BRAEMAR RESPONSE LIMITED
LONDON BRAEMAR HOWELLS LIMITED D.V. HOWELLS LIMITED GEMINI ENVIRONMENTAL LIMITED

Hellopages » Greater London » Westminster » WC2N 5HR

Company number 05723743
Status Active
Incorporation Date 27 February 2006
Company Type Private Limited Company
Address 1 STRAND, TRAFALGAR SQUARE, LONDON, WC2N 5HR
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 27 January 2017; Termination of appointment of Christopher Raine as a secretary on 27 January 2017. The most likely internet sites of BRAEMAR RESPONSE LIMITED are www.braemarresponse.co.uk, and www.braemar-response.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven 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 Response Limited is a Private Limited Company. The company registration number is 05723743. Braemar Response Limited has been working since 27 February 2006. The present status of the company is Active. The registered address of Braemar Response Limited is 1 Strand Trafalgar Square London Wc2n 5hr. . VANE, Alexander Chandos Tempest is a Secretary of the company. BARBER, Lee is a Director of the company. DARBY, Neil Sidney is a Director of the company. EVANS, Louise Margaret is a Director of the company. KIDWELL, James Richard De Villeneuve is a Director of the company. LLOYD, Neil John is a Director of the company. RUSTOM, Zal Sam is a Director of the company. Secretary RAINE, Christopher has been resigned. Director BEER, Martin Francis Stafford has been resigned. Director CARPENTER, Nigel David has been resigned. Director MARSH, Alan Robert William has been resigned. Director RICKABY, Peter Simon has been resigned. Director SANGSTER, Anthony Edward has been resigned. Director SOANES, Quentin Bruce has been resigned. Director TAYLOR, Daniel Hamilton has been resigned. Director WARLOW, Theresa Diana has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
VANE, Alexander Chandos Tempest
Appointed Date: 27 January 2017

Director
BARBER, Lee
Appointed Date: 19 December 2016
54 years old

Director
DARBY, Neil Sidney
Appointed Date: 27 February 2006
66 years old

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

Director
KIDWELL, James Richard De Villeneuve
Appointed Date: 27 February 2006
63 years old

Director
LLOYD, Neil John
Appointed Date: 01 March 2015
59 years old

Director
RUSTOM, Zal Sam
Appointed Date: 03 March 2016
59 years old

Resigned Directors

Secretary
RAINE, Christopher
Resigned: 27 January 2017
Appointed Date: 27 February 2006

Director
BEER, Martin Francis Stafford
Resigned: 24 June 2015
Appointed Date: 20 June 2013
63 years old

Director
CARPENTER, Nigel David
Resigned: 14 February 2012
Appointed Date: 16 March 2009
68 years old

Director
MARSH, Alan Robert William
Resigned: 31 October 2012
Appointed Date: 21 March 2006
76 years old

Director
RICKABY, Peter Simon
Resigned: 10 December 2016
Appointed Date: 21 March 2006
70 years old

Director
SANGSTER, Anthony Edward
Resigned: 26 July 2010
Appointed Date: 21 March 2006
78 years old

Director
SOANES, Quentin Bruce
Resigned: 31 October 2012
Appointed Date: 21 March 2006
70 years old

Director
TAYLOR, Daniel Hamilton
Resigned: 31 December 2014
Appointed Date: 23 October 2013
71 years old

Director
WARLOW, Theresa Diana
Resigned: 19 December 2016
Appointed Date: 01 March 2015
63 years old

Persons With Significant Control

Braemar Technical Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRAEMAR RESPONSE LIMITED Events

12 Mar 2017
Confirmation statement made on 27 February 2017 with updates
30 Jan 2017
Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 27 January 2017
30 Jan 2017
Termination of appointment of Christopher Raine as a secretary on 27 January 2017
20 Dec 2016
Appointment of Mr Lee Barber as a director on 19 December 2016
20 Dec 2016
Termination of appointment of Theresa Diana Warlow as a director on 19 December 2016
...
... and 59 more events
25 Apr 2006
New director appointed
25 Apr 2006
New director appointed
25 Apr 2006
New director appointed
10 Apr 2006
Company name changed gemini environmental LIMITED\certificate issued on 10/04/06
27 Feb 2006
Incorporation

BRAEMAR RESPONSE LIMITED Charges

14 June 2016
Charge code 0572 3743 0005
Delivered: 17 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Agent
Description: Contains fixed charge…
9 December 2010
Rent deposit deed
Delivered: 30 December 2010
Status: Outstanding
Persons entitled: Newsquest Pension Trustee Limited
Description: A rent deposit of £13,904 see image for full details.
10 April 2008
Rent deposit deed
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: Hoyer UK Limited
Description: The sum of £6,636.40 together with all other money received…
9 April 2008
Rent deposit deed
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: Newsquest Pension Trustee Limited
Description: £13,806 and all other sums from time to time constituting…
12 May 2006
Debenture
Delivered: 1 June 2006
Status: Satisfied on 16 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…