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…