BRAESIDE INVESTMENTS LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN15 0RY

Company number 04662373
Status Active
Incorporation Date 11 February 2003
Company Type Private Limited Company
Address 6 FORGE VIEW, CARTERS HILL UNDERRIVER, SEVENOAKS, KENT, TN15 0RY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Thomas John Bovington as a secretary on 29 June 2016. The most likely internet sites of BRAESIDE INVESTMENTS LIMITED are www.braesideinvestments.co.uk, and www.braeside-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Bat & Ball Rail Station is 3.2 miles; to Knockholt Rail Station is 7.9 miles; to Ashurst (Kent) Rail Station is 8.9 miles; to Frant Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Braeside Investments Limited is a Private Limited Company. The company registration number is 04662373. Braeside Investments Limited has been working since 11 February 2003. The present status of the company is Active. The registered address of Braeside Investments Limited is 6 Forge View Carters Hill Underriver Sevenoaks Kent Tn15 0ry. . BOVINGTON, John Bernard is a Director of the company. DAGNALL, Anna is a Director of the company. Secretary BOVINGTON, Thomas John has been resigned. Secretary HARTLEY, Mark Graham has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BOVINGTON, Thomas John has been resigned. Director SMYTH, Raymond Bruce has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BOVINGTON, John Bernard
Appointed Date: 18 February 2003
81 years old

Director
DAGNALL, Anna
Appointed Date: 18 February 2003
56 years old

Resigned Directors

Secretary
BOVINGTON, Thomas John
Resigned: 29 June 2016
Appointed Date: 18 February 2003

Secretary
HARTLEY, Mark Graham
Resigned: 18 February 2003
Appointed Date: 11 February 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 February 2003
Appointed Date: 11 February 2003

Director
BOVINGTON, Thomas John
Resigned: 29 June 2016
Appointed Date: 18 February 2003
58 years old

Director
SMYTH, Raymond Bruce
Resigned: 18 February 2003
Appointed Date: 11 February 2003
68 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 February 2003
Appointed Date: 11 February 2003

Persons With Significant Control

Mrs Anna Dagnall
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Tom Bovington
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Bernard Bovington
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRAESIDE INVESTMENTS LIMITED Events

21 Mar 2017
Confirmation statement made on 11 February 2017 with updates
17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
12 Jul 2016
Termination of appointment of Thomas John Bovington as a secretary on 29 June 2016
12 Jul 2016
Termination of appointment of Thomas John Bovington as a director on 29 June 2016
11 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 17

...
... and 51 more events
24 Feb 2003
New director appointed
24 Feb 2003
Registered office changed on 24/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP
24 Feb 2003
New secretary appointed
24 Feb 2003
Secretary resigned
11 Feb 2003
Incorporation

BRAESIDE INVESTMENTS LIMITED Charges

19 October 2005
Legal charge
Delivered: 29 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a unit x enterprise park springhead road…