BRANLOW LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1DD

Company number 01641833
Status Liquidation
Incorporation Date 8 June 1982
Company Type Private Limited Company
Address MAZARS, TOWER BRIDGE HOUSE, ST KATHARINES WAY, LONDON, GREATER LONDON, E1W 1DD
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Registered office address changed from Pavilion B Ashwood Park Ashwood Way Basingstoke Hampshire RG23 8BG to C/O Mazars Tower Bridge House St Katharines Way London Greater London E1W 1DD on 1 October 2016; Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SH England to Pavilion C Ashwood Park Ashwood Way Basingstoke RG23 8BG; Declaration of solvency. The most likely internet sites of BRANLOW LIMITED are www.branlow.co.uk, and www.branlow.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. Branlow Limited is a Private Limited Company. The company registration number is 01641833. Branlow Limited has been working since 08 June 1982. The present status of the company is Liquidation. The registered address of Branlow Limited is Mazars Tower Bridge House St Katharines Way London Greater London E1w 1dd. . BNOMS LIMITED is a Secretary of the company. OSULLIVAN, Malcolm is a Director of the company. WHITE, Kenneth James is a Director of the company. Secretary HAYMAN, Philip Walter has been resigned. Secretary HILDEBRANDT, Diane has been resigned. Secretary MUTCH, Gregory William has been resigned. Secretary WHITE, Kenneth James has been resigned. Secretary WILLIAMS, Maureen has been resigned. Director DIXON, Tony has been resigned. Director HILDEBRANDT, Barrie has been resigned. Director HILDEBRANDT, Diane has been resigned. Director WOODFIELD, Paul has been resigned. Director WREN, Graham Edward has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
BNOMS LIMITED
Appointed Date: 01 October 2015

Director
OSULLIVAN, Malcolm
Appointed Date: 27 November 2013
51 years old

Director
WHITE, Kenneth James
Appointed Date: 21 August 2008
65 years old

Resigned Directors

Secretary
HAYMAN, Philip Walter
Resigned: 21 August 2008
Appointed Date: 15 January 2008

Secretary
HILDEBRANDT, Diane
Resigned: 11 October 2005

Secretary
MUTCH, Gregory William
Resigned: 30 September 2015
Appointed Date: 27 November 2013

Secretary
WHITE, Kenneth James
Resigned: 27 November 2013
Appointed Date: 21 August 2008

Secretary
WILLIAMS, Maureen
Resigned: 15 January 2008
Appointed Date: 11 October 2005

Director
DIXON, Tony
Resigned: 27 November 2013
Appointed Date: 01 May 2011
59 years old

Director
HILDEBRANDT, Barrie
Resigned: 11 October 2005
67 years old

Director
HILDEBRANDT, Diane
Resigned: 11 October 2005
67 years old

Director
WOODFIELD, Paul
Resigned: 03 May 2011
67 years old

Director
WREN, Graham Edward
Resigned: 01 January 2011
Appointed Date: 21 August 2008
69 years old

Persons With Significant Control

Balfour Beatty Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRANLOW LIMITED Events

01 Oct 2016
Registered office address changed from Pavilion B Ashwood Park Ashwood Way Basingstoke Hampshire RG23 8BG to C/O Mazars Tower Bridge House St Katharines Way London Greater London E1W 1DD on 1 October 2016
01 Oct 2016
Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SH England to Pavilion C Ashwood Park Ashwood Way Basingstoke RG23 8BG
29 Sep 2016
Declaration of solvency
29 Sep 2016
Appointment of a voluntary liquidator
29 Sep 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-06

...
... and 118 more events
17 Oct 1986
Accounts for a small company made up to 31 March 1985

17 Oct 1986
Annual return made up to 19/12/85

24 Sep 1986
Particulars of mortgage/charge

12 Sep 1986
Particulars of mortgage/charge

08 Jun 1982
Certificate of incorporation

BRANLOW LIMITED Charges

10 December 2002
Chattels mortgage
Delivered: 10 December 2002
Status: Satisfied on 28 June 2016
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and items…
18 March 2002
Chattels mortgage
Delivered: 18 March 2002
Status: Satisfied on 28 June 2016
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
9 April 1998
Legal mortgage
Delivered: 18 April 1998
Status: Satisfied on 17 March 2016
Persons entitled: Midland Bank PLC
Description: Property at unit 9 whitehouse vale development runcorn…
1 February 1993
Legal charge
Delivered: 3 February 1993
Status: Satisfied on 17 March 2016
Persons entitled: Midland Bank PLC
Description: L/H property k/as unit 8 east works norman street…
4 September 1986
Legal charge
Delivered: 24 September 1986
Status: Satisfied on 17 March 2016
Persons entitled: Midland Bank PLC
Description: L/H building k/a unit 9 east works, norman st warrington…
4 September 1986
Charge
Delivered: 12 September 1986
Status: Satisfied on 17 March 2016
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts floating charge on…