BRACHERS NOMINEES LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME16 8JH

Company number 02595617
Status Active
Incorporation Date 26 March 1991
Company Type Private Limited Company
Address BRACHERS LLP, SOMERFIELD HOUSE, LONDON ROAD, MAIDSTONE, KENT, ME16 8JH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Termination of appointment of Anthony Simon Palmer as a director on 29 April 2016. The most likely internet sites of BRACHERS NOMINEES LIMITED are www.brachersnominees.co.uk, and www.brachers-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Bearsted Rail Station is 3 miles; to Chatham Rail Station is 7.3 miles; to Rochester Rail Station is 7.6 miles; to Gillingham (Kent) Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brachers Nominees Limited is a Private Limited Company. The company registration number is 02595617. Brachers Nominees Limited has been working since 26 March 1991. The present status of the company is Active. The registered address of Brachers Nominees Limited is Brachers Llp Somerfield House London Road Maidstone Kent Me16 8jh. . BRACHERS COMPANY SERVICES LIMITED is a Secretary of the company. SHEATH, John Christopher is a Director of the company. SMITH, Stephen John is a Director of the company. WILSON, Alexander Hugh Gordon is a Director of the company. Secretary COOMBS, Kim has been resigned. Secretary FELSTEAD, Lisa has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director ABRAHAM, Henry has been resigned. Director ALEXANDER, Scott Paterson has been resigned. Director BAIGENT, Katharine has been resigned. Director BRACHER, George Anthony Wolseley has been resigned. Director BROWN, Christopher John Gordon has been resigned. Director BURR, Geoffrey Robert has been resigned. Director BUTLER-GALLIE, Stuart has been resigned. Director CRATON, Timothy Charles has been resigned. Director DEARING, Geoffrey Gordon has been resigned. Director ELLIS, Diana Mary has been resigned. Director HANNAH, Alan Irving has been resigned. Director HART, Susan Elizabeth has been resigned. Director HOLME, Christopher has been resigned. Director HORNER, Douglas George has been resigned. Director LAW, Julia Winifred has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director NYDAM, Henricks Johannes has been resigned. Director PALMER, Anthony Simon has been resigned. Director PEGRUM, Robertson Lamont has been resigned. Director PRINCE, Peter John has been resigned. Director RAYMONT, Mary Catherine has been resigned. Director RENNIE, Nicholas Peter has been resigned. Director RENNIE, Nicholas Peter has been resigned. Director THOMSON, Madeleine has been resigned. Director WALKER, Thomas William has been resigned. Director WORBY, Joanna Patricia has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BRACHERS COMPANY SERVICES LIMITED
Appointed Date: 05 February 1999

Director
SHEATH, John Christopher
Appointed Date: 26 March 1991
74 years old

Director
SMITH, Stephen John
Appointed Date: 13 February 2014
62 years old

Director
WILSON, Alexander Hugh Gordon
Appointed Date: 10 April 1991
68 years old

Resigned Directors

Secretary
COOMBS, Kim
Resigned: 15 March 1995
Appointed Date: 26 March 1991

Secretary
FELSTEAD, Lisa
Resigned: 05 February 1999
Appointed Date: 15 March 1995

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 26 March 1991
Appointed Date: 26 March 1991

Director
ABRAHAM, Henry
Resigned: 30 April 2005
Appointed Date: 09 December 1994
68 years old

Director
ALEXANDER, Scott Paterson
Resigned: 28 April 2006
Appointed Date: 01 May 2000
63 years old

Director
BAIGENT, Katharine
Resigned: 28 April 2006
Appointed Date: 10 April 1991
65 years old

Director
BRACHER, George Anthony Wolseley
Resigned: 30 April 1998
Appointed Date: 25 March 1991
93 years old

Director
BROWN, Christopher John Gordon
Resigned: 31 December 2003
Appointed Date: 26 March 1991
80 years old

Director
BURR, Geoffrey Robert
Resigned: 28 April 2006
Appointed Date: 10 April 1991
77 years old

Director
BUTLER-GALLIE, Stuart
Resigned: 31 January 2003
Appointed Date: 05 June 1997
61 years old

Director
CRATON, Timothy Charles
Resigned: 30 September 2002
Appointed Date: 01 May 2001
55 years old

Director
DEARING, Geoffrey Gordon
Resigned: 30 April 2004
Appointed Date: 26 March 1991
77 years old

Director
ELLIS, Diana Mary
Resigned: 31 October 1998
Appointed Date: 01 April 1993
64 years old

Director
HANNAH, Alan Irving
Resigned: 30 April 2005
Appointed Date: 10 April 1991
85 years old

Director
HART, Susan Elizabeth
Resigned: 13 February 2014
Appointed Date: 10 April 1991
71 years old

Director
HOLME, Christopher
Resigned: 30 April 2005
Appointed Date: 04 August 1993
66 years old

Director
HORNER, Douglas George
Resigned: 30 April 2002
Appointed Date: 26 March 1991
80 years old

Director
LAW, Julia Winifred
Resigned: 28 April 2006
Appointed Date: 01 May 1998
78 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 26 March 1991
Appointed Date: 26 March 1991

Director
NYDAM, Henricks Johannes
Resigned: 28 April 2006
Appointed Date: 05 June 1997
67 years old

Director
PALMER, Anthony Simon
Resigned: 29 April 2016
Appointed Date: 25 October 1993
64 years old

Director
PEGRUM, Robertson Lamont
Resigned: 28 April 2006
Appointed Date: 26 March 1991
74 years old

Director
PRINCE, Peter John
Resigned: 30 April 1999
Appointed Date: 10 April 1991
83 years old

Director
RAYMONT, Mary Catherine
Resigned: 28 April 2006
Appointed Date: 05 June 1997
58 years old

Director
RENNIE, Nicholas Peter
Resigned: 14 April 2010
Appointed Date: 08 December 2006
72 years old

Director
RENNIE, Nicholas Peter
Resigned: 28 April 2006
Appointed Date: 01 May 2001
72 years old

Director
THOMSON, Madeleine
Resigned: 10 October 2002
Appointed Date: 01 May 2000
57 years old

Director
WALKER, Thomas William
Resigned: 21 October 2005
Appointed Date: 01 May 1999
57 years old

Director
WORBY, Joanna Patricia
Resigned: 28 April 2006
Appointed Date: 01 May 1999
56 years old

BRACHERS NOMINEES LIMITED Events

04 Apr 2017
Confirmation statement made on 26 March 2017 with updates
27 Sep 2016
Accounts for a dormant company made up to 30 April 2016
17 May 2016
Termination of appointment of Anthony Simon Palmer as a director on 29 April 2016
19 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 23

08 Feb 2016
Accounts for a dormant company made up to 30 April 2015
...
... and 125 more events
07 Apr 1991
New director appointed

07 Apr 1991
New director appointed

07 Apr 1991
New director appointed

07 Apr 1991
Secretary resigned;new secretary appointed

26 Mar 1991
Incorporation