BRAZEN LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M4 5AJ

Company number 04239583
Status Active
Incorporation Date 22 June 2001
Company Type Private Limited Company
Address BRAZEN HOUSE, 27 GREAT ANCOATS STREET, MANCHESTER, M4 5AJ
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c., 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 100 ; Total exemption small company accounts made up to 31 December 2015; Appointment of Ms Sasha Helene Marks as a director on 30 November 2015. The most likely internet sites of BRAZEN LIMITED are www.brazen.co.uk, and www.brazen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Burnage Rail Station is 4.4 miles; to Ashton-under-Lyne Rail Station is 5.7 miles; to Chassen Road Rail Station is 6.2 miles; to Ashley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brazen Limited is a Private Limited Company. The company registration number is 04239583. Brazen Limited has been working since 22 June 2001. The present status of the company is Active. The registered address of Brazen Limited is Brazen House 27 Great Ancoats Street Manchester M4 5aj. . WEBB, Thomas Joseph is a Secretary of the company. BURLING, Peter is a Director of the company. MARKS, Sasha Helene is a Director of the company. WEBB, Nina Louise is a Director of the company. WHEELER, Diane is a Director of the company. Secretary BELL, David John has been resigned. Secretary WHEELER, Nina Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRAMWELL, Gary David has been resigned. Director WHEELER, Thomas has been resigned. Director WHIPP, Richard Anthony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
WEBB, Thomas Joseph
Appointed Date: 16 June 2008

Director
BURLING, Peter
Appointed Date: 31 October 2009
50 years old

Director
MARKS, Sasha Helene
Appointed Date: 30 November 2015
44 years old

Director
WEBB, Nina Louise
Appointed Date: 22 June 2001
52 years old

Director
WHEELER, Diane
Appointed Date: 26 September 2011
78 years old

Resigned Directors

Secretary
BELL, David John
Resigned: 05 April 2007
Appointed Date: 22 June 2001

Secretary
WHEELER, Nina Louise
Resigned: 16 June 2008
Appointed Date: 05 April 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 June 2001
Appointed Date: 22 June 2001

Director
BRAMWELL, Gary David
Resigned: 10 October 2014
Appointed Date: 31 October 2009
50 years old

Director
WHEELER, Thomas
Resigned: 26 September 2011
Appointed Date: 15 July 2009
100 years old

Director
WHIPP, Richard Anthony
Resigned: 31 December 2008
Appointed Date: 05 May 2004
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 June 2001
Appointed Date: 22 June 2001

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 22 June 2001
Appointed Date: 22 June 2001

BRAZEN LIMITED Events

12 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100

26 May 2016
Total exemption small company accounts made up to 31 December 2015
01 Dec 2015
Appointment of Ms Sasha Helene Marks as a director on 30 November 2015
22 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100

14 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 54 more events
29 Jun 2001
Secretary resigned;director resigned
29 Jun 2001
Director resigned
29 Jun 2001
New director appointed
29 Jun 2001
New secretary appointed
22 Jun 2001
Incorporation

BRAZEN LIMITED Charges

11 May 2006
Debenture
Delivered: 13 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…