This company is commonly known as Braitrim (u.k.) Limited. The company was founded 62 years ago and was given the registration number 00705044. The firm's registered office is in LONDON. You can find them at C/o Duff & Phelps Ltd The Shard, 32 London Bridge Street, London, London. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | BRAITRIM (U.K.) LIMITED |
---|---|---|
Company Number | : | 00705044 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 October 1961 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Duff & Phelps Ltd The Shard, 32 London Bridge Street, London, London, SE1 9SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Duff & Phelps Ltd The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 01 November 2013 | Active |
C/O Duff & Phelps Ltd The Shard, 32 London Bridge Street, London, SE1 9SG | 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 |
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 |
145 Rosendale Road, Dulwich, London, SE21 8HE | Secretary | 31 August 1999 | Active |
Level 3, 350 Queen St, Melbourne, Australia, | Secretary | 23 December 2003 | Active |
Braitrim House, 98 Victoria Road, London, NW10 6NB | Secretary | - | Active |
1 Little Gaddesden House, Little Gaddesden, Berkhamsted, HP4 1PL | Director | 13 October 1999 | Active |
14 Thomas Street, Kew, 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 |
48, Mayflower Road, Park Street, St. Albans, AL2 2QW | Director | 01 May 1995 | Active |
Everington House, Everington Hill, Yattendon, RG18 0UD | Director | 26 October 1998 | Active |
148 Evelyn Avenue, Ruislip, HA4 0EP | Director | 10 March 2000 | Active |
Braitrim House, 98 Victoria Road, London, NW10 6NB | Director | 03 May 2012 | Active |
Apt 2500, Pacific Place, 88 Queensway, Amiralty, 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 |
Thornacre Lodge, Barnet Road, EN5 3JZ | Director | 03 July 2000 | Active |
Farm Cottage, Park Road, Stoke Poges, SL2 4PG | Director | - | Active |
145 Rosendale Road, Dulwich, London, SE21 8HE | Director | 31 August 1999 | 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 |
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 | - | Active |
25 Black Street, Brighton, Victoria, Australia, | Director | 01 April 2003 | Active |
Braitrim Group Limited | ||
Notified on | : | 16 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Central Working White City, 80 Wood Lane, London, England, W12 0BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-18 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-02-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-26 | Address | Change registered office address company with date old address new address. | Download |
2020-05-26 | Address | Change registered office address company with date old address new address. | Download |
2020-05-26 | Address | Change registered office address company with date old address new address. | Download |
2020-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-05-07 | Resolution | Resolution. | Download |
2020-03-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type full. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type full. | Download |
2018-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-07 | Address | Change registered office address company with date old address new address. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-14 | Accounts | Accounts with accounts type full. | Download |
2016-08-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.