MILES-BRAMWELL EXECUTIVE SERVICES LIMITED
ALFRETON

Company number 01242071
Status Active
Incorporation Date 28 January 1976
Company Type Private Limited Company
Address CLOVER NOOK ROAD, SOMERCOTES, ALFRETON, DERBYSHIRE, DE55 4FR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Current accounting period extended from 30 April 2016 to 31 July 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 470,000 ; Accounts for a small company made up to 30 April 2015. The most likely internet sites of MILES-BRAMWELL EXECUTIVE SERVICES LIMITED are www.milesbramwellexecutiveservices.co.uk, and www.miles-bramwell-executive-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and one months. Miles Bramwell Executive Services Limited is a Private Limited Company. The company registration number is 01242071. Miles Bramwell Executive Services Limited has been working since 28 January 1976. The present status of the company is Active. The registered address of Miles Bramwell Executive Services Limited is Clover Nook Road Somercotes Alfreton Derbyshire De55 4fr. . RATHBONE, David is a Secretary of the company. BOXSHALL, Janice is a Director of the company. RATHBONE, David is a Director of the company. RICHARDS, Caryl Elaine is a Director of the company. WHITTAKER, Margaret Glynis is a Director of the company. Secretary SEVERN, Harry Malcolm has been resigned. Director BURNS, Julie has been resigned. Director CROWTHER, Claire has been resigned. Director HALL, Sheila has been resigned. Director MILES-BRAMWELL, Stephen Mark has been resigned. Director WHITTAKER, Ronald Anthony has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
RATHBONE, David
Appointed Date: 01 January 1995

Director
BOXSHALL, Janice
Appointed Date: 09 September 2010
63 years old

Director
RATHBONE, David
Appointed Date: 11 November 1996
72 years old

Director
RICHARDS, Caryl Elaine
Appointed Date: 01 January 1999
71 years old

Director

Resigned Directors

Secretary
SEVERN, Harry Malcolm
Resigned: 01 January 1995

Director
BURNS, Julie
Resigned: 28 February 2006
Appointed Date: 01 January 1999
65 years old

Director
CROWTHER, Claire
Resigned: 30 June 2001
Appointed Date: 01 January 2000
78 years old

Director
HALL, Sheila
Resigned: 30 April 2001
Appointed Date: 11 November 1996
89 years old

Director
MILES-BRAMWELL, Stephen Mark
Resigned: 18 March 1993
62 years old

Director
WHITTAKER, Ronald Anthony
Resigned: 31 March 2011
Appointed Date: 11 November 1996
85 years old

MILES-BRAMWELL EXECUTIVE SERVICES LIMITED Events

27 Apr 2016
Current accounting period extended from 30 April 2016 to 31 July 2016
11 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 470,000

02 Feb 2016
Accounts for a small company made up to 30 April 2015
26 May 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 470,000

14 Oct 2014
Accounts for a small company made up to 30 April 2014
...
... and 94 more events
21 May 1987
Accounts for a small company made up to 30 April 1986

12 Mar 1987
Return made up to 31/12/86; full list of members
26 Feb 1987
Declaration of satisfaction of mortgage/charge

26 Feb 1987
Declaration of satisfaction of mortgage/charge

28 Jan 1976
Incorporation

MILES-BRAMWELL EXECUTIVE SERVICES LIMITED Charges

25 April 2005
Guarantee & debenture
Delivered: 10 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 1985
Debenture
Delivered: 9 October 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 1983
Legal charge
Delivered: 24 May 1983
Status: Satisfied
Persons entitled: Yorkshire Bank PLC
Description: 34, high street south normanton derbyshire title no. Dy…
11 June 1981
Debenture
Delivered: 22 June 1981
Status: Satisfied
Persons entitled: Yorkshire Bank PLC
Description: All f/h and l/h property of the company (present and future…
4 June 1981
Legal charge
Delivered: 10 June 1981
Status: Satisfied
Persons entitled: Yorkshire Bank PLC
Description: 39 high street south normanton derbyshire.