BRENCHAM (1988) LIMITED
HAMILTON


Company number FC014504
Status Active
Incorporation Date 1 January 1993
Company Type Other company type
Address CANNON'S COURT, 22 VICTORIA STREET, HAMILTON, HM 12 BERMUDA, BERMUDA
Home Country BERMUDA
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Full accounts made up to 30 April 2016; Termination of appointment of Thomas Alan Hartland Mackie as a director on 1 May 2016; Full accounts made up to 30 April 2015. The most likely internet sites of BRENCHAM (1988) LIMITED are www.brencham1988.co.uk, and www.brencham-1988.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Brencham 1988 Limited is a Other company type. The company registration number is FC014504. Brencham 1988 Limited has been working since 01 January 1993. The present status of the company is Active. The registered address of Brencham 1988 Limited is Cannon S Court 22 Victoria Street Hamilton Hm 12 Bermuda Bermuda. . APPLEBY SERVICES (BERMUDA) LIMITED is a Secretary of the company. FRANKS, Colin Raymond William is a Director of the company. MERRELL, Clive Grenville is a Director of the company. ROGERS, Susan Jane is a Director of the company. Secretary HOLLOWAY, Annette has been resigned. Secretary PHAROAH, Deborah has been resigned. Director BERRY, Angela has been resigned. Director BURGESS, Roger has been resigned. Director COTON, Timothy Gerald Fredrick has been resigned. Director HARTLAND MACKIE, Thomas Alan has been resigned.


Current Directors

Secretary
APPLEBY SERVICES (BERMUDA) LIMITED
Appointed Date: 07 November 2011

Director
FRANKS, Colin Raymond William
Appointed Date: 01 December 1994
65 years old

Director
MERRELL, Clive Grenville
Appointed Date: 01 December 1994
70 years old

Director
ROGERS, Susan Jane
Appointed Date: 22 March 2004
60 years old

Resigned Directors

Secretary
HOLLOWAY, Annette
Resigned: 16 January 1995
Appointed Date: 17 September 1993

Secretary
PHAROAH, Deborah
Resigned: 07 November 2011
Appointed Date: 01 December 2003

Director
BERRY, Angela
Resigned: 01 April 1996
Appointed Date: 31 October 1994
62 years old

Director
BURGESS, Roger
Resigned: 17 February 1995
Appointed Date: 31 October 1994
73 years old

Director
COTON, Timothy Gerald Fredrick
Resigned: 01 November 1995
Appointed Date: 01 December 1994
63 years old

Director
HARTLAND MACKIE, Thomas Alan
Resigned: 01 May 2016
Appointed Date: 27 October 2010
37 years old

BRENCHAM (1988) LIMITED Events

31 Jan 2017
Full accounts made up to 30 April 2016
12 May 2016
Termination of appointment of Thomas Alan Hartland Mackie as a director on 1 May 2016
28 Jan 2016
Full accounts made up to 30 April 2015
04 Feb 2015
Full accounts made up to 30 April 2014
31 Jan 2014
Full accounts made up to 30 April 2013
...
... and 51 more events
24 Oct 1990
Business address pipers road park farm industrial estate redditch worcester

13 Jun 1990
Accounts for a medium company made up to 30 April 1989

01 Sep 1988
Accounting reference date notified as 30/04

31 Aug 1988
Company name changed brencham LIMITED\certificate issued on 01/09/88
08 Jun 1988
Foreign company registration

BRENCHAM (1988) LIMITED Charges

13 July 2011
Set-off agreement
Delivered: 20 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…