BRAMWELL PROPERTIES LIMITED
HENLEY-ON-THAMES

Hellopages » Berkshire » Wokingham » RG9 3DE

Company number 03594041
Status Active
Incorporation Date 7 July 1998
Company Type Private Limited Company
Address ASTON RISE REMENHAM LANE, ASTON, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 3DE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Satisfaction of charge 1 in full; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 July 2016 with updates. The most likely internet sites of BRAMWELL PROPERTIES LIMITED are www.bramwellproperties.co.uk, and www.bramwell-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Bramwell Properties Limited is a Private Limited Company. The company registration number is 03594041. Bramwell Properties Limited has been working since 07 July 1998. The present status of the company is Active. The registered address of Bramwell Properties Limited is Aston Rise Remenham Lane Aston Henley On Thames Oxfordshire Rg9 3de. . KELLY, Hilary Jean is a Secretary of the company. KELLY, Hilary Jean is a Director of the company. KELLY, Patrick Thomas is a Director of the company. Secretary HYMAN, Adam Scott has been resigned. Secretary HYMAN, Andrew Guy has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HYMAN, Adam Scott has been resigned. Director HYMAN, Andrew Guy has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KELLY, Hilary Jean
Appointed Date: 21 April 2015

Director
KELLY, Hilary Jean
Appointed Date: 16 March 2015
80 years old

Director
KELLY, Patrick Thomas
Appointed Date: 16 March 2015
86 years old

Resigned Directors

Secretary
HYMAN, Adam Scott
Resigned: 05 July 2003
Appointed Date: 15 July 1998

Secretary
HYMAN, Andrew Guy
Resigned: 21 April 2015
Appointed Date: 13 July 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 July 1998
Appointed Date: 07 July 1998

Director
HYMAN, Adam Scott
Resigned: 31 December 2010
Appointed Date: 15 July 1998
57 years old

Director
HYMAN, Andrew Guy
Resigned: 18 March 2015
Appointed Date: 15 July 1998
54 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 July 1998
Appointed Date: 07 July 1998

Persons With Significant Control

Mrs Hilary Jean Kelly
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

BRAMWELL PROPERTIES LIMITED Events

04 Apr 2017
Satisfaction of charge 1 in full
19 Aug 2016
Total exemption small company accounts made up to 31 March 2016
11 Jul 2016
Confirmation statement made on 7 July 2016 with updates
23 Nov 2015
Total exemption small company accounts made up to 31 March 2015
22 Sep 2015
All of the property or undertaking has been released from charge 1
...
... and 55 more events
12 Aug 1998
New director appointed
12 Aug 1998
New director appointed
12 Aug 1998
New secretary appointed
21 Jul 1998
Registered office changed on 21/07/98 from: 788-790 finchley road london NW11 7UR
07 Jul 1998
Incorporation

BRAMWELL PROPERTIES LIMITED Charges

29 May 2015
Charge code 0359 4041 0002
Delivered: 12 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Interchange house great moor street bolton t/no's LA19024…
25 March 2004
Legal charge
Delivered: 31 March 2004
Status: Satisfied on 4 April 2017
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land and buildings situate and k/a…