BRACHERS CREDIT MANAGEMENT SERVICES LIMITED - MAIDSTONE
Company Profile | Company Filings |
Overview
BRACHERS CREDIT MANAGEMENT SERVICES LIMITED is a Private Limited Company from MAIDSTONE and has the status: Active.
BRACHERS CREDIT MANAGEMENT SERVICES LIMITED was incorporated 27 years ago on 24/12/1996 and has the registered number: 03298387. The accounts status is DORMANT and accounts are next due on 31/01/2025.
BRACHERS CREDIT MANAGEMENT SERVICES LIMITED was incorporated 27 years ago on 24/12/1996 and has the registered number: 03298387. The accounts status is DORMANT and accounts are next due on 31/01/2025.
BRACHERS CREDIT MANAGEMENT SERVICES LIMITED - MAIDSTONE
This company is listed in the following categories:
69102 - Solicitors
69102 - Solicitors
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
SOMERFIELD HOUSE
MAIDSTONE
KENT
ME16 8JH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/12/2023 | 07/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BRACHERS COMPANY SERVICES LIMITED | Corporate Secretary | 2005-12-12 | CURRENT | ||
MS JOANNA PATRICIA WORBY | Jan 1969 | British | Director | 2014-04-30 | CURRENT |
MR MICHAEL RONALD OATHAM | Jan 1971 | British | Director | 2017-01-03 | CURRENT |
JULIA WINIFRED LAW | Mar 1947 | British | Director | 1998-05-01 UNTIL 2006-04-28 | RESIGNED |
MR STEPHEN JOHN SMITH | Dec 1962 | Director | 2017-01-03 UNTIL 2017-09-18 | RESIGNED | |
JOHN CHRISTOPHER SHEATH | May 1951 | British | Director | 1996-12-24 UNTIL 2020-04-30 | RESIGNED |
NICHOLAS PETER RENNIE | Nov 1952 | British | Director | 2001-05-01 UNTIL 2006-04-28 | RESIGNED |
SUSAN ELIZABETH HART | Oct 1953 | British | Director | 1996-12-24 UNTIL 2014-04-30 | RESIGNED |
PETER JOHN PRINCE | Sep 1942 | British | Director | 1996-12-24 UNTIL 1999-04-30 | RESIGNED |
MARY CATHERINE RAYMONT | Sep 1967 | British | Director | 1998-05-01 UNTIL 2006-04-28 | RESIGNED |
MR ANTHONY SIMON PALMER | May 1961 | British | Director | 1996-12-24 UNTIL 2016-04-29 | RESIGNED |
MR HENRICKS JOHANNES NYDAM | Nov 1957 | Zimbabwean | Director | 1998-05-01 UNTIL 2006-04-28 | RESIGNED |
DIANA MARY ELLIS | Jan 1961 | British | Director | 1996-12-24 UNTIL 1998-10-31 | RESIGNED |
MR DOUGLAS GEORGE HORNER | Jun 1945 | British | Director | 1996-12-24 UNTIL 2002-04-30 | RESIGNED |
MR ROBERTSON LAMONT PEGRUM | Oct 1950 | British | Director | 1996-12-24 UNTIL 2006-04-28 | RESIGNED |
ALAN IRVING HANNAH | Mar 1940 | British | Director | 1996-12-24 UNTIL 2005-04-30 | RESIGNED |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1996-12-24 UNTIL 1996-12-24 | RESIGNED | |
MR JAMES EDWARD DAY | Sep 1946 | British | Secretary | 2003-01-31 UNTIL 2005-12-12 | RESIGNED |
MR STUART BUTLER-GALLIE | Mar 1964 | British | Secretary | 1996-12-24 UNTIL 2003-01-31 | RESIGNED |
MADELEINE THOMSON | Feb 1968 | British | Director | 2000-05-01 UNTIL 2002-10-10 | RESIGNED |
CHRISTOPHER HOLME | Dec 1958 | British | Director | 1996-12-24 UNTIL 2005-04-30 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1996-12-24 UNTIL 1996-12-24 | RESIGNED | ||
ALEXANDER HUGH GORDON WILSON | Feb 1957 | British | Director | 1996-12-24 UNTIL 2017-01-03 | RESIGNED |
MR GEOFFREY GORDON DEARING | Apr 1948 | British | Director | 1996-12-24 UNTIL 2004-04-30 | RESIGNED |
MR TIMOTHY CHARLES CRATON | Jan 1970 | British | Director | 2001-05-01 UNTIL 2002-09-30 | RESIGNED |
MR STUART BUTLER-GALLIE | Mar 1964 | British | Director | 1996-12-24 UNTIL 2003-01-31 | RESIGNED |
GEOFFREY ROBERT BURR | Dec 1947 | British | Director | 1996-12-24 UNTIL 2006-04-28 | RESIGNED |
CHRISTOPHER JOHN GORDON BROWN | Nov 1944 | British | Director | 1996-12-24 UNTIL 2003-12-31 | RESIGNED |
MR GEORGE ANTHONY WOLSELEY BRACHER | Sep 1932 | British | Director | 1996-12-24 UNTIL 1998-04-30 | RESIGNED |
KATHARINE BAIGENT | Jul 1960 | British | Director | 1996-12-24 UNTIL 2006-04-28 | RESIGNED |
SCOTT PATERSON ALEXANDER | May 1962 | British | Director | 2000-05-01 UNTIL 2006-04-28 | RESIGNED |
HENRY ABRAHAM | Jun 1957 | British | Director | 1996-12-24 UNTIL 2005-04-30 | RESIGNED |
MS JOANNA PATRICIA WORBY | Jan 1969 | British | Director | 1999-05-01 UNTIL 2006-04-28 | RESIGNED |
MR THOMAS WILLIAM WALKER | Apr 1968 | British | Director | 1999-05-01 UNTIL 2005-10-21 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1996-12-24 UNTIL 1996-12-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr James Andrew Douglas Bullock | 2021-01-12 | 3/1972 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mrs Sarah Kathleen Gaines | 2017-10-20 | 5/1972 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Stephen John Smith | 2016-06-15 - 2017-10-20 | 12/1962 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr John Christopher Sheath | 2016-04-06 - 2021-01-12 | 5/1951 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr. Alexander Hugh Gordon Wilson | 2016-04-06 - 2017-10-20 | 2/1957 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Joanna Patricia Worby | 2016-04-06 | 1/1969 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Brachers Credit Management Services Limited - Period Ending 2023-04-30 | 2023-12-13 | 30-04-2023 | £23 equity |
Dormant Company Accounts - BRACHERS CREDIT MANAGEMENT SERVICES LIMITED | 2022-12-07 | 30-04-2022 | £23 equity |
Dormant Company Accounts - BRACHERS CREDIT MANAGEMENT SERVICES LIMITED | 2022-01-14 | 30-04-2021 | £23 equity |
Dormant Company Accounts - BRACHERS CREDIT MANAGEMENT SERVICES LIMITED | 2021-02-06 | 30-04-2020 | £23 equity |