BRAEMAR LOGISTICS LIMITED
Overview
Company Name | BRAEMAR LOGISTICS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07273762 |
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 LOGISTICS LIMITED?
- Other transportation support activities (52290) / Transportation and storage
Where is BRAEMAR LOGISTICS LIMITED located?
Registered Office Address | One Strand Trafalgar Square WC2N 5HR London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BRAEMAR LOGISTICS LIMITED?
Company Name | From | Until |
---|---|---|
PERSONA LOGISTICS SERVICES LIMITED | Jun 04, 2010 | Jun 04, 2010 |
What are the latest accounts for BRAEMAR LOGISTICS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 29, 2020 |
What are the latest filings for BRAEMAR LOGISTICS 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 | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Feb 29, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 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 David Maxwell Scott Noble as a director on Jul 26, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Nicholas Philip Stone as a director on Apr 12, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Louise Margaret Evans as a director on Jun 29, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed persona logistics services LIMITED\certificate issued on 01/03/18 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Feb 28, 2017 | 3 pages | AA | ||||||||||
Registered office address changed from Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB to One Strand Trafalgar Square London WC2N 5HR on Nov 27, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Peter Timothy James Mason as a secretary on Nov 17, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Alexander Chandos Tempest Vane as a director on Nov 17, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Richard De Villeneuve Kidwell as a director on Nov 14, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Miss Louise Margaret Evans as a director on Nov 14, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alexander Chandos Tempest Vane as a secretary on Aug 18, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Tracy Ann Harman as a director on May 09, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alexander Chandos Tempest Vane as a director on May 09, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of BRAEMAR LOGISTICS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MASON, Peter Timothy James | Secretary | Trafalgar Square WC2N 5HR London One Strand United Kingdom | 240592480001 | |||||||
NOBLE, David Maxwell Scott, Mr. | Director | Trafalgar Square WC2N 5HR London One Strand United Kingdom | England | British | Director | 240541590001 | ||||
STONE, Nicholas Philip | Director | Trafalgar Square WC2N 5HR London One Strand United Kingdom | England | British | Director | 257517940002 | ||||
RAINE, Christopher | Secretary | Old Clatterbridge Road Bebington CH63 4JB Wirral Claremont Buildings Merseyside United Kingdom | 151736920001 | |||||||
VANE, Alexander Chandos Tempest | Secretary | Old Clatterbridge Road Bebington CH63 4JB Wirral Claremont Buildings Merseyside | 223446310001 | |||||||
DARBY, Neil Sidney | Director | Old Clatterbridge Road Bebington CH63 4JB Wirral Claremont Buildings Merseyside United Kingdom | England | British | Accountant | 64235430002 | ||||
EVANS, Louise Margaret | Director | Trafalgar Square WC2N 5HR London One Strand United Kingdom | United Kingdom | British | Finance Director | 164439180002 | ||||
HARMAN, Tracy Ann | Director | Old Clatterbridge Road Bebington CH63 4JB Wirral Claremont Buildings Merseyside United Kingdom | England | British | Accountant | 195416610001 | ||||
KIDWELL, James Richard De Villeneuve | Director | Trafalgar Square WC2N 5HR London One Strand United Kingdom | United Kingdom | British | Ceo | 228137430001 | ||||
VANBERGEN, John | Director | 21 Berth RM18 7JT Tilbury Dock Cory House Essex United Kingdom | United Kingdom | Dutch | Company Director | 151736930002 | ||||
VANE, Alexander Chandos Tempest | Director | Old Clatterbridge Road Bebington CH63 4JB Wirral Claremont Buildings Merseyside | England | British | Chartered Accountant | 131374740001 |
Who are the persons with significant control of BRAEMAR LOGISTICS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cory Brothers Shipping Agency Limited | Apr 06, 2016 | Old Clatterbridge Road CH63 4JB Wirral Claremont Buildings United Kingdom | 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