BRAVINGTON LIMITED
DE FACTO 632 LIMITED

Hellopages » Greater London » Westminster » W9 3AS

Company number 03389957
Status Active
Incorporation Date 20 June 1997
Company Type Private Limited Company
Address 115 BRAVINGTON ROAD, LONDON, W9 3AS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption full accounts made up to 31 October 2015; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 3 ; Total exemption full accounts made up to 31 October 2014. The most likely internet sites of BRAVINGTON LIMITED are www.bravington.co.uk, and www.bravington.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Battersea Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 4.5 miles; to Barbican Rail Station is 4.6 miles; to Brentford Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bravington Limited is a Private Limited Company. The company registration number is 03389957. Bravington Limited has been working since 20 June 1997. The present status of the company is Active. The registered address of Bravington Limited is 115 Bravington Road London W9 3as. . WESSELS, Danelle is a Secretary of the company. ESSA, Genevieve is a Director of the company. MILLAR, Alison Diane is a Director of the company. WESSELS, Danelle is a Director of the company. Secretary HEANEY, Rose Emma has been resigned. Secretary LOGAN, Hugh Robert Keith has been resigned. Secretary PIGGOTT, David Michael has been resigned. Nominee Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director HEANEY, Rose Emma has been resigned. Director HYLAND, Nicola Jane has been resigned. Director KENT, Tamsyn has been resigned. Director LOGAN, Hugh Robert Keith has been resigned. Director MALCOLM, Colin Anthony has been resigned. Director PIGGOTT, David Michael has been resigned. Director PRYOR, Adam John has been resigned. Nominee Director TRAVERS SMITH LIMITED has been resigned. Nominee Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
WESSELS, Danelle
Appointed Date: 12 July 2006

Director
ESSA, Genevieve
Appointed Date: 03 October 2014
72 years old

Director
MILLAR, Alison Diane
Appointed Date: 18 June 2010
51 years old

Director
WESSELS, Danelle
Appointed Date: 15 July 2004
60 years old

Resigned Directors

Secretary
HEANEY, Rose Emma
Resigned: 20 May 2005
Appointed Date: 01 February 2004

Secretary
LOGAN, Hugh Robert Keith
Resigned: 11 July 2006
Appointed Date: 20 May 2005

Secretary
PIGGOTT, David Michael
Resigned: 01 February 2004
Appointed Date: 08 August 1997

Nominee Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 08 August 1997
Appointed Date: 20 June 1997

Director
HEANEY, Rose Emma
Resigned: 20 May 2005
Appointed Date: 08 August 1997
72 years old

Director
HYLAND, Nicola Jane
Resigned: 03 October 2014
Appointed Date: 27 August 2011
44 years old

Director
KENT, Tamsyn
Resigned: 27 August 2011
Appointed Date: 01 July 2006
49 years old

Director
LOGAN, Hugh Robert Keith
Resigned: 11 July 2006
Appointed Date: 18 August 2004
54 years old

Director
MALCOLM, Colin Anthony
Resigned: 19 March 1998
Appointed Date: 08 August 1997
70 years old

Director
PIGGOTT, David Michael
Resigned: 01 February 2004
Appointed Date: 08 August 1997
71 years old

Director
PRYOR, Adam John
Resigned: 07 June 2010
Appointed Date: 08 June 2005
49 years old

Nominee Director
TRAVERS SMITH LIMITED
Resigned: 08 August 1997
Appointed Date: 20 June 1997

Nominee Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 08 August 1997
Appointed Date: 20 June 1997

BRAVINGTON LIMITED Events

11 Jul 2016
Total exemption full accounts made up to 31 October 2015
04 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 3

13 Jul 2015
Total exemption full accounts made up to 31 October 2014
22 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3

24 Feb 2015
Appointment of Genevieve Essa as a director on 3 October 2014
...
... and 60 more events
02 Sep 1997
Secretary resigned;director resigned
02 Sep 1997
Director resigned
01 Sep 1997
Ad 08/08/97--------- £ si 1@1=1 £ ic 2/3
01 Sep 1997
Registered office changed on 01/09/97 from: 10 snow hill london EC1A 2AL
20 Jun 1997
Incorporation