This company is commonly known as Braemar Tankers Limited. The company was founded 38 years ago and was given the registration number 02001027. The firm's registered office is in LONDON. You can find them at 1 Strand, Trafalgar Square, London, . This company's SIC code is 50200 - Sea and coastal freight water transport.
Name | : | BRAEMAR TANKERS LIMITED |
---|---|---|
Company Number | : | 02001027 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 1986 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Strand, Trafalgar Square, London, WC2N 5HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Strand, Trafalgar Square, London, WC2N 5HR | Director | 26 July 2019 | Active |
1, Strand, Trafalgar Square, London, WC2N 5HR | Director | 01 August 2023 | Active |
Woodlands, 4a Silver Street, Guilden Morden, SG8 0JT | Secretary | - | Active |
1, Strand, Trafalgar Square, London, WC2N 5HR | Secretary | 28 November 2017 | Active |
1, Strand, Trafalgar Square, London, WC2N 5HR | Secretary | 20 June 2016 | Active |
Furzen Wood, Abinger Lane, Abinger Common, Dorking, RH5 6HZ | Director | - | Active |
Fairwater, 1 Coldharbour Lane, Dorking, RH4 3BN | Director | 07 April 1998 | Active |
1, Strand, Trafalgar Square, London, WC2N 5HR | Director | 28 November 2017 | Active |
79 Park Crescent, Erith, DA8 3EA | Director | - | Active |
Druids,Hawkins Close, Cock Clarks, Chelmsford, CM3 6SP | Director | 07 June 1999 | Active |
Lavenhams, Canfield Road, Takeley, Bishops Stortford, CM22 6SU | Director | 07 April 1998 | Active |
5 Cloncurry Street, Fulham, SW6 6DR | Director | 01 December 2003 | Active |
72 The Chine, London, N21 2EH | Director | 07 June 1999 | Active |
Mallards, Windsor Lane, Wooburn Green, High Wycombe, HP10 0EG | Director | 12 October 2001 | Active |
Long Acre Windsor Hill, Woodburn Green, HP10 0EH | Director | - | Active |
13 Sefton Road, Peets Wood, Orpington, BR5 1RG | Director | - | Active |
Poles Hill House, Poleshill, Sarratt, Rickmansworth, WD3 4NR | Director | - | Active |
27 Micheldever Road, London, SE12 8LX | Director | - | Active |
Breach House, Goudhurst Road, Cranbrook, TN17 2LJ | Director | 07 April 1999 | Active |
96 Rivermead Court, Ranelagh Gardens, London, SW6 3SA | Director | - | Active |
Plovers 24 Herington Grove, Hutton Mount, Brentwood, CM13 2NW | Director | - | Active |
Flat C, 325 Richmond Road, Twickenham, TW1 2PB | Director | 07 June 1999 | Active |
1, Strand, Trafalgar Square, London, WC2N 5HR | Director | 26 July 2019 | Active |
1, Strand, Trafalgar Square, London, WC2N 5HR | Director | 25 October 2016 | Active |
Priory Cottage Andover Road, Upavon, Pewsey, SN9 6EB | Director | 07 April 1998 | Active |
19, Hazelewell Road, Putney, London, SW15 6GT | Director | 12 October 2001 | Active |
Moorings Hyde Green, Hyde Lane, Danbury, CM3 | Director | - | Active |
48 Lakeside Road, London, N13 4PR | Director | 07 April 1998 | Active |
Braemar Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One, Strand, London, England, WC2N 5HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-10 | Officers | Appoint person director company with name date. | Download |
2023-08-10 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-27 | Officers | Termination secretary company with name termination date. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Officers | Change person director company with change date. | Download |
2019-07-29 | Officers | Appoint person director company with name date. | Download |
2019-07-29 | Officers | Termination director company with name termination date. | Download |
2019-07-29 | Officers | Appoint person director company with name date. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-22 | Capital | Legacy. | Download |
2018-10-22 | Insolvency | Legacy. | Download |
2018-10-22 | Capital | Capital statement capital company with date currency figure. | Download |
2018-10-22 | Resolution | Resolution. | Download |
2018-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.