This company is commonly known as Bracket Global Limited. The company was founded 42 years ago and was given the registration number 01605757. The firm's registered office is in LONDON. You can find them at Ground Floor, Waterfront Building, Manbre Road, London, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | BRACKET GLOBAL LIMITED |
---|---|---|
Company Number | : | 01605757 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 1981 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, Waterfront Building, Manbre Road, London, England, W6 9RH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, London Street, Reading, England, RG1 4PN | Director | 20 April 2021 | Active |
1, London Street, Reading, England, RG1 4PN | Director | 21 October 2020 | Active |
1, London Street, Reading, United Kingdom, RG1 4PN | Director | 29 November 2023 | Active |
15 Lodge Close, Bicester, OX26 3TE | Secretary | 12 December 2007 | Active |
17 Beech Hill Avenue, Hadley Wood, Barnet, EN4 0LW | Secretary | 01 December 2006 | Active |
5 Compton Close, Loughborough, LE11 3SF | Secretary | 15 September 2008 | Active |
10 Blossom Avenue, Theale, Reading, RG7 5AY | Secretary | 01 August 2008 | Active |
105 Woodlands, North Harrow, HA2 6EN | Secretary | 04 October 2004 | Active |
736 Fairmount Avenue, Chatham, Usa, | Secretary | 07 August 2009 | Active |
13 Shooters Hill, Pangbourne, Reading, RG8 7DZ | Secretary | 21 September 2005 | Active |
Swan View, 13 Shooters Hill, Pangbourne, RG8 7DZ | Secretary | 09 November 1999 | Active |
28 Highsted Road, Sittingbourne, ME10 4PS | Secretary | 13 September 1996 | Active |
72 Matthews Green Road, Wokingham, RG41 1JU | Secretary | - | Active |
5 Vicarage Court, Church Lane Shinfield, Reading, RG2 9HJ | Secretary | 11 April 2008 | Active |
Ground Floor, Waterfront Building, Manbre Road, London, England, W6 9RH | Director | 19 December 2018 | Active |
High Ridge Of Montville, 10 Ashley Pl, Towaco, New Jersey, Usa, 07082 | Director | 22 December 2011 | Active |
15 Lodge Close, Bicester, OX26 3TE | Director | 23 April 2007 | Active |
17 Beech Hill Avenue, Hadley Wood, Barnet, EN4 0LW | Director | 01 December 2006 | Active |
69132 Ridgewood Avenue, Chevy Chase, Maryland, United States, | Director | 07 August 2009 | Active |
251 Gosbrook Road, Reading, RG4 8DX | Director | 01 December 2005 | Active |
10 Blossom Avenue, Theale, Reading, RG7 5AY | Director | 11 February 2008 | Active |
575, 575 E. Swedesford Rd, Suite 200, Wayne, United States, | Director | 12 September 2014 | Active |
Ground Floor, Waterfront Building, Manbre Road, London, England, W6 9RH | Director | 20 April 2021 | Active |
105 Woodlands, North Harrow, HA2 6EN | Director | 04 October 2004 | Active |
736 Fairmount Avenue, Chatham, Usa, | Director | 07 August 2009 | Active |
Ground Floor, Waterfront Building, Manbre Road, London, England, W6 9RH | Director | 12 July 2018 | Active |
The Blade, Abbey Square, Reading, United Kingdom, | Director | 01 February 2013 | Active |
Swan View, 13 Shooters Hill, Pangbourne, RG8 7DZ | Director | 15 August 1997 | Active |
37 Regina Road, London, W13 9EQ | Director | 06 May 2003 | Active |
5801 North Paulina Street, Chicago, Usa, IL 60660 | Director | 11 February 2008 | Active |
25, Farlton Road, London, England, SW18 3BJ | Director | 22 December 2011 | Active |
72 Matthews Green Road, Wokingham, RG41 1JU | Director | - | Active |
1150, Meredith Lane, Chester Springs, Pa, Usa, 19425 | Director | 22 December 2011 | Active |
Little Paddock, Streatley Hill, Streatley On Thanes, RG8 9RD | Director | - | Active |
12 Erskine Close, Pember Heath, RG26 3ET | Director | 09 June 1998 | Active |
Buccaneer Intermediate Holdco Limited | ||
Notified on | : | 05 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, London Street, Reading, England, RG1 4PN |
Nature of control | : |
|
Chief Executive Jeffrey Walter Kinell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | American |
Address | : | The Blade, Abbey Square, Reading, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-04 | Officers | Appoint person director company with name date. | Download |
2023-11-17 | Accounts | Legacy. | Download |
2023-11-17 | Other | Legacy. | Download |
2023-11-17 | Other | Legacy. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-05 | Accounts | Legacy. | Download |
2022-12-05 | Other | Legacy. | Download |
2022-12-05 | Other | Legacy. | Download |
2022-08-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-28 | Address | Move registers to registered office company with new address. | Download |
2022-06-28 | Address | Change registered office address company with date old address new address. | Download |
2022-04-27 | Officers | Termination director company with name termination date. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-11-23 | Accounts | Legacy. | Download |
2021-11-23 | Other | Legacy. | Download |
2021-11-23 | Other | Legacy. | Download |
2021-05-18 | Incorporation | Memorandum articles. | Download |
2021-05-18 | Resolution | Resolution. | Download |
2021-05-07 | Resolution | Resolution. | Download |
2021-05-06 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.