This company is commonly known as Bral Trustees Limited. The company was founded 25 years ago and was given the registration number 03703165. The firm's registered office is in EXETER. You can find them at New Walker Hangar Exeter International Airport, Clyst Honiton, Exeter, . This company's SIC code is 99999 - Dormant Company.
Name | : | BRAL TRUSTEES LIMITED |
---|---|---|
Company Number | : | 03703165 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 1999 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | New Walker Hangar Exeter International Airport, Clyst Honiton, Exeter, England, EX5 2BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Marquis House, Isle Of Man Business Park, Douglas, Isle Of Man, IM2 2QZ | Corporate Secretary | 23 July 2007 | Active |
1st Floor Black Country House, Rounds Green Road, Oldbury, England, B69 2DG | Director | 01 September 2014 | Active |
1st Floor Black Country House, Rounds Green Road, Oldbury, England, B69 2DG | Director | 23 July 2003 | Active |
Ardwyn, Belmont Hill, Douglas, IM1 4NX | Secretary | 01 February 2000 | Active |
33 Governors Hill, Douglas, IM2 7AT | Secretary | 01 August 2001 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 28 January 1999 | Active |
New Walker Hangar, Exeter International Airport, Clyst Honiton, Exeter, England, EX5 2BA | Director | 23 October 2006 | Active |
Little Drayton, Sprucewood Rise, Foxdale, IM4 3JP | Director | 23 October 2002 | Active |
1 Rhenwyllan Close, Port St. Mary, IM9 5NJ | Director | 20 June 2001 | Active |
Ardwyn, Belmont Hill, Douglas, IM1 4NX | Director | 01 February 2000 | Active |
New Walker Hangar, Exeter International Airport, Clyst Honiton, Exeter, England, EX5 2BA | Director | 19 May 2014 | Active |
36 Cronk Drean, Douglas, IM2 6AU | Director | 01 June 2002 | Active |
Launceston, Gillburn Road, Kilmacolm, PA13 4DH | Director | 14 October 1999 | Active |
1 Ballachrink, Glen Road, Colby, IM9 4PB | Director | 01 November 2004 | Active |
New Walker Hangar, Exeter International Airport, Clyst Honiton, Exeter, England, EX5 2BA | Director | 19 May 2014 | Active |
Highbury 26 Harrop Road, Hale, Altrincham, WA15 9DQ | Director | 14 October 1999 | Active |
Gwendra, Ballaragh Road, Lonan, IM4 7PN | Director | 08 December 2005 | Active |
New Walker Hangar, Exeter International Airport, Clyst Honiton, Exeter, England, EX5 2BA | Director | 31 January 2018 | Active |
Dorin Court, Bradda West Lane, Port Erin, IM9 6PW | Director | 01 June 2002 | Active |
4 River Walk, The Braddan Hills, Braddan, IM4 4TJ | Director | 14 October 1999 | Active |
The Haven 21 Grammah Avenue, Port Erin, IM9 6NP | Director | 14 October 1999 | Active |
11 Saint Marys Meadow, Ballaugh, Ramsey, IM7 5AJ | Director | 20 June 2001 | Active |
West View, Sugar Lane, Adlington, SK10 5SQ | Director | 12 July 2002 | Active |
12 Partridge Road, The Avenue, Hampton, TW12 3SB | Director | 01 October 1999 | Active |
Anglers Walk, Strang Road, Union Mills, IM4 4NP | Director | 01 August 2001 | Active |
3 The Old Fire Station, Manor Road, Chagford, TQ13 8AS | Director | 10 December 2008 | Active |
1 Bradda Glen Close, Port Erin, Isle Of Man, IM9 6PG | Director | 07 September 2007 | Active |
Meyrick House, 4 St Anthonys Road, Bournemouth, BH2 6PD | Director | 17 May 2004 | Active |
New Walker Hangar, Exeter International Airport, Clyst Honiton, Exeter, England, EX5 2BA | Director | 19 May 2014 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 28 January 1999 | Active |
Ms Phaedra Selina Bird | ||
Notified on | : | 29 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | Isle Of Man |
Address | : | Premier Nominees Limited, 6th Floor, Douglas, Isle Of Man, IM1 1EQ |
Nature of control | : |
|
Fbe Realisation 2021 Limited (In Administration) - (Previously Flybe Limited) | ||
Notified on | : | 22 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Ernst & Young Llp, 1 More London Place, London, England, SE1 2AF |
Nature of control | : |
|
Flybe Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | New Walker Hangar, Exeter Airport, Clyst Honiton, Exeter, England, EX5 2BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Officers | Change person director company with change date. | Download |
2022-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-27 | Officers | Change person director company with change date. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-28 | Accounts | Accounts with accounts type small. | Download |
2021-04-14 | Address | Change registered office address company with date old address new address. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type small. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-05-19 | Auditors | Auditors resignation company. | Download |
2020-05-15 | Officers | Termination director company with name termination date. | Download |
2020-05-15 | Officers | Termination director company with name termination date. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.