This company is commonly known as Braehead Glasgow Limited. The company was founded 31 years ago and was given the registration number 02725146. The firm's registered office is in LONDON. You can find them at 5 Churchill Place, 10th Floor, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BRAEHEAD GLASGOW LIMITED |
---|---|---|
Company Number | : | 02725146 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Churchill Place, 10th Floor, London, England, E14 5HU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Churchill Place, 10th Floor, London, England, E14 5HU | Corporate Secretary | 15 October 2020 | Active |
5, Churchill Place, 10th Floor, London, England, E14 5HU | Director | 01 December 2020 | Active |
5, Churchill Place, 10th Floor, London, England, E14 5HU | Director | 01 December 2020 | Active |
5, Churchill Place, 10th Floor, London, England, E14 5HU | Director | 27 August 2020 | Active |
39 Farnaby Road, Shortlands, Bromley, BR1 4BL | Secretary | 29 April 1996 | Active |
10 Windmill Hill, Princes Risborough, HP27 0EP | Secretary | 29 September 1992 | Active |
5, Churchill Place, 10th Floor, London, England, E14 5HU | Secretary | 07 February 2000 | Active |
40, Broadway, London, United Kingdom, SW1H 0BT | Corporate Secretary | 15 April 2020 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Secretary | 23 June 1992 | Active |
9 Hutton Gate, Hutton Mount, Brentwood, CM13 2XA | Director | 29 April 1996 | Active |
4 Locke Road, Liphook, GU30 7DQ | Director | 01 March 2007 | Active |
40, Broadway, London, United Kingdom, SW1H 0BT | Director | 10 June 2019 | Active |
3 Garston Park, Godstone, RH9 8NE | Director | 29 October 1992 | Active |
Wilsley Oast, Wilsley Green, Angley Road, Cranbrook, TN17 2LE | Director | 29 April 1996 | Active |
Warren House, Shire Lane, Chorleywood, WD3 5NH | Director | 23 June 2004 | Active |
40 Broadway, London, SW1H 0BU | Director | 01 September 2014 | Active |
5, Churchill Place, 10th Floor, London, England, E14 5HU | Director | 04 September 2018 | Active |
21 Bramley Road, Cheam, SM2 7LR | Director | 01 March 2007 | Active |
The Management Suite, The Trafford Centre, Manchester, United Kingdom, M17 8AA | Director | 11 March 2011 | Active |
The Old Smithy, 47 Peterborough Road, Castor, Peterborough, United Kingdom, PE5 7AX | Director | 03 May 2001 | Active |
40 Broadway, London, SW1H 0BU | Director | 03 May 2001 | Active |
Sleepy Hollow, 3, The Woodlands, Penn, High Wycombe, England, HP10 8JD | Director | 29 September 1992 | Active |
40, Broadway, London, United Kingdom, SW1H 0BT | Director | 16 August 2019 | Active |
40 Broadway, London, SW1H 0BU | Director | 03 November 2011 | Active |
40 Broadway, London, SW1H 0BU | Director | 13 August 2010 | Active |
Netherby, Lower Pond Street Duddenhoe End, Saffron Walden, CB11 4UP | Director | 11 October 2005 | Active |
40 Broadway, London, SW1H 0BU | Director | 03 May 2001 | Active |
5, Churchill Place, 10th Floor, London, England, E14 5HU | Director | 04 September 2018 | Active |
40, Broadway, London, United Kingdom, SW1H 0BT | Director | 03 November 2011 | Active |
40, Broadway, London, United Kingdom, SW1H 0BT | Director | 16 January 2017 | Active |
5, Churchill Place, 10th Floor, London, England, E14 5HU | Director | 04 October 2013 | Active |
The White Lodge, 16 Fir Grange Avenue, Weybridge, KT13 9AR | Director | 01 March 2007 | Active |
40, Broadway, London, United Kingdom, SW1H 0BT | Director | 16 August 2019 | Active |
40 Broadway, London, SW1H 0BU | Director | 11 October 2005 | Active |
38 Eton Rise, Eton College Road, London, NW3 2DF | Director | 29 April 1996 | Active |
Sgs 2020 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Churchill Place, London, England, E14 5HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-15 | Accounts | Accounts with accounts type full. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type full. | Download |
2021-07-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-03 | Officers | Appoint person director company with name date. | Download |
2020-12-03 | Officers | Appoint person director company with name date. | Download |
2020-12-03 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-10-29 | Incorporation | Memorandum articles. | Download |
2020-10-15 | Officers | Change person director company with change date. | Download |
2020-10-15 | Officers | Appoint corporate secretary company with name date. | Download |
2020-10-15 | Officers | Termination secretary company with name termination date. | Download |
2020-10-15 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.