BRAHM FUNDCO 2 LIMITED
PRESTON PIMCO 2738 LIMITED

Hellopages » Lancashire » South Ribble » PR5 6AW

Company number 06492488
Status Active
Incorporation Date 4 February 2008
Company Type Private Limited Company
Address SCEPTRE HOUSE SCEPTRE WAY, BAMBER BRIDGE, PRESTON, PR5 6AW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Ms Deborah Jane Rawlinson as a secretary on 22 June 2016. The most likely internet sites of BRAHM FUNDCO 2 LIMITED are www.brahmfundco2.co.uk, and www.brahm-fundco-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Brahm Fundco 2 Limited is a Private Limited Company. The company registration number is 06492488. Brahm Fundco 2 Limited has been working since 04 February 2008. The present status of the company is Active. The registered address of Brahm Fundco 2 Limited is Sceptre House Sceptre Way Bamber Bridge Preston Pr5 6aw. . RAWLINSON, Deborah Jane is a Secretary of the company. HARTLEY, Jeremy Peter is a Director of the company. MELLO, Ian John is a Director of the company. WALKER, Annette is a Director of the company. WARD, Neil Geoffrey is a Director of the company. WINSTANLEY, Christine Desiree is a Director of the company. Secretary MILLER, Janette Michelle has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director COLLIER, Michael Edward has been resigned. Director DAY, Mark has been resigned. Director EVANS, Thomas John has been resigned. Director EVANS, Timothy Huw Christopher has been resigned. Director GRICE, Neil Keith has been resigned. Director HEMMING, Eric Rodney has been resigned. Director SPENCE, Graham Michael has been resigned. Director TURPIN, Richard has been resigned. Director WARD, Neil Geoffrey has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RAWLINSON, Deborah Jane
Appointed Date: 22 June 2016

Director
HARTLEY, Jeremy Peter
Appointed Date: 18 February 2008
59 years old

Director
MELLO, Ian John
Appointed Date: 28 April 2015
62 years old

Director
WALKER, Annette
Appointed Date: 01 December 2011
53 years old

Director
WARD, Neil Geoffrey
Appointed Date: 01 April 2016
66 years old

Director
WINSTANLEY, Christine Desiree
Appointed Date: 28 April 2015
58 years old

Resigned Directors

Secretary
MILLER, Janette Michelle
Resigned: 04 December 2009
Appointed Date: 18 February 2008

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 18 February 2008
Appointed Date: 04 February 2008

Director
COLLIER, Michael Edward
Resigned: 04 December 2009
Appointed Date: 18 February 2008
70 years old

Director
DAY, Mark
Resigned: 01 October 2015
Appointed Date: 31 December 2010
60 years old

Director
EVANS, Thomas John
Resigned: 31 December 2010
Appointed Date: 07 February 2010
87 years old

Director
EVANS, Timothy Huw Christopher
Resigned: 16 December 2011
Appointed Date: 19 June 2008
66 years old

Director
GRICE, Neil Keith
Resigned: 01 October 2015
Appointed Date: 02 October 2013
60 years old

Director
HEMMING, Eric Rodney
Resigned: 07 February 2010
Appointed Date: 19 June 2008
76 years old

Director
SPENCE, Graham Michael
Resigned: 01 April 2016
Appointed Date: 01 October 2015
64 years old

Director
TURPIN, Richard
Resigned: 31 May 2015
Appointed Date: 18 February 2008
66 years old

Director
WARD, Neil Geoffrey
Resigned: 31 May 2015
Appointed Date: 04 December 2009
66 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 18 February 2008
Appointed Date: 04 February 2008

Persons With Significant Control

Brahm Intermediate Holdco 2 Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRAHM FUNDCO 2 LIMITED Events

06 Feb 2017
Confirmation statement made on 4 February 2017 with updates
28 Sep 2016
Full accounts made up to 31 December 2015
29 Jun 2016
Appointment of Ms Deborah Jane Rawlinson as a secretary on 22 June 2016
05 Apr 2016
Appointment of Mr Neil Geoffrey Ward as a director on 1 April 2016
05 Apr 2016
Termination of appointment of Graham Michael Spence as a director on 1 April 2016
...
... and 48 more events
20 Feb 2008
Registered office changed on 20/02/08 from: 1 park row leeds LS1 5AB
20 Feb 2008
Accounting reference date shortened from 28/02/09 to 31/12/08
20 Feb 2008
Director resigned
20 Feb 2008
Secretary resigned
04 Feb 2008
Incorporation

BRAHM FUNDCO 2 LIMITED Charges

3 December 2009
Legal charge supplemental to a debenture
Delivered: 9 December 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land lying to the north of pine street, heywood t/n…
20 June 2008
Debenture
Delivered: 4 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: For details of property charged please refer to form 395…
20 June 2008
Charge over escrow account
Delivered: 28 June 2008
Status: Outstanding
Persons entitled: Heywood, Middleton and Rochdale Primary Care Trust
Description: The security assets by way of first fixed charge see image…