This company is commonly known as Brander Rimmer Investments Limited. The company was founded 46 years ago and was given the registration number 01341648. The firm's registered office is in LONDON. You can find them at Lower Ground Floor, One, George Yard, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BRANDER RIMMER INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 01341648 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 1977 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lower Ground Floor, One, George Yard, London, England, EC3V 9DF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lombard Wharf, 14 Lombard Road, London, United Kingdom, SW11 3GP | Director | 14 October 2019 | Active |
45, Church Street, Scalford, Melton Mowbray, England, LE14 4DL | Secretary | 01 June 2013 | Active |
Southlands, 5 Hamilton Drive, Melton Mowbray, LE13 0QY | Secretary | - | Active |
45, Church Street, Scalford, Melton Mowbray, England, LE14 4DL | Director | - | Active |
Southlands, 5 Hamilton Drive, Melton Mowbray, LE13 0QY | Director | - | Active |
Capital Nominees Ltd | ||
Notified on | : | 20 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lower Ground Floor, One, George Yard, London, England, EC3V 9DF |
Nature of control | : |
|
Mr Richard Hartley | ||
Notified on | : | 14 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lower Ground Floor, One, George Yard, London, England, EC3V 9DF |
Nature of control | : |
|
Mr Michael Winston Osborne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45, Church Street, Melton Mowbray, England, LE14 4DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-08 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-11 | Address | Change registered office address company with date old address new address. | Download |
2021-11-30 | Gazette | Gazette notice voluntary. | Download |
2021-11-25 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-11-23 | Dissolution | Dissolution application strike off company. | Download |
2021-08-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-08 | Accounts | Change account reference date company current extended. | Download |
2019-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-08 | Officers | Appoint person director company with name date. | Download |
2019-11-08 | Officers | Termination director company with name termination date. | Download |
2019-11-08 | Officers | Termination secretary company with name termination date. | Download |
2019-11-08 | Address | Change registered office address company with date old address new address. | Download |
2019-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.