This company is commonly known as Braham & Murray Limited. The company was founded 20 years ago and was given the registration number 04941964. The firm's registered office is in BARNSTAPLE. You can find them at Collabear Farm, Tawstock, Barnstaple, N Devon. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BRAHAM & MURRAY LIMITED |
---|---|---|
Company Number | : | 04941964 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Collabear Farm, Tawstock, Barnstaple, N Devon, EX31 3JZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Collabear Farm, Tawstock, Barnstaple, United Kingdom, EX31 3JZ | Secretary | 23 October 2003 | Active |
Collabear Farm, Tawstock, Barnstaple, United Kingdom, EX31 3JZ | Director | 23 October 2003 | Active |
226e, Wheeler St, Saskatoon, Canada, | Director | 31 March 2023 | Active |
Collabear Farm, Tawstock, Barnstaple, EX31 3JZ | Director | 17 January 2017 | Active |
Collabear Farm, Tawstock, Barnstaple, EX31 3JZ | Director | 29 June 2018 | Active |
226e, Wheeler St, Saskatoon, Canada, | Director | 31 March 2023 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 October 2003 | Active |
Collabear Farm, Tawstock, Barnstaple, EX31 3JZ | Director | 23 November 2021 | Active |
Collabear Farm, Tawstock, Barnstaple, United Kingdom, EX31 3JZ | Director | 02 May 2017 | Active |
Collabear Farm, Tawstock, Barnstaple, EX31 3JZ | Director | 18 November 2014 | Active |
Collabear Farm, Tawstock, Barnstaple, United Kingdom, EX31 3JZ | Director | 23 October 2003 | Active |
Collabear Farm, Tawstock, Barnstaple, United Kingdom, EX31 3JZ | Director | 11 July 2018 | Active |
Collabear Farm, Tawstock, Barnstaple, United Kingdom, EX31 3JZ | Director | 11 July 2018 | Active |
Technology Ventures Partners, The Innovation Centre, Bristol & Bath Science Park, Dirac Crescent, Emersons Green, Bristol, United Kingdom, BS16 7FR | Director | 07 April 2016 | Active |
Inverleith (B&M) Limited | ||
Notified on | : | 31 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 7 C/O Ncm Fund Services, 4th Floor, Edinburgh, Scotland, EH2 3AH |
Nature of control | : |
|
Inverleith (B&M) Limited | ||
Notified on | : | 29 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 43, Melville Street, Edinburgh, United Kingdom, EH3 7JF |
Nature of control | : |
|
Mr Henry Richard Paul Braham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Collabear Farm, Tawstock, Devon, United Kingdom, EX31 JZ |
Nature of control | : |
|
Ms Glynis Murray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Collabear Farm, Tawstock, Devon, United Kingdom, EX31 JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-09 | Accounts | Accounts with accounts type small. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-09 | Officers | Appoint person director company with name date. | Download |
2023-06-09 | Officers | Appoint person director company with name date. | Download |
2023-06-09 | Officers | Termination director company with name termination date. | Download |
2023-06-09 | Officers | Termination director company with name termination date. | Download |
2023-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-05 | Capital | Capital allotment shares. | Download |
2022-12-20 | Accounts | Accounts with accounts type small. | Download |
2022-12-06 | Officers | Termination director company with name termination date. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type small. | Download |
2021-12-07 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Persons with significant control | Change to a person with significant control without name date. | Download |
2021-09-28 | Officers | Change person director company with change date. | Download |
2021-09-27 | Officers | Termination director company with name termination date. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type small. | Download |
2021-01-19 | Capital | Capital allotment shares. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-13 | Resolution | Resolution. | Download |
2019-08-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.