BRAEMAR HOWELLS CONSULTANCY LIMITED
MILFORD HAVEN

Hellopages » Pembrokeshire » Pembrokeshire » SA73 3AQ
Company number 08455723
Status Active
Incorporation Date 21 March 2013
Company Type Private Limited Company
Address THE MPSC, MILFORD DOCKS, MILFORD HAVEN, PEMBROKESHIRE, SA73 3AQ
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 27 January 2017; Termination of appointment of Christopher Raine as a secretary on 27 January 2017. The most likely internet sites of BRAEMAR HOWELLS CONSULTANCY LIMITED are www.braemarhowellsconsultancy.co.uk, and www.braemar-howells-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. The distance to to Johnston (Pembrokeshire) Rail Station is 3.7 miles; to Pembroke Dock Rail Station is 4.7 miles; to Pembroke Rail Station is 6.4 miles; to Haverfordwest Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Braemar Howells Consultancy Limited is a Private Limited Company. The company registration number is 08455723. Braemar Howells Consultancy Limited has been working since 21 March 2013. The present status of the company is Active. The registered address of Braemar Howells Consultancy Limited is The Mpsc Milford Docks Milford Haven Pembrokeshire Sa73 3aq. . VANE, Alexander Chandos Tempest is a Secretary of the company. DARBY, Neil Sidney is a Director of the company. EVANS, Louise Margaret is a Director of the company. RUSTOM, Zal Sam is a Director of the company. Secretary RAINE, Christopher has been resigned. Director RICKABY, Simon has been resigned. The company operates in "Environmental consulting activities".


Current Directors

Secretary
VANE, Alexander Chandos Tempest
Appointed Date: 27 January 2017

Director
DARBY, Neil Sidney
Appointed Date: 21 March 2013
67 years old

Director
EVANS, Louise Margaret
Appointed Date: 07 June 2016
52 years old

Director
RUSTOM, Zal Sam
Appointed Date: 03 March 2016
60 years old

Resigned Directors

Secretary
RAINE, Christopher
Resigned: 27 January 2017
Appointed Date: 21 March 2013

Director
RICKABY, Simon
Resigned: 10 December 2016
Appointed Date: 21 March 2013
70 years old

Persons With Significant Control

Braemar Howells Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRAEMAR HOWELLS CONSULTANCY LIMITED Events

31 Mar 2017
Confirmation statement made on 21 March 2017 with updates
30 Jan 2017
Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 27 January 2017
30 Jan 2017
Termination of appointment of Christopher Raine as a secretary on 27 January 2017
12 Dec 2016
Termination of appointment of Simon Rickaby as a director on 10 December 2016
21 Sep 2016
Full accounts made up to 29 February 2016
...
... and 12 more events
25 Mar 2014
Annual return made up to 21 March 2014 with full list of shareholders
21 Mar 2013
Current accounting period shortened from 31 March 2014 to 28 February 2014
21 Mar 2013
Registered office address changed from The Mpsc Milford Docks Milford Haven Pembrokeshire SA73 3AQ Wales on 21 March 2013
21 Mar 2013
Registered office address changed from Cory House 21 Berth Tilbury Dock Essex RM18 7JT United Kingdom on 21 March 2013
21 Mar 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

BRAEMAR HOWELLS CONSULTANCY LIMITED Charges

14 June 2016
Charge code 0845 5723 0002
Delivered: 17 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Agent
Description: Contains fixed charge…
23 July 2014
Charge code 0845 5723 0001
Delivered: 30 July 2014
Status: Satisfied on 16 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…