BRAEMAR ACM SHIPBROKING LIMITED
LONDON BRAEMAR SEASCOPE LIMITED SEASCOPE SHIPPING LIMITED

Hellopages » Greater London » Westminster » WC2N 5HR
Company number 01020997
Status Active
Incorporation Date 16 August 1971
Company Type Private Limited Company
Address 1 STRAND, TRAFALGAR SQUARE, LONDON, WC2N 5HR
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration two hundred and five events have happened. The last three records are Appointment of Mr Alistair Trond Borthwick as a director on 20 January 2017; Confirmation statement made on 16 November 2016 with updates; Full accounts made up to 29 February 2016. The most likely internet sites of BRAEMAR ACM SHIPBROKING LIMITED are www.braemaracmshipbroking.co.uk, and www.braemar-acm-shipbroking.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and six 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 Limited is a Private Limited Company. The company registration number is 01020997. Braemar Acm Shipbroking Limited has been working since 16 August 1971. The present status of the company is Active. The registered address of Braemar Acm Shipbroking Limited is 1 Strand Trafalgar Square London Wc2n 5hr. . VANE, Alexander Chandos Tempest is a Secretary of the company. BORTHWICK, Alistair Trond is a Director of the company. DAVENPORT-THOMAS, Sebastian Guy is a Director 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. MORECROFT, Simon Frank Peter is a Director of the company. PETROPOULOS, Denis Andreas is a Director of the company. RUDD, Michael Amyas Charles is a Director of the company. WILLIAMS, Andrew Michael Glyndwr is a Director of the company. Secretary AUSTIN, Thomas Terence has been resigned. Secretary BUGDEN, Laura Mary has been resigned. Secretary KIDWELL, James Richard De Villeneuve has been resigned. Secretary SOUTHERN, James Charles has been resigned. Secretary WALTER, Derek Edmund Piers has been resigned. Director ABEL, Robert Francis has been resigned. Director AUSTIN, Thomas Terence has been resigned. Director BATT, Christopher has been resigned. Director BEER, Martin Francis Stafford has been resigned. Director BODKIN, John Hunter has been resigned. Director BOLLAND, Julian Raymond Fearne has been resigned. Director BOWYER, Neil Brian has been resigned. Director BUCKLEY, Christopher has been resigned. Director CAGNOLI, Massimo has been resigned. Director CASE, Andrew Leigh has been resigned. Director CUNDALL, Charles Henry has been resigned. Director CUNNINGHAM, Guy Christopher has been resigned. Director DIXON, Tony Fredwyn has been resigned. Director DONALDSON, Robert Bruce has been resigned. Director GOODRICH, Steven Graham has been resigned. Director HILL, Duncan John has been resigned. Director JEWELL, Philip Nicholas has been resigned. Director KINROSS, Julian Macalister has been resigned. Director LONG, Christopher Frederick has been resigned. Director LORKIN, John has been resigned. Director MARCH, Ross James has been resigned. Director MARSH, Alan Robert William has been resigned. Director MULLEY, John Norman has been resigned. Director RAE, Andrew has been resigned. Director SHAW, Iain Malcolm has been resigned. Director SJOBERG, Nicholas John has been resigned. Director SOANES, Quentin Bruce has been resigned. Director SOUTHAN, Jonathan Robert James has been resigned. Director STREVENS, Alan Douglas Brian has been resigned. Director WALTER, Derek Edmund Piers has been resigned. Director WARD, Vincent Glendower has been resigned. Director WILSON, Michael Allen has been resigned. Director WILSON, Stephen has been resigned. Director YOUNG, Thomas David Hayward has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
VANE, Alexander Chandos Tempest
Appointed Date: 12 December 2013

Director
BORTHWICK, Alistair Trond
Appointed Date: 20 January 2017
56 years old

Director
DAVENPORT-THOMAS, Sebastian Guy
Appointed Date: 01 August 2010
54 years old

Director
EVANS, Louise Margaret
Appointed Date: 25 June 2015
52 years old

Director
GUNDY, James Christopher Ducher
Appointed Date: 30 January 2015
60 years old

Director
JACKSON, Glen Stewart
Appointed Date: 20 February 2015
56 years old

Director
KIDWELL, James Richard De Villeneuve
Appointed Date: 01 August 2002
63 years old

Director
MORECROFT, Simon Frank Peter
Appointed Date: 06 August 2002
66 years old

Director
PETROPOULOS, Denis Andreas
Appointed Date: 06 August 2002
69 years old

Director
RUDD, Michael Amyas Charles
Appointed Date: 30 January 2015
63 years old

Director
WILLIAMS, Andrew Michael Glyndwr
Appointed Date: 06 April 1992
70 years old

Resigned Directors

Secretary
AUSTIN, Thomas Terence
Resigned: 30 November 2000
Appointed Date: 20 May 1997

Secretary
BUGDEN, Laura Mary
Resigned: 12 December 2013
Appointed Date: 01 June 2011

Secretary
KIDWELL, James Richard De Villeneuve
Resigned: 24 June 2011
Appointed Date: 01 August 2002

Secretary
SOUTHERN, James Charles
Resigned: 20 May 1997

Secretary
WALTER, Derek Edmund Piers
Resigned: 01 August 2002
Appointed Date: 30 November 2000

Director
ABEL, Robert Francis
Resigned: 26 March 2002
72 years old

Director
AUSTIN, Thomas Terence
Resigned: 30 June 2001
89 years old

Director
BATT, Christopher
Resigned: 06 July 2012
Appointed Date: 13 February 2012
64 years old

Director
BEER, Martin Francis Stafford
Resigned: 24 June 2015
Appointed Date: 21 August 2013
63 years old

Director
BODKIN, John Hunter
Resigned: 01 November 2012
69 years old

Director
BOLLAND, Julian Raymond Fearne
Resigned: 30 November 2000
Appointed Date: 06 April 1992
81 years old

Director
BOWYER, Neil Brian
Resigned: 05 January 2001
Appointed Date: 02 October 1996
60 years old

Director
BUCKLEY, Christopher
Resigned: 31 August 2005
73 years old

Director
CAGNOLI, Massimo
Resigned: 22 October 2012
Appointed Date: 13 February 2012
61 years old

Director
CASE, Andrew Leigh
Resigned: 22 May 2006
Appointed Date: 06 August 2002
59 years old

Director
CUNDALL, Charles Henry
Resigned: 20 February 2015
Appointed Date: 06 April 1992
67 years old

Director
CUNNINGHAM, Guy Christopher
Resigned: 30 June 2010
Appointed Date: 24 August 2006
55 years old

Director
DIXON, Tony Fredwyn
Resigned: 26 March 2002
81 years old

Director
DONALDSON, Robert Bruce
Resigned: 26 March 2002
Appointed Date: 06 April 1992
70 years old

Director
GOODRICH, Steven Graham
Resigned: 30 June 2010
Appointed Date: 24 August 2006
55 years old

Director
HILL, Duncan John
Resigned: 22 June 2000
Appointed Date: 21 September 1998
72 years old

Director
JEWELL, Philip Nicholas
Resigned: 22 October 2012
Appointed Date: 13 February 2012
63 years old

Director
KINROSS, Julian Macalister
Resigned: 05 January 2001
74 years old

Director
LONG, Christopher Frederick
Resigned: 20 October 1995
Appointed Date: 06 April 1992
82 years old

Director
LORKIN, John
Resigned: 20 February 2015
Appointed Date: 13 February 2012
72 years old

Director
MARCH, Ross James
Resigned: 12 December 2014
Appointed Date: 13 February 2012
55 years old

Director
MARSH, Alan Robert William
Resigned: 12 December 2014
Appointed Date: 20 March 2001
76 years old

Director
MULLEY, John Norman
Resigned: 28 July 1999
83 years old

Director
RAE, Andrew
Resigned: 26 March 2002
Appointed Date: 01 July 1997
62 years old

Director
SHAW, Iain Malcolm
Resigned: 21 June 2006
79 years old

Director
SJOBERG, Nicholas John
Resigned: 30 June 2010
Appointed Date: 24 August 2006
57 years old

Director
SOANES, Quentin Bruce
Resigned: 22 October 2012
Appointed Date: 20 March 2001
71 years old

Director
SOUTHAN, Jonathan Robert James
Resigned: 30 June 2010
Appointed Date: 24 August 2006
57 years old

Director
STREVENS, Alan Douglas Brian
Resigned: 28 February 2002
81 years old

Director
WALTER, Derek Edmund Piers
Resigned: 31 July 2002
Appointed Date: 30 November 2000
77 years old

Director
WARD, Vincent Glendower
Resigned: 30 November 2000
85 years old

Director
WILSON, Michael Allen
Resigned: 21 January 2016
Appointed Date: 13 February 2012
66 years old

Director
WILSON, Stephen
Resigned: 20 February 2015
Appointed Date: 13 February 2012
71 years old

Director
YOUNG, Thomas David Hayward
Resigned: 05 October 1999
86 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 LIMITED Events

23 Jan 2017
Appointment of Mr Alistair Trond Borthwick as a director on 20 January 2017
30 Nov 2016
Confirmation statement made on 16 November 2016 with updates
27 Sep 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
20 May 2016
Statement of company's objects
...
... and 195 more events
13 Aug 1986
Full accounts made up to 31 December 1985

13 Aug 1986
Return made up to 08/05/86; full list of members

24 Jul 1986
Registered office changed on 24/07/86 from: woodruffe house, cooper's row, london EC3N 2NL

20 Oct 1972
Company name changed\certificate issued on 20/10/72
16 Aug 1971
Incorporation

BRAEMAR ACM SHIPBROKING LIMITED Charges

9 May 2016
Charge code 0102 0997 0007
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Agent
Description: Contains fixed charge…
28 August 2008
Counter indemnity
Delivered: 5 September 2008
Status: Satisfied on 16 May 2016
Persons entitled: Royal Bank of Scotland PLC
Description: The deposit of us$500,000 on the account rbsbrash-USD1…
15 July 2003
Debenture
Delivered: 16 July 2003
Status: Satisfied on 16 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 July 1997
Mortgage debenture
Delivered: 23 July 1997
Status: Satisfied on 16 May 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 February 1992
Collateral debenture
Delivered: 4 March 1992
Status: Satisfied on 17 February 2000
Persons entitled: 3I PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 1988
Debenture
Delivered: 30 December 1988
Status: Satisfied on 21 July 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 1988
Collateral debenture
Delivered: 23 December 1988
Status: Satisfied on 18 May 1992
Persons entitled: 3I PLC
Description: (Please see doc M130C for details). Fixed and floating…