BRAEMAC LIMITED
WARRINGTON SKILLRETRO LIMITED

Hellopages » Cheshire » Warrington » WA1 1GG

Company number 03488704
Status Active
Incorporation Date 6 January 1998
Company Type Private Limited Company
Address BRAEMAC HOUSE, 1 MANDARIN COURT CENTRE PARK, WARRINGTON, CHESHIRE, WA1 1GG
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BRAEMAC LIMITED are www.braemac.co.uk, and www.braemac.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Braemac Limited is a Private Limited Company. The company registration number is 03488704. Braemac Limited has been working since 06 January 1998. The present status of the company is Active. The registered address of Braemac Limited is Braemac House 1 Mandarin Court Centre Park Warrington Cheshire Wa1 1gg. . NEMENY, Danny is a Secretary of the company. CALVISI, Dino is a Director of the company. LAVELLE, Sarah is a Director of the company. NEMENY, Danny is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FORD, Raymond has been resigned. Director HOWARD, Gregory John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
NEMENY, Danny
Appointed Date: 21 January 1998

Director
CALVISI, Dino
Appointed Date: 21 January 1998
70 years old

Director
LAVELLE, Sarah
Appointed Date: 08 April 2005
53 years old

Director
NEMENY, Danny
Appointed Date: 21 January 1998
72 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 January 1998
Appointed Date: 06 January 1998

Director
FORD, Raymond
Resigned: 28 September 2006
Appointed Date: 21 January 1998
66 years old

Director
HOWARD, Gregory John
Resigned: 07 April 2005
Appointed Date: 21 January 1998
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 January 1998
Appointed Date: 06 January 1998

Persons With Significant Control

Mr Danny Nemeny
Notified on: 6 April 2016
72 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

Mr Dino Calvisi
Notified on: 6 April 2016
71 years old
Nature of control: Right to appoint and remove directors as a member of a firm

BRAEMAC LIMITED Events

19 Jan 2017
Confirmation statement made on 19 January 2017 with updates
19 Jan 2017
Confirmation statement made on 6 January 2017 with updates
20 May 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 20

05 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 55 more events
09 Feb 1998
Accounting reference date shortened from 31/01/99 to 31/12/98
09 Feb 1998
Ad 21/01/98--------- £ si 18@1=18 £ ic 2/20
01 Feb 1998
Memorandum and Articles of Association
27 Jan 1998
Company name changed skillretro LIMITED\certificate issued on 28/01/98
06 Jan 1998
Incorporation

BRAEMAC LIMITED Charges

20 September 2004
Debenture
Delivered: 1 October 2004
Status: Outstanding
Persons entitled: Braemac Pty Limited
Description: Fixed and floating charges over the undertaking and all…