BRAEMAR CHARTERING LIMITED
Overview
Company Name | BRAEMAR CHARTERING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01912501 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BRAEMAR CHARTERING LIMITED?
- Sea and coastal freight water transport (50200) / Transportation and storage
Where is BRAEMAR CHARTERING LIMITED located?
Registered Office Address | 1 Strand WC2N 5HR London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BRAEMAR CHARTERING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2021 |
What are the latest filings for BRAEMAR CHARTERING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jan 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2021 | 8 pages | AA | ||||||||||
Accounts for a dormant company made up to Feb 29, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2019 | 6 pages | AA | ||||||||||
Director's details changed for Mr Nicholas Philip Stone on Oct 09, 2019 | 2 pages | CH01 | ||||||||||
Termination of appointment of James Richard De Villeneuve Kidwell as a director on Jul 26, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicholas Philip Stone as a director on Jul 26, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alistair Trond Borthwick as a director on Jul 26, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 03, 2019 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 17, 2018
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2018 | 5 pages | AA | ||||||||||
Termination of appointment of Louise Margaret Evans as a director on Jun 29, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Peter Timothy James Mason as a secretary on Nov 28, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Miss Louise Margaret Evans as a director on Nov 28, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2017 | 5 pages | AA | ||||||||||
Termination of appointment of Alexander Chandos Tempest Vane as a director on Aug 18, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of BRAEMAR CHARTERING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MASON, Peter Timothy James | Secretary | Strand WC2N 5HR London 1 | 241107950001 | |||||||
BORTHWICK, Alistair Trond | Director | Strand WC2N 5HR London 1 | England | British | Director | 113694440001 | ||||
STONE, Nicholas Philip | Director | Strand WC2N 5HR London 1 | England | British | Director | 257517940002 | ||||
HARWOOD, Robert | Secretary | Woodlands 4a Silver Street SG8 0JT Guilden Morden Hertfordshire | British | 9381550001 | ||||||
VANE, Alexander Chandos Tempest | Secretary | Strand WC2N 5HR London 1 | 209237300001 | |||||||
BAYS, William Edwin Alfred | Director | 23 Clabon Mews SW1X 0EG London | British | Shipbroker | 618660001 | |||||
EVANS, Louise Margaret | Director | Strand WC2N 5HR London 1 | United Kingdom | British | Finance Director | 164439180002 | ||||
HARVEY, Andrew Shearer | Director | 3 York Avenue SW14 7LQ London | British | Shipbroker | 32673420001 | |||||
KIDWELL, James Richard De Villeneuve | Director | Strand WC2N 5HR London 1 England | England | British | Accountant | 86538960001 | ||||
MARSH, Alan Robert William | Director | Mallards Windsor Lane, Wooburn Green HP10 0EG High Wycombe Buckinghamshire | England | British | Shipbroker | 9301240003 | ||||
SAMS, Victor John | Director | 33 Tycehurst Hill IG10 1BX Loughton Essex | British | Shipbroker | 32673430001 | |||||
SHAW, Iain Malcolm | Director | Burwood Dene Park Shipbourne Road TN11 9NS Tonbridge | British | Company Director | 11057380002 | |||||
VANE, Alexander Chandos Tempest | Director | Strand WC2N 5HR London 1 | England | British | Chartered Accountant | 131374740001 | ||||
WALTER, Derek Edmund Piers | Director | Hazelewell Road Putney SW15 6GT London 19 | England | British | Company Director | 155090910001 |
Who are the persons with significant control of BRAEMAR CHARTERING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Braemar Shipbrokers Limited | Apr 06, 2016 | Strand Trafalgar Square WC2N 5HR London One England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0