BRAEMAR TECHNICAL SERVICES HOLDINGS LIMITED
LONDON BRAEMAR STEEGE HOLDINGS LIMITED STEEGE KINGSTON PARTNERSHIP LIMITED UNIFORM CHANGES LIMITED

Hellopages » Greater London » Westminster » WC2N 5HR

Company number 04314186
Status Active
Incorporation Date 31 October 2001
Company Type Private Limited Company
Address 1 STRAND, TRAFALGAR SQUARE, LONDON, WC2N 5HR
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 31 October 2016 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 TECHNICAL SERVICES HOLDINGS LIMITED are www.braemartechnicalservicesholdings.co.uk, and www.braemar-technical-services-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven 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 Technical Services Holdings Limited is a Private Limited Company. The company registration number is 04314186. Braemar Technical Services Holdings Limited has been working since 31 October 2001. The present status of the company is Active. The registered address of Braemar Technical Services Holdings Limited is 1 Strand Trafalgar Square London Wc2n 5hr. . VANE, Alex is a Secretary of the company. EVANS, Louise Margaret is a Director of the company. KIDWELL, James Richard De Villeneuve is a Director of the company. MOWATT, George Alexander is a Director of the company. SMITH, Grant Austin is a Director of the company. Secretary BEER, Martin Francis Stafford has been resigned. Secretary BUGDEN, Laura has been resigned. Secretary KIDWELL, James Richard De Villeneuve has been resigned. Secretary RILEY, Michael William has been resigned. Secretary VINCENT, Keith has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BEER, Martin Francis Stafford has been resigned. Director CARPENTER, Nigel David has been resigned. Director DYE, Christopher Howard has been resigned. Director KROUSE, Pierre Smith has been resigned. Director LAW, Roger David has been resigned. Director LLOYD, Tracy has been resigned. Director LOVEDAY, Robert Edward has been resigned. Director LYNGBERG, Bent Soren has been resigned. Director MADELEY, Charles Raymond has been resigned. Director MARTIN, Keith James has been resigned. Director O'KEEFE, Paul Jonathan has been resigned. Director RILEY, Michael William has been resigned. Director SOANES, Quentin Bruce has been resigned. Director THOMAS, Geoffrey Charles has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
VANE, Alex
Appointed Date: 30 June 2015

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

Director
KIDWELL, James Richard De Villeneuve
Appointed Date: 19 February 2015
63 years old

Director
MOWATT, George Alexander
Appointed Date: 16 August 2005
80 years old

Director
SMITH, Grant Austin
Appointed Date: 09 January 2002
53 years old

Resigned Directors

Secretary
BEER, Martin Francis Stafford
Resigned: 30 June 2015
Appointed Date: 16 September 2013

Secretary
BUGDEN, Laura
Resigned: 09 September 2013
Appointed Date: 11 July 2012

Secretary
KIDWELL, James Richard De Villeneuve
Resigned: 11 July 2012
Appointed Date: 24 November 2008

Secretary
RILEY, Michael William
Resigned: 24 November 2008
Appointed Date: 08 January 2002

Secretary
VINCENT, Keith
Resigned: 08 January 2002
Appointed Date: 05 December 2001

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 05 December 2001
Appointed Date: 31 October 2001

Director
BEER, Martin Francis Stafford
Resigned: 30 June 2015
Appointed Date: 19 May 2014
63 years old

Director
CARPENTER, Nigel David
Resigned: 01 January 2012
Appointed Date: 08 January 2002
68 years old

Director
DYE, Christopher Howard
Resigned: 01 March 2013
Appointed Date: 09 January 2002
70 years old

Director
KROUSE, Pierre Smith
Resigned: 01 February 2007
Appointed Date: 09 January 2002
70 years old

Director
LAW, Roger David
Resigned: 04 July 2012
Appointed Date: 09 January 2002
58 years old

Director
LLOYD, Tracy
Resigned: 24 November 2008
Appointed Date: 10 December 2003
68 years old

Director
LOVEDAY, Robert Edward
Resigned: 08 January 2002
Appointed Date: 05 December 2001
60 years old

Director
LYNGBERG, Bent Soren
Resigned: 24 November 2008
Appointed Date: 09 January 2002
82 years old

Director
MADELEY, Charles Raymond
Resigned: 24 November 2008
Appointed Date: 09 January 2002
78 years old

Director
MARTIN, Keith James
Resigned: 01 January 2012
Appointed Date: 24 November 2008
71 years old

Director
O'KEEFE, Paul Jonathan
Resigned: 07 August 2006
Appointed Date: 09 January 2002
59 years old

Director
RILEY, Michael William
Resigned: 24 November 2008
Appointed Date: 08 January 2002
66 years old

Director
SOANES, Quentin Bruce
Resigned: 21 June 2013
Appointed Date: 03 March 2008
70 years old

Director
THOMAS, Geoffrey Charles
Resigned: 30 June 2015
Appointed Date: 09 July 2010
67 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 05 December 2001
Appointed Date: 31 October 2001

Persons With Significant Control

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

BRAEMAR TECHNICAL SERVICES HOLDINGS LIMITED Events

11 Nov 2016
Confirmation statement made on 31 October 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
18 May 2016
Memorandum and Articles of Association
18 May 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 120 more events
07 Jan 2002
New secretary appointed
07 Jan 2002
New director appointed
07 Jan 2002
Registered office changed on 07/01/02 from: 12 york place leeds west yorkshire LS1 2DS
06 Dec 2001
Company name changed uniform changes LIMITED\certificate issued on 06/12/01
31 Oct 2001
Incorporation

BRAEMAR TECHNICAL SERVICES HOLDINGS LIMITED Charges

9 May 2016
Charge code 0431 4186 0003
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Agent
Description: Contains fixed charge…
23 July 2014
Charge code 0431 4186 0002
Delivered: 30 July 2014
Status: Satisfied on 16 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
1 November 2007
Debenture
Delivered: 13 November 2007
Status: Satisfied on 2 September 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…