BRAY DEVELOPMENTS LIMITED
EGHAM

Hellopages » Surrey » Runnymede » TW20 9HY

Company number 05139010
Status Active
Incorporation Date 27 May 2004
Company Type Private Limited Company
Address WILKINS KENNEDY GLADSTONE HOUSE, 77-79 HIGH STREET, EGHAM, SURREY, TW20 9HY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-08-04 GBP 100 ; Director's details changed for Michael Joseph White on 28 May 2015. The most likely internet sites of BRAY DEVELOPMENTS LIMITED are www.braydevelopments.co.uk, and www.bray-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Feltham Rail Station is 5.9 miles; to Byfleet & New Haw Rail Station is 6.4 miles; to Burnham (Berks) Rail Station is 7.6 miles; to Bagshot Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bray Developments Limited is a Private Limited Company. The company registration number is 05139010. Bray Developments Limited has been working since 27 May 2004. The present status of the company is Active. The registered address of Bray Developments Limited is Wilkins Kennedy Gladstone House 77 79 High Street Egham Surrey Tw20 9hy. . WHITE, David Joseph is a Secretary of the company. WHITE, Michael Joseph is a Director of the company. Secretary GRANT, Geoffrey has been resigned. Director GRANT, Geoffrey has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WHITE, David Joseph
Appointed Date: 21 June 2004

Director
WHITE, Michael Joseph
Appointed Date: 27 May 2004
82 years old

Resigned Directors

Secretary
GRANT, Geoffrey
Resigned: 21 June 2004
Appointed Date: 27 May 2004

Director
GRANT, Geoffrey
Resigned: 21 June 2004
Appointed Date: 27 May 2004
65 years old

BRAY DEVELOPMENTS LIMITED Events

20 Feb 2017
Total exemption small company accounts made up to 31 May 2016
04 Aug 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100

04 Aug 2016
Director's details changed for Michael Joseph White on 28 May 2015
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
12 Jun 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100

...
... and 29 more events
18 Jun 2005
Particulars of mortgage/charge
19 May 2005
Director's particulars changed
17 Nov 2004
Secretary resigned;director resigned
17 Nov 2004
New secretary appointed
27 May 2004
Incorporation

BRAY DEVELOPMENTS LIMITED Charges

30 January 2013
Mortgage deed
Delivered: 31 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H rosemount hotel 61-63 staines road hounslow middlesex…
23 January 2013
Debenture deed
Delivered: 24 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 June 2005
Mortgage debenture
Delivered: 18 June 2005
Status: Satisfied on 27 February 2013
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 61-63 staines road hounslow london fixed…
13 June 2005
Legal mortgage
Delivered: 18 June 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 61/63 staines road hounslow london t/n…