Company Information for BRAEMAR CONTAINER SHIPPING AND CHARTERING LIMITED
1 STRAND, LONDON, WC2N 5HR,
|
Company Registration Number
04000260
Private Limited Company
Active |
Company Name | ||
---|---|---|
BRAEMAR CONTAINER SHIPPING AND CHARTERING LIMITED | ||
Legal Registered Office | ||
1 STRAND LONDON WC2N 5HR Other companies in NW1 | ||
Previous Names | ||
|
Company Number | 04000260 | |
---|---|---|
Company ID Number | 04000260 | |
Date formed | 2000-05-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2018 | |
Account next due | 30/11/2019 | |
Latest return | 04/05/2016 | |
Return next due | 01/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-09-05 05:46:50 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER TIMOTHY JAMES MASON |
||
JAMES RICHARD DE VILLENEUVE KIDWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISE MARGARET EVANS |
Director | ||
ALEXANDER CHANDOS TEMPEST VANE |
Company Secretary | ||
ALEXANDER CHANDOS TEMPEST VANE |
Director | ||
ALEXANDER CHANDOS TEMPEST VANE |
Director | ||
ROBERT HARWOOD |
Company Secretary | ||
MARTIN FRANCIS STAFFORD BEER |
Director | ||
JEREMY KEITH DAVIES |
Director | ||
QUENTIN BRUCE SOANES |
Director | ||
PHILIP GORDON WOODINGTON |
Director | ||
GUY CHRISTOPHER CUNNINGHAM |
Director | ||
STEVEN GRAHAM GOODRICH |
Director | ||
NICHOLAS JOHN SJOBERG |
Director | ||
JONATHAN ROBERT JAMES SOUTHAN |
Director | ||
PETER BARTELS |
Director | ||
KARL HEINZ BIEGANSKI |
Director | ||
HANS JOACHIM ZANKI |
Director | ||
ANDREW SHEARER HARVEY |
Director | ||
SALLY SUZANNE WHITTINGTON |
Company Secretary | ||
DAVID VICTOR GIBBONS |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRAEMAR SECURITIES HOLDINGS LIMITED | Director | 2018-02-02 | CURRENT | 2016-02-17 | Active | |
BRAEMAR SECURITIES LIMITED | Director | 2018-02-02 | CURRENT | 2012-01-05 | Active | |
AMBIPAR HOWELLS CONSULTANCY LIMITED | Director | 2017-11-29 | CURRENT | 2013-03-21 | Active | |
BURNESS MARINE (TANKERS) LIMITED | Director | 2017-11-28 | CURRENT | 1989-03-30 | Active - Proposal to Strike off | |
BRAEMAR DEVELOPMENTS LIMITED | Director | 2017-11-28 | CURRENT | 1987-11-02 | Active | |
BURNESS MARINE (GAS) LIMITED | Director | 2017-11-28 | CURRENT | 1972-11-14 | Active | |
LONDON CENTRAL CRUISE MOORINGS LIMITED | Director | 2017-11-15 | CURRENT | 1946-11-02 | Active | |
BRAEMAR BURNESS MARITIME LIMITED | Director | 2017-11-15 | CURRENT | 1998-11-25 | Active | |
CORY LOGISTICS LIMITED | Director | 2017-11-15 | CURRENT | 2004-04-19 | Active - Proposal to Strike off | |
PLANETWIDE LIMITED | Director | 2017-11-15 | CURRENT | 1977-03-30 | Active - Proposal to Strike off | |
C B (NEWCASTLE) LTD | Director | 2017-11-14 | CURRENT | 1946-07-20 | Active | |
MORRISON TOURS LOGISTICS LIMITED | Director | 2017-11-14 | CURRENT | 2006-08-16 | Active - Proposal to Strike off | |
RED DRAGON LINE LIMITED | Director | 2017-11-14 | CURRENT | 2003-03-31 | Active | |
BRAEMAR PENSION TRUSTEES LIMITED | Director | 2017-11-14 | CURRENT | 2005-07-07 | Active | |
LEMSTOCK LIMITED | Director | 2017-11-14 | CURRENT | 1987-11-11 | Active | |
LAWRENCE, HOLT AND COMPANY LIMITED | Director | 2017-11-14 | CURRENT | 1989-12-08 | Active | |
BRAEMAR MARITIME LIMITED | Director | 2017-11-14 | CURRENT | 1997-02-21 | Active | |
MORRISON SHIPPING AGENCY LIMITED | Director | 2017-11-14 | CURRENT | 2005-06-13 | Active - Proposal to Strike off | |
GORMAN CORY SHIPPING AGENCY LIMITED | Director | 2017-11-14 | CURRENT | 2005-12-13 | Active - Proposal to Strike off | |
BRAEMAR LOGISTICS LIMITED | Director | 2017-11-14 | CURRENT | 2010-06-04 | Active - Proposal to Strike off | |
MORRISON TOURS LIMITED | Director | 2017-11-14 | CURRENT | 2002-12-23 | Active | |
MORRISON SHIPPING LIMITED | Director | 2017-11-14 | CURRENT | 2002-12-23 | Active | |
PLANETWIDE GROUP LIMITED | Director | 2017-11-14 | CURRENT | 1984-06-21 | Active - Proposal to Strike off | |
FREIGHT ACTION LIMITED | Director | 2017-11-14 | CURRENT | 2003-03-13 | Active | |
BRAEMAR CORPORATE FINANCE LIMITED | Director | 2017-09-26 | CURRENT | 1992-04-29 | Active | |
BRAEMAR FINANCIAL HOLDINGS LIMITED | Director | 2017-08-15 | CURRENT | 2017-08-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2018-10-17 GBP 1 | |
CAP-SS | Solvency Statement dated 11/10/18 | |
RES06 | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE MARGARET EVANS | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES | |
AP03 | Appointment of Peter Timothy James Mason as company secretary on 2017-11-28 | |
AP01 | DIRECTOR APPOINTED MR JAMES RICHARD DE VILLENEUVE KIDWELL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17 | |
TM02 | Termination of appointment of Alexander Chandos Tempest Vane on 2017-08-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHANDOS TEMPEST VANE | |
LATEST SOC | 09/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHANDOS TEMPEST VANE | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER CHANDOS TEMPEST VANE | |
CH01 | Director's details changed for Miss Louise Margaret Evans on 2016-09-09 | |
AP03 | Appointment of Mr Alexander Chandos Tempest Vane as company secretary on 2016-06-20 | |
TM02 | Termination of appointment of Robert Harwood on 2016-06-20 | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER CHANDOS TEMPEST VANE | |
LATEST SOC | 27/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/05/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15 | |
AP01 | DIRECTOR APPOINTED MISS LOUISE MARGARET EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BEER | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/05/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 35 COSWAY STREET LONDON NW1 5BT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/05/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR QUENTIN SOANES | |
AP01 | DIRECTOR APPOINTED MR MARTIN FRANCIS STAFFORD BEER | |
AR01 | 04/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP WOODINGTON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 | |
AR01 | 04/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 | |
AR01 | 04/05/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN SOUTHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SJOBERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN GOODRICH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY CUNNINGHAM | |
AR01 | 04/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GORDON WOODINGTON / 01/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 | |
363a | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/03 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 28/02/02 | |
287 | REGISTERED OFFICE CHANGED ON 26/10/02 FROM: 24 BEVIS MARKS LONDON EC3A 7NR | |
AA | FULL ACCOUNTS MADE UP TO 31/05/01 | |
363a | RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS | |
88(2)R | AD 30/05/01--------- £ SI 999@1=999 £ IC 1/1000 | |
363a | RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED NEVRUS (845) LIMITED CERTIFICATE ISSUED ON 17/08/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 5.08 | 99 |
MortgagesNumMortOutstanding | 1.94 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 3.14 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 50200 - Sea and coastal freight water transport
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRAEMAR CONTAINER SHIPPING AND CHARTERING LIMITED
The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as BRAEMAR CONTAINER SHIPPING AND CHARTERING 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. |