BRAMBLES HOUSE INVESTMENTS LIMITED - EASTLEIGH


Overview

BRAMBLES HOUSE INVESTMENTS LIMITED is a Private Limited Company from EASTLEIGH and has the status: Dissolved - no longer trading.
BRAMBLES HOUSE INVESTMENTS LIMITED was incorporated 30 years ago on 19/11/1993 and has the registered number: 02873670. The accounts status is TOTAL EXEMPTION FULL.

BRAMBLES HOUSE INVESTMENTS LIMITED - EASTLEIGH

This company is listed in the following categories:
20420 - Manufacture of perfumes and toilet preparations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2018

Registered Office

NEW KINGS COURT TOLLGATE
EASTLEIGH
HAMPSHIRE
SO53 3LG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BLAKELAW SECRETARIES LIMITED Corporate Secretary 2012-12-14 CURRENT
MR ADRIAN HOLMES SMITH Mar 1947 British Director 2010-07-01 CURRENT
MARILYN CLAIRE YOUNGER Feb 1945 British Director 1995-08-25 UNTIL 1999-03-08 RESIGNED
NEW CAPITAL MANAGEMENT LIMITED Corporate Director 1996-04-20 UNTIL 2009-07-01 RESIGNED
MARILYN CLAIRE YOUNGER Feb 1945 British Secretary 1994-11-10 UNTIL 1999-03-08 RESIGNED
MR ROBERT BRAITH CHARLES SANDERS Secretary 2010-02-19 UNTIL 2012-12-14 RESIGNED
MICHAEL JAMES BLAND Jul 1960 British Secretary 1999-03-26 UNTIL 2009-05-06 RESIGNED
MR DAVID GRAHAM VINE Nov 1957 British Director 2011-06-17 UNTIL 2012-12-14 RESIGNED
WYSTAN CORPORATE SERVICES LIMITED Corporate Director 2012-12-14 UNTIL 2018-09-26 RESIGNED
MR MARK ANTHONY SPERRING Sep 1961 British Director 2011-06-17 UNTIL 2012-12-14 RESIGNED
MR ROBERT BRAITH CHARLES SANDERS Apr 1963 British Director 2011-06-17 UNTIL 2012-12-14 RESIGNED
MARILYN CLAIRE YOUNGER Feb 1945 British Director 1994-05-10 UNTIL 1995-02-10 RESIGNED
THOMAS EDWARD WAITE Aug 1952 British Director 1994-05-10 UNTIL 1995-02-10 RESIGNED
MR PAUL OWEN YOUNGER Apr 1935 British Director 1994-05-10 UNTIL 2010-04-25 RESIGNED
MR MARK POLDING Mar 1963 British Director 2011-06-17 UNTIL 2012-12-14 RESIGNED
WYSTAN HOLDINGS INC Corporate Director 2018-08-22 UNTIL 2018-09-26 RESIGNED
MS NICOLA JORDAN Jun 1967 British Director 2011-06-20 UNTIL 2012-07-31 RESIGNED
C L CLEMO & CO CORPORATE SERVICES LIMITED Director 1995-02-10 UNTIL 1995-02-10 RESIGNED
ALDEBURGH ENTERPRISES LIMITED Director 1995-08-25 UNTIL 1996-04-20 RESIGNED
MR CHARLES PETER DARKE Apr 1951 British Director 2007-01-01 UNTIL 2012-12-14 RESIGNED
MRS AUDREY SYLVIA HARDY Jul 1948 British Director 1994-05-10 UNTIL 1995-02-10 RESIGNED
MRS JULIA LOUISE HAYWOOD Jun 1958 British Director 2011-06-17 UNTIL 2012-12-14 RESIGNED
BLAKELAW SECRETARIES LIMITED Corporate Secretary 2009-05-06 UNTIL 2010-02-19 RESIGNED
BLAKELAW DIRECTOR SERVICES LIMITED Corporate Nominee Director 1993-11-19 UNTIL 1994-05-10 RESIGNED
BLAKELAW SECRETARIES LIMITED Corporate Nominee Secretary 1993-11-19 UNTIL 1994-11-10 RESIGNED
WYSTAN CORPORATE SERVICES LIMITED Corporate Director 2009-07-01 UNTIL 2011-06-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Brambles House Limited 2016-04-06 Eastleigh   Hampshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
H.TAYLOR & SON(BROCKLEY)LIMITED ROMSEY Active TOTAL EXEMPTION FULL 30120 - Building of pleasure and sporting boats
SAFRAN ELECTRICAL COMPONENTS UK LIMITED BERKSHIRE Active FULL 32990 - Other manufacturing n.e.c.
PORTSCENE LIMITED CARLISLE Dissolved... TOTAL EXEMPTION SMALL 71122 - Engineering related scientific and technical consulting activities
PENINSULA FINANCE PLC PLYMOUTH ENGLAND Active FULL 64922 - Activities of mortgage finance companies
BRAMBLES HOUSE LIMITED EASTLEIGH Dissolved... TOTAL EXEMPTION FULL 64202 - Activities of production holding companies
LM WIND POWER UK LIMITED EASTLEIGH UNITED KINGDOM Active FULL 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
THE BOURNE ACADEMY BOURNEMOUTH Active GROUP 85310 - General secondary education
BLADE DYNAMICS TIDAL ENERGY LIMITED LEEDS ... DORMANT 82990 - Other business support service activities n.e.c.
SOLAB GROUP LIMITED LONDON Dissolved... GROUP 20420 - Manufacture of perfumes and toilet preparations
PURPLE CHEETAH COSMETICS LTD WORTHING Active MICRO ENTITY 47750 - Retail sale of cosmetic and toilet articles in specialised stores
QUALITY AND REGULATORY SERVICES LIMITED SOUTHSEA UNITED KINGDOM Active MICRO ENTITY 63990 - Other information service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMCALL COMMUNICATIONS LIMITED EASTLEIGH UNITED KINGDOM Active MICRO ENTITY 61900 - Other telecommunications activities
APPLERIGG LIMITED EASTLEIGH UNITED KINGDOM Active GROUP 64999 - Financial intermediation not elsewhere classified
AO UK LIMITED EASTLEIGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MAYFLY21 LTD EASTLEIGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 66220 - Activities of insurance agents and brokers
ARCHER ASSETS UK LIMITED EASTLEIGH UNITED KINGDOM Active FULL 70100 - Activities of head offices
BARNARDO'S GARDEN VILLAGE MANAGEMENT COMPANY LIMITED EASTLEIGH Active SMALL 98000 - Residents property management
ARCHER WELL COMPANY INTERNATIONAL LIMITED EASTLEIGH UNITED KINGDOM Active FULL 09100 - Support activities for petroleum and natural gas extraction
ARCHERS WAY MANAGEMENT COMPANY LIMITED EASTLEIGH UNITED KINGDOM Active DORMANT 98000 - Residents property management
ACOUFELT LTD EASTLEIGH UNITED KINGDOM Active MICRO ENTITY 43330 - Floor and wall covering
XENIA VENUES LTD EASTLEIGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 56210 - Event catering activities