BRAESIDE GROUP LIMITED
LONDON CBC HOLDINGS UK LIMITED THE CARDBOARD BOX COMPANY LIMITED CHAPMAN CONTAINERS LIMITED BRAESIDE STREET LIMITED


Company number 03614486
Status Active
Incorporation Date 7 August 1998
Company Type Private Limited Company
Address WINNINGTON HOUSE 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, UNITED KINGDOM, N120DR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY to Winnington House 2 Woodberry Grove North Finchley London N120DR on 9 May 2017; Registration of charge 036144860004, created on 21 April 2017 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-09 . The most likely internet sites of BRAESIDE GROUP LIMITED are www.braesidegroup.co.uk, and www.braeside-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Braeside Group Limited is a Private Limited Company. The company registration number is 03614486. Braeside Group Limited has been working since 07 August 1998. The present status of the company is Active. The registered address of Braeside Group Limited is Winnington House 2 Woodberry Grove North Finchley London United Kingdom N120dr. . AITKENHEAD, Clive Campbell is a Secretary of the company. STREET, Linda is a Director of the company. STREET, Peter Christopher Robert is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
AITKENHEAD, Clive Campbell
Appointed Date: 07 August 1998

Director
STREET, Linda
Appointed Date: 08 August 1998
84 years old

Director
STREET, Peter Christopher Robert
Appointed Date: 07 August 1998
84 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 August 1998
Appointed Date: 07 August 1998

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 August 1998
Appointed Date: 07 August 1998

Persons With Significant Control

Mr Peter Christopher Robert Street
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

BRAESIDE GROUP LIMITED Events

09 May 2017
Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY to Winnington House 2 Woodberry Grove North Finchley London N120DR on 9 May 2017
24 Apr 2017
Registration of charge 036144860004, created on 21 April 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

16 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-09

14 Nov 2016
Confirmation statement made on 7 August 2016 with updates
26 Sep 2016
Group of companies' accounts made up to 30 June 2016
...
... and 59 more events
14 Sep 1998
New secretary appointed
14 Sep 1998
New director appointed
14 Sep 1998
Director resigned
14 Sep 1998
Secretary resigned
07 Aug 1998
Incorporation

BRAESIDE GROUP LIMITED Charges

21 April 2017
Charge code 0361 4486 0004
Delivered: 24 April 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property edged red on the attached plan known as units…
20 September 2012
Deed of legal mortgage
Delivered: 21 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 8 petre road, clayton business park, clayton le moors…
20 September 2012
Mortgage debenture
Delivered: 21 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
13 September 2002
Legal charge
Delivered: 2 October 2002
Status: Satisfied on 20 October 2012
Persons entitled: National Westminster Bank PLC
Description: The property k/a plot 6 clayton park industrial estate…