18 BRAMHAM GARDENS MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 6QG
Company number 02914455
Status Active
Incorporation Date 30 March 1994
Company Type Private Limited Company
Address 3RD FLOOR, 107-109 GREAT PORTLAND STREET, LONDON, W1W 6QG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Appointment of Alessandro Salini as a director on 25 July 2016; Termination of appointment of Nicola Barbara Mackenzie as a director on 25 July 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of 18 BRAMHAM GARDENS MANAGEMENT COMPANY LIMITED are www.18bramhamgardensmanagementcompany.co.uk, and www.18-bramham-gardens-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. 18 Bramham Gardens Management Company Limited is a Private Limited Company. The company registration number is 02914455. 18 Bramham Gardens Management Company Limited has been working since 30 March 1994. The present status of the company is Active. The registered address of 18 Bramham Gardens Management Company Limited is 3rd Floor 107 109 Great Portland Street London W1w 6qg. . BR REGISTRARS LIMITED is a Secretary of the company. ACOSTA, Desmond Brian is a Director of the company. ANGELIS, Teresa De is a Director of the company. BLACKMORE, Emma Louise Mathilda is a Director of the company. HEYDE, Bronwen Von Der is a Director of the company. SALINI, Alessandro is a Director of the company. VINCI, Francesco is a Director of the company. Secretary ASSER, Jonathan Duncan Richard has been resigned. Secretary ATLAS CORPORATE SECRETARIES LIMITED has been resigned. Secretary DOWNS COMPANY SECRETARIES LIMITED has been resigned. Secretary LUMLEY, Thea has been resigned. Secretary BEDFORD ROW REGISTRARS LIMITED has been resigned. Secretary EDEN SECRETARIES LIMITED has been resigned. Secretary M & N GROUP LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASSER, Jonathan Duncan Richard has been resigned. Director COLONI, Francesca has been resigned. Director CRAWSHAW, James Bernard Gerard has been resigned. Director DOWNING, John William Wallace has been resigned. Director HOUGHTON CLEMMEY, Timothy Damian Edward has been resigned. Director MACKENZIE, Nicola Barbara has been resigned. Director MAMAK, Anna has been resigned. Director ROSE, Hilary Ann has been resigned. Director VILLIERS, Barbara Ann has been resigned. Director VON DER HEYDE, Helmut Heinrich Sigismund has been resigned. Director VON DER HYDE, Bronwen has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BR REGISTRARS LIMITED
Appointed Date: 25 September 2012

Director
ACOSTA, Desmond Brian
Appointed Date: 09 October 2007
55 years old

Director
ANGELIS, Teresa De
Appointed Date: 01 April 2008
87 years old

Director
BLACKMORE, Emma Louise Mathilda
Appointed Date: 21 October 2010
38 years old

Director
HEYDE, Bronwen Von Der
Appointed Date: 29 September 2016
98 years old

Director
SALINI, Alessandro
Appointed Date: 25 July 2016
64 years old

Director
VINCI, Francesco
Appointed Date: 30 March 1994
95 years old

Resigned Directors

Secretary
ASSER, Jonathan Duncan Richard
Resigned: 01 January 1995
Appointed Date: 30 March 1994

Secretary
ATLAS CORPORATE SECRETARIES LIMITED
Resigned: 29 May 1998
Appointed Date: 21 February 1996

Secretary
DOWNS COMPANY SECRETARIES LIMITED
Resigned: 14 November 2006
Appointed Date: 07 August 2002

Secretary
LUMLEY, Thea
Resigned: 26 March 2009
Appointed Date: 13 December 2005

Secretary
BEDFORD ROW REGISTRARS LIMITED
Resigned: 25 September 2012
Appointed Date: 28 February 2008

Secretary
EDEN SECRETARIES LIMITED
Resigned: 07 August 2002
Appointed Date: 29 May 1998

Secretary
M & N GROUP LIMITED
Resigned: 21 February 1996
Appointed Date: 01 January 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 March 1994
Appointed Date: 30 March 1994

Director
ASSER, Jonathan Duncan Richard
Resigned: 30 May 1997
Appointed Date: 30 March 1994
61 years old

Director
COLONI, Francesca
Resigned: 28 January 2011
Appointed Date: 25 May 2007
52 years old

Director
CRAWSHAW, James Bernard Gerard
Resigned: 12 September 2006
Appointed Date: 23 October 2002
55 years old

Director
DOWNING, John William Wallace
Resigned: 30 March 1995
Appointed Date: 30 March 1994

Director
HOUGHTON CLEMMEY, Timothy Damian Edward
Resigned: 17 September 2010
Appointed Date: 25 May 2007
53 years old

Director
MACKENZIE, Nicola Barbara
Resigned: 25 July 2016
Appointed Date: 25 May 2007
53 years old

Director
MAMAK, Anna
Resigned: 10 October 1997
Appointed Date: 21 November 1995
64 years old

Director
ROSE, Hilary Ann
Resigned: 12 October 1998
Appointed Date: 21 November 1995
56 years old

Director
VILLIERS, Barbara Ann
Resigned: 30 March 2016
Appointed Date: 09 June 2011
78 years old

Director
VON DER HEYDE, Helmut Heinrich Sigismund
Resigned: 29 September 2016
Appointed Date: 30 May 1997
98 years old

Director
VON DER HYDE, Bronwen
Resigned: 11 April 2002
Appointed Date: 21 November 1995
98 years old

18 BRAMHAM GARDENS MANAGEMENT COMPANY LIMITED Events

07 Nov 2016
Appointment of Alessandro Salini as a director on 25 July 2016
06 Nov 2016
Termination of appointment of Nicola Barbara Mackenzie as a director on 25 July 2016
04 Nov 2016
Total exemption full accounts made up to 31 December 2015
25 Oct 2016
Termination of appointment of Barbara Ann Villiers as a director on 30 March 2016
21 Oct 2016
Termination of appointment of Helmut Heinrich Sigismund Von Der Heyde as a director on 29 September 2016
...
... and 94 more events
22 Mar 1995
Registered office changed on 22/03/95 from: 18 bramham gardens london SW5

22 Mar 1995
Secretary resigned;new secretary appointed

12 Apr 1994
New director appointed

06 Apr 1994
Secretary resigned

30 Mar 1994
Incorporation