OSBORN SECURITIES (BRAINTREE) LIMITED
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW9 1EG

Company number 06947602
Status Active
Incorporation Date 29 June 2009
Company Type Private Limited Company
Address 1 TOWERS PLACE, ETON STREET, RICHMOND, SURREY, ENGLAND, TW9 1EG
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 1 ; Register inspection address has been changed from C/O C/O Kew Green Hotels Ltd 2nd Floor Dome Buildings the Quadrant Richmond Surrey TW9 1DT England to 1 Towers Place Eton Street Richmond Surrey TW9 1EG. The most likely internet sites of OSBORN SECURITIES (BRAINTREE) LIMITED are www.osbornsecuritiesbraintree.co.uk, and www.osborn-securities-braintree.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Osborn Securities Braintree Limited is a Private Limited Company. The company registration number is 06947602. Osborn Securities Braintree Limited has been working since 29 June 2009. The present status of the company is Active. The registered address of Osborn Securities Braintree Limited is 1 Towers Place Eton Street Richmond Surrey England Tw9 1eg. . LAMB, Jameson Andrew is a Director of the company. PRITCHARD, Alex Edward is a Director of the company. Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director BACON, Andrew Charles has been resigned. Director BROOM, Nicola Jane has been resigned. Director CROSSLEY, Peter Mortimer has been resigned. Director HIRSCHMANN, David Frederick has been resigned. Director JOHNSON, Paul Daniel has been resigned. Director KITLEY, Rosalyn Margaret has been resigned. Director HAMMONDS DIRECTORS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
LAMB, Jameson Andrew
Appointed Date: 09 October 2012
53 years old

Director
PRITCHARD, Alex Edward
Appointed Date: 25 May 2016
48 years old

Resigned Directors

Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 13 July 2009
Appointed Date: 29 June 2009

Director
BACON, Andrew Charles
Resigned: 07 February 2011
Appointed Date: 13 July 2009
56 years old

Director
BROOM, Nicola Jane
Resigned: 07 February 2011
Appointed Date: 13 July 2009
49 years old

Director
CROSSLEY, Peter Mortimer
Resigned: 13 July 2009
Appointed Date: 29 June 2009
68 years old

Director
HIRSCHMANN, David Frederick
Resigned: 07 February 2011
Appointed Date: 13 July 2009
80 years old

Director
JOHNSON, Paul Daniel
Resigned: 25 May 2016
Appointed Date: 20 September 2012
60 years old

Director
KITLEY, Rosalyn Margaret
Resigned: 09 October 2012
Appointed Date: 07 February 2011
75 years old

Director
HAMMONDS DIRECTORS LIMITED
Resigned: 13 July 2009
Appointed Date: 29 June 2009

OSBORN SECURITIES (BRAINTREE) LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
04 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1

04 Jul 2016
Register inspection address has been changed from C/O C/O Kew Green Hotels Ltd 2nd Floor Dome Buildings the Quadrant Richmond Surrey TW9 1DT England to 1 Towers Place Eton Street Richmond Surrey TW9 1EG
30 Jun 2016
Appointment of Mr Alex Edward Pritchard as a director on 25 May 2016
30 Jun 2016
Registered office address changed from C/O C/O Kew Green Hotels Ltd 2nd Floor Dome Buildings the Quadrant Richmond Surrey TW9 1DT to 1 Towers Place Eton Street Richmond Surrey TW9 1EG on 30 June 2016
...
... and 47 more events
21 Jul 2009
Appointment terminated director peter crossley
21 Jul 2009
Director appointed ms nicola jane broom
21 Jul 2009
Director appointed mr andrew charles bacon
21 Jul 2009
Director appointed mr david frederick hirschmann
29 Jun 2009
Incorporation

OSBORN SECURITIES (BRAINTREE) LIMITED Charges

23 January 2015
Charge code 0694 7602 0004
Delivered: 27 January 2015
Status: Satisfied on 10 August 2015
Persons entitled: Remich Holding Ii S.a R.L.
Description: Contains fixed charge…
25 November 2009
Debenture
Delivered: 28 November 2009
Status: Satisfied on 16 June 2014
Persons entitled: Osborn Securities Limited
Description: Fixed and floating charge over the undertaking and all…
25 November 2009
Debenture
Delivered: 28 November 2009
Status: Satisfied on 10 August 2015
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
25 November 2009
Legal charge
Delivered: 28 November 2009
Status: Satisfied on 10 August 2015
Persons entitled: Bank of Scotland PLC
Description: L/H hotel at panners roundabout, notley cross, braintree…