THE BRABEN COMPANY (LONDON) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 7NN
Company number 03003726
Status Active
Incorporation Date 21 December 1994
Company Type Private Limited Company
Address MWW COMMUNICATIONS UK LIMITED, 56A POLAND STREET, LONDON, W1F 7NN
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Director's details changed for Mr Michael Walter Kempner on 16 February 2017; Director's details changed; Confirmation statement made on 21 December 2016 with updates. The most likely internet sites of THE BRABEN COMPANY (LONDON) LIMITED are www.thebrabencompanylondon.co.uk, and www.the-braben-company-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The Braben Company London Limited is a Private Limited Company. The company registration number is 03003726. The Braben Company London Limited has been working since 21 December 1994. The present status of the company is Active. The registered address of The Braben Company London Limited is Mww Communications Uk Limited 56a Poland Street London W1f 7nn. . HERRIDGE, Patrick Geoffrey is a Director of the company. KEMPNER, Michael Walter is a Director of the company. Secretary BRABEN, Jeremy has been resigned. Secretary OATLEY, Rebecca Louise has been resigned. Secretary PRICE, Peter Rodney has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BOURN, Matthew has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HURLEY, Victoria Ann has been resigned. Director LOCKE, Sarah Eleanor has been resigned. Director ROSENSTEIN, Seth has been resigned. Director ZAMAN, Deborah Gayle has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Public relations and communications activities".


Current Directors

Director
HERRIDGE, Patrick Geoffrey
Appointed Date: 10 November 2014
49 years old

Director
KEMPNER, Michael Walter
Appointed Date: 10 November 2014
68 years old

Resigned Directors

Secretary
BRABEN, Jeremy
Resigned: 24 February 1997
Appointed Date: 21 December 1994

Secretary
OATLEY, Rebecca Louise
Resigned: 18 September 1998
Appointed Date: 24 February 1997

Secretary
PRICE, Peter Rodney
Resigned: 01 December 2013
Appointed Date: 18 September 1998

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 December 1994
Appointed Date: 21 December 1994

Director
BOURN, Matthew
Resigned: 29 February 2016
Appointed Date: 02 December 2002
52 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 21 December 1994
Appointed Date: 21 December 1994
35 years old

Director
HURLEY, Victoria Ann
Resigned: 16 January 2005
Appointed Date: 16 May 2002
57 years old

Director
LOCKE, Sarah Eleanor
Resigned: 10 November 2014
Appointed Date: 21 December 1994
63 years old

Director
ROSENSTEIN, Seth
Resigned: 30 July 2015
Appointed Date: 10 November 2014
57 years old

Director
ZAMAN, Deborah Gayle
Resigned: 04 May 2007
Appointed Date: 22 March 2004
51 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 December 1994
Appointed Date: 21 December 1994

Persons With Significant Control

Mww European Ventures Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE BRABEN COMPANY (LONDON) LIMITED Events

20 Feb 2017
Director's details changed for Mr Michael Walter Kempner on 16 February 2017
17 Feb 2017
Director's details changed
26 Jan 2017
Confirmation statement made on 21 December 2016 with updates
08 Sep 2016
Full accounts made up to 31 December 2015
31 May 2016
Termination of appointment of Matthew Bourn as a director on 29 February 2016
...
... and 68 more events
16 Feb 1995
Ad 06/02/95--------- £ si 98@1=98 £ ic 2/100

20 Jan 1995
Secretary resigned;new secretary appointed;director resigned

20 Jan 1995
Director resigned;new director appointed

20 Jan 1995
Registered office changed on 20/01/95 from: 33 crwys road cardiff CF2 4YF

21 Dec 1994
Incorporation