This company is commonly known as Braitrim Group Limited. The company was founded 37 years ago and was given the registration number 02125675. The firm's registered office is in LONDON. You can find them at Central Working White City Translation And Innovation Hub, 80 Wood Lane, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | BRAITRIM GROUP LIMITED |
---|---|---|
Company Number | : | 02125675 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 1987 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Central Working White City Translation And Innovation Hub, 80 Wood Lane, London, England, W12 0BZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Central Working White City, Translation And Innovation Hub, 80 Wood Lane, London, England, W12 0BZ | Director | 01 November 2013 | Active |
Central Working White City, Translation And Innovation Hub, 80 Wood Lane, London, England, W12 0BZ | Director | 01 March 2009 | Active |
1 Little Gaddesden House, Little Gaddesden, Berkhamsted, HP4 1PL | Secretary | 13 October 1999 | Active |
19a Selborne Road, Toorak, Australia, 3142 | Secretary | 27 October 2006 | Active |
17, Callantina Road, Hawthorn, Australia, 3122 | Secretary | 01 July 2008 | Active |
34 Connaught Drive, London, NW11 6BJ | Secretary | - | Active |
28, Fitzgibbon Crescent, Caulfield North, Australia, 3161 | Secretary | 01 April 2009 | Active |
Unit 2/6a St Leonard's Avenue, St Kilda, Australia, 3182 | Secretary | 01 July 2007 | Active |
13 Balfour Street, Doncaster, Australia, | Secretary | 28 July 2003 | Active |
Level 3, 350 Queen St, Melbourne, Australia, | Secretary | 23 December 2003 | Active |
Kevali 13 Jeffries Court, Hedsor Road, Bourne End, SL8 5DY | Director | 01 January 1995 | Active |
1 Little Gaddesden House, Little Gaddesden, Berkhamsted, HP4 1PL | Director | 14 January 2000 | Active |
3568 Point Nepean Road, Portsea, Australia, | Director | 28 July 2003 | Active |
19a Selborne Road, Toorak, Australia, 3142 | Director | 28 July 2003 | Active |
17, Callantina Road, Hawthorn, Australia, 3122 | Director | 01 July 2007 | Active |
17a Marlow Road, High Wycombe, HP11 1TA | Director | 01 April 2004 | Active |
Everington House, Everington Hill, Yattendon, RG18 0UD | Director | 26 October 1998 | Active |
Hollyhurst, Sandy Lane, Tadworth, KT20 6NE | Director | 19 January 1998 | Active |
Braitrim House, 98 Victoria Road, London, NW10 6NB | Director | 03 May 2012 | Active |
Apt 2500, Pacific Place, 88 Queensway, Admiralty, Hong Kong, | Director | 01 March 2009 | Active |
Apartment 11 Cairns Apartments, 131 Hotham Street, East Melbourne, Australia, | Director | 28 July 2003 | Active |
44, Garden Street, South Yarra, Australia, 3141 | Director | 01 August 2007 | Active |
145 Rosendale Road, Dulwich, London, SE21 8HE | Director | 31 August 1999 | Active |
Orchards, Milton Bryan, Milton Keynes, MK17 9HS | Director | 17 April 1998 | Active |
1, Stuyvestant, Circle East, Setauket, United States Of America, | Director | 01 March 2009 | Active |
41 Polygon Road, St Heliers, Auckland, New Zealand, | Director | 30 June 2005 | Active |
Not Applicable, 148 Evelyn Avenue, Ruislip, HA4 8AA | Director | 01 August 1996 | Active |
26 Upper Brook Street, London, W1K 7QE | Director | - | Active |
8 Myrtle Street, Clifton Hill, Australia, | Director | 30 June 2005 | Active |
Braitrim House, 98 Victoria Road, London, NW10 6NB | Director | 21 October 2011 | Active |
Braitrim House, 98 Victoria Road, London, NW10 6NB | Director | - | Active |
10 The Nurseries, Eaton Bray, Dunstable, LU6 2AX | Director | 09 May 1994 | Active |
25 Black Street, Brighton, Victoria, Australia, | Director | 01 April 2003 | Active |
Mr Graeme Andrew Scott Rutherford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Central Working White City, Translation And Innovation Hub, London, England, W12 0BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-30 | Gazette | Gazette dissolved compulsory. | Download |
2020-12-08 | Gazette | Gazette notice compulsory. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Accounts | Accounts with accounts type full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type full. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Address | Change registered office address company with date old address new address. | Download |
2017-07-14 | Accounts | Accounts with accounts type full. | Download |
2017-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-04 | Accounts | Accounts with accounts type full. | Download |
2016-03-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-12 | Address | Change sail address company with old address new address. | Download |
2015-02-11 | Address | Move registers to registered office company with new address. | Download |
2015-02-11 | Officers | Change person director company with change date. | Download |
2014-12-08 | Accounts | Accounts with accounts type full. | Download |
2014-02-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-16 | Accounts | Accounts with accounts type full. | Download |
2013-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2013-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2013-12-06 | Mortgage | Mortgage create with deed with charge number. | Download |
2013-12-02 | Officers | Termination director company with name. | Download |
2013-11-28 | Officers | Appoint person director company with name. | Download |
2013-11-28 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.