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 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
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 |