BRAEMAR ACM SHIPBROKING (DRY CARGO) LIMITED
LONDON ACM SHIPPING DRY CARGO LIMITED ACM SHIPPING CARGO LIMITED

Hellopages » Greater London » Westminster » WC2N 5HR
Company number 07223509
Status Active
Incorporation Date 14 April 2010
Company Type Private Limited Company
Address ONE STRAND, TRAFALGAR SQUARE, LONDON, ENGLAND, WC2N 5HR
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Full accounts made up to 29 February 2016; Director's details changed for Miss Louise Margaret Evans on 9 September 2016. The most likely internet sites of BRAEMAR ACM SHIPBROKING (DRY CARGO) LIMITED are www.braemaracmshipbrokingdrycargo.co.uk, and www.braemar-acm-shipbroking-dry-cargo.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Braemar Acm Shipbroking Dry Cargo Limited is a Private Limited Company. The company registration number is 07223509. Braemar Acm Shipbroking Dry Cargo Limited has been working since 14 April 2010. The present status of the company is Active. The registered address of Braemar Acm Shipbroking Dry Cargo Limited is One Strand Trafalgar Square London England Wc2n 5hr. . VANE, Alexander Chandos Tempest is a Secretary of the company. EVANS, Louise Margaret is a Director of the company. GUNDY, James Christopher Ducher is a Director of the company. JACKSON, Glen Stewart is a Director of the company. KIDWELL, James Richard De Villeneuve is a Director of the company. Director HARTLEY, Ian Michael has been resigned. Director HARVEY, David has been resigned. Director PLUMBE, John Lawrence has been resigned. Director WILLIAMS, Gregory Francis has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
VANE, Alexander Chandos Tempest
Appointed Date: 29 February 2016

Director
EVANS, Louise Margaret
Appointed Date: 24 June 2015
52 years old

Director
GUNDY, James Christopher Ducher
Appointed Date: 15 November 2010
60 years old

Director
JACKSON, Glen Stewart
Appointed Date: 01 February 2015
56 years old

Director
KIDWELL, James Richard De Villeneuve
Appointed Date: 24 June 2015
63 years old

Resigned Directors

Director
HARTLEY, Ian Michael
Resigned: 04 May 2016
Appointed Date: 14 April 2010
72 years old

Director
HARVEY, David
Resigned: 14 August 2013
Appointed Date: 14 April 2010
59 years old

Director
PLUMBE, John Lawrence
Resigned: 24 June 2015
Appointed Date: 14 April 2010
73 years old

Director
WILLIAMS, Gregory Francis
Resigned: 14 August 2013
Appointed Date: 14 April 2010
54 years old

Persons With Significant Control

Braemar Acm Shipbroking Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRAEMAR ACM SHIPBROKING (DRY CARGO) LIMITED Events

28 Apr 2017
Confirmation statement made on 14 April 2017 with updates
08 Dec 2016
Full accounts made up to 29 February 2016
14 Sep 2016
Director's details changed for Miss Louise Margaret Evans on 9 September 2016
23 Jun 2016
Memorandum and Articles of Association
23 Jun 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 10/06/2016

...
... and 41 more events
26 Apr 2010
Appointment of John Lawrence Plumbe as a director
26 Apr 2010
Appointment of Mr Ian Michael Hartley as a director
26 Apr 2010
Statement of capital following an allotment of shares on 14 April 2010
  • GBP 10.00

26 Apr 2010
Change of share class name or designation
14 Apr 2010
Incorporation

BRAEMAR ACM SHIPBROKING (DRY CARGO) LIMITED Charges

14 June 2016
Charge code 0722 3509 0002
Delivered: 17 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Agent
Description: Contains fixed charge…
22 October 2014
Charge code 0722 3509 0001
Delivered: 28 October 2014
Status: Satisfied on 16 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…