BRYANSTON FREEHOLD LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 2EJ

Company number 04761464
Status Active
Incorporation Date 12 May 2003
Company Type Private Limited Company
Address 88 CRAWFORD STREET, LONDON, W1H 2EJ
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-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-06-19 GBP 150,030 ; Director's details changed for Sir John Damien Spurling on 2 April 2016. The most likely internet sites of BRYANSTON FREEHOLD LIMITED are www.bryanstonfreehold.co.uk, and www.bryanston-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Bryanston Freehold Limited is a Private Limited Company. The company registration number is 04761464. Bryanston Freehold Limited has been working since 12 May 2003. The present status of the company is Active. The registered address of Bryanston Freehold Limited is 88 Crawford Street London W1h 2ej. . ALEXANDER, Theresa is a Secretary of the company. ALEXANDER, Theresa is a Director of the company. BUSH, Raffaella is a Director of the company. HERBERTSON, Ann Eileen is a Director of the company. INGRAM, Sheila Geisha is a Director of the company. SPURLING, John Damien, Sir is a Director of the company. Secretary BUSH, Raffaella has been resigned. Secretary DOCHERTY, Donald Keith has been resigned. Secretary ROBERTS, Stanley Brian has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BERNSTEIN, Marion Linda has been resigned. Director DOCHERTY, Donald Keith has been resigned. Director GASTMAN, Murray has been resigned. Director HERBERTSON, Iain James Wilson has been resigned. Director ROBERTS, Stanley Brian has been resigned. Director SPURLING, John Damien, Sir has been resigned. Director THEODOROU, Alfred Nikitis has been resigned. Director WISEMAN, Richard Ansel, Dr has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ALEXANDER, Theresa
Appointed Date: 23 May 2013

Director
ALEXANDER, Theresa
Appointed Date: 26 August 2008
77 years old

Director
BUSH, Raffaella
Appointed Date: 23 May 2006
60 years old

Director
HERBERTSON, Ann Eileen
Appointed Date: 30 April 2014
76 years old

Director
INGRAM, Sheila Geisha
Appointed Date: 05 July 2005
98 years old

Director
SPURLING, John Damien, Sir
Appointed Date: 20 October 2014
86 years old

Resigned Directors

Secretary
BUSH, Raffaella
Resigned: 23 May 2013
Appointed Date: 23 May 2006

Secretary
DOCHERTY, Donald Keith
Resigned: 24 May 2006
Appointed Date: 21 July 2004

Secretary
ROBERTS, Stanley Brian
Resigned: 21 July 2004
Appointed Date: 12 May 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 May 2003
Appointed Date: 12 May 2003

Director
BERNSTEIN, Marion Linda
Resigned: 19 April 2006
Appointed Date: 05 July 2005
88 years old

Director
DOCHERTY, Donald Keith
Resigned: 24 May 2006
Appointed Date: 21 July 2004
66 years old

Director
GASTMAN, Murray
Resigned: 22 April 2009
Appointed Date: 05 July 2005
101 years old

Director
HERBERTSON, Iain James Wilson
Resigned: 10 July 2013
Appointed Date: 21 November 2012
76 years old

Director
ROBERTS, Stanley Brian
Resigned: 23 April 2013
Appointed Date: 12 May 2003
94 years old

Director
SPURLING, John Damien, Sir
Resigned: 02 June 2008
Appointed Date: 21 July 2004
86 years old

Director
THEODOROU, Alfred Nikitis
Resigned: 21 July 2004
Appointed Date: 12 May 2003
103 years old

Director
WISEMAN, Richard Ansel, Dr
Resigned: 22 April 2009
Appointed Date: 05 July 2005
90 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 May 2003
Appointed Date: 12 May 2003

BRYANSTON FREEHOLD LIMITED Events

22 Sep 2016
Total exemption small company accounts made up to 30 April 2016
19 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-19
  • GBP 150,030

19 Jun 2016
Director's details changed for Sir John Damien Spurling on 2 April 2016
14 Oct 2015
Total exemption small company accounts made up to 30 April 2015
27 Jul 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 150,030

...
... and 61 more events
13 Jun 2003
Secretary resigned
13 Jun 2003
Director resigned
13 Jun 2003
New director appointed
13 Jun 2003
New secretary appointed;new director appointed
12 May 2003
Incorporation