Dissolved
Dissolved 2013-09-06
Company Information for BRANDEIS (BROKERS) LIMITED
NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET, LONDON, EC4V,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2013-09-06 |
Company Name | |
---|---|
BRANDEIS (BROKERS) LIMITED | |
Legal Registered Office | |
NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON | |
Company Number | 01174641 | |
---|---|---|
Date formed | 1974-06-20 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2013-09-06 | |
Type of accounts | FULL |
Last Datalog update: | 2015-06-02 07:13:05 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
BRANDEIS (BROKERS) | ANSON ROAD Singapore 079903 | Dissolved | Company formed on the 2008-09-10 |
Officer | Role | Date Appointed |
---|---|---|
GEMMA JANE CONSTANCE ALDRIDGE |
||
DANIEL SHANE LARSEN |
||
ULF QUELLMANN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BENEDICT JOHN SPURWAY MATHEWS |
Director | ||
JEREMY RUPERT SPRING |
Company Secretary | ||
JEREMY RUPERT SPRING |
Director | ||
TIMOTHY LAWRENCE KILBRIDE |
Director | ||
GRAHAM HENRY WOOD |
Company Secretary | ||
GRAHAM HENRY WOOD |
Director | ||
PETER THOMAS DZIURZYNSKI |
Director | ||
TIMOTHY JOHN PALMER |
Director | ||
CHRISTOPHE MARIE ANDRE EDOUARD PASCAUD |
Company Secretary | ||
CHRISTOPHE MARIE ANDRE EDOUARD PASCAUD |
Director | ||
NIGEL KENNETH DENTOOM |
Director | ||
GUY RUSSELL WILLIAM SEARS |
Company Secretary | ||
GUY RUSSELL WILLIAM SEARS |
Director | ||
BRUNO POUX-GUILLAUME |
Director | ||
RAWDON QUENTIN VEVERS |
Company Secretary | ||
VIVIAN JOHN DAVIES |
Director | ||
RAWDON QUENTIN VEVERS |
Director | ||
WALTER JAMES SMITH |
Director | ||
COLIN MARK GAMWELLS |
Director | ||
BRUNO DE LA PRESLE |
Director | ||
ALEXANDER GILLIES FERGUSSON |
Director | ||
CATHERINE MARKEY |
Director | ||
SIMON EPHRAIM FISHBURN |
Company Secretary | ||
GERARD HAUSER |
Director | ||
DANIEL TERRENCE GRIFFIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIO TINTO IRON ORE PORTUGAL LIMITED | Director | 2011-10-06 | CURRENT | 2011-10-06 | Dissolved 2013-10-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENEDICT MATHEWS | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 19/09/12 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 19/09/12 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 07/09/12 | |
SH20 | STATEMENT BY DIRECTORS | |
RES06 | REDUCE ISSUED CAPITAL 07/09/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/2012 FROM 2 EASTBOURNE TERRACE LONDON W2 6LG UNITED KINGDOM | |
AR01 | 02/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 30/03/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEREMY SPRING | |
AP01 | DIRECTOR APPOINTED MR ULF QUELLMANN | |
AP01 | DIRECTOR APPOINTED BENEDICT JOHN SPURWAY MATHEWS | |
AP01 | DIRECTOR APPOINTED MR DANIEL SHANE LARSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY SPRING | |
AP03 | SECRETARY APPOINTED GEMMA JANE CONSTANCE ALDRIDGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JEREMY RUPERT SPRING / 14/10/2010 | |
AR01 | 30/03/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KILBRIDE | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2010 FROM A-L HOUSE 83 TOWER ROAD NORTH WARMLEY BRISTOL BS30 8XP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GRAHAM WOOD | |
288a | DIRECTOR AND SECRETARY APPOINTED JEREMY RUPERT SPRING | |
363a | RETURN MADE UP TO 30/03/09; NO CHANGE OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 30/03/08; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/01/07 FROM: PECHINEY HOUSE THE GROVE SLOUGH BERKSHIRE SL1 1QF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AUD | AUDITOR'S RESIGNATION | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BRANDEIS (BROKERS) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |