About

Registered Number: 01397830
Date of Incorporation: 03/11/1978 (45 years and 6 months ago)
Company Status: Liquidation
Registered Address: Kpmg Llp, 8 Princes Parade, Liverpool, L3 1QH

 

Brammer Services Ltd was established in 1978, it's status at Companies House is "Liquidation". This business has 3 directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLARKSON, Christopher John 16 May 2018 - 1
HODKINSON, Steven Paul 31 October 2016 18 July 2017 1
SCARRATT, Andrew Nigel 18 July 2017 16 May 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 May 2019
AD01 - Change of registered office address 16 January 2019
RESOLUTIONS - N/A 10 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 10 January 2019
LIQ01 - N/A 10 January 2019
AA - Annual Accounts 30 September 2018
PSC05 - N/A 29 June 2018
AP01 - Appointment of director 24 May 2018
AP03 - Appointment of secretary 24 May 2018
AP01 - Appointment of director 24 May 2018
TM01 - Termination of appointment of director 24 May 2018
TM02 - Termination of appointment of secretary 24 May 2018
CS01 - N/A 23 February 2018
PSC05 - N/A 22 February 2018
AA - Annual Accounts 07 August 2017
AP03 - Appointment of secretary 19 July 2017
AP01 - Appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
TM02 - Termination of appointment of secretary 19 July 2017
CS01 - N/A 24 February 2017
AP03 - Appointment of secretary 03 November 2016
AP01 - Appointment of director 03 November 2016
TM01 - Termination of appointment of director 03 November 2016
TM02 - Termination of appointment of secretary 03 November 2016
AA - Annual Accounts 20 June 2016
AP01 - Appointment of director 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
AR01 - Annual Return 22 February 2016
CH01 - Change of particulars for director 22 February 2016
CH03 - Change of particulars for secretary 22 February 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 21 February 2013
AD01 - Change of registered office address 19 November 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 16 July 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 20 July 2007
363s - Annual Return 11 March 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 24 February 2006
AA - Annual Accounts 12 September 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
363s - Annual Return 15 March 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
287 - Change in situation or address of Registered Office 08 December 2004
288c - Notice of change of directors or secretaries or in their particulars 15 November 2004
AA - Annual Accounts 07 September 2004
363s - Annual Return 11 March 2004
395 - Particulars of a mortgage or charge 02 February 2004
AA - Annual Accounts 22 April 2003
363s - Annual Return 07 March 2003
288a - Notice of appointment of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
AA - Annual Accounts 11 April 2002
363s - Annual Return 07 March 2002
RESOLUTIONS - N/A 10 August 2001
RESOLUTIONS - N/A 10 August 2001
RESOLUTIONS - N/A 10 August 2001
RESOLUTIONS - N/A 10 August 2001
AA - Annual Accounts 11 July 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
363s - Annual Return 08 May 2001
288c - Notice of change of directors or secretaries or in their particulars 01 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
288c - Notice of change of directors or secretaries or in their particulars 06 April 2001
287 - Change in situation or address of Registered Office 24 July 2000
RESOLUTIONS - N/A 10 July 2000
RESOLUTIONS - N/A 10 July 2000
RESOLUTIONS - N/A 10 July 2000
AA - Annual Accounts 28 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
363s - Annual Return 17 March 2000
AA - Annual Accounts 30 March 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 19 May 1998
363s - Annual Return 24 March 1998
AA - Annual Accounts 04 June 1997
363s - Annual Return 27 March 1997
AA - Annual Accounts 25 March 1996
363s - Annual Return 21 March 1996
AA - Annual Accounts 08 March 1995
363s - Annual Return 08 March 1995
PRE95 - N/A 01 January 1995
288 - N/A 06 June 1994
363s - Annual Return 25 March 1994
AA - Annual Accounts 25 March 1994
288 - N/A 16 March 1994
AA - Annual Accounts 16 March 1993
363s - Annual Return 16 March 1993
RESOLUTIONS - N/A 03 March 1992
363s - Annual Return 03 March 1992
AA - Annual Accounts 03 March 1992
AA - Annual Accounts 25 April 1991
363a - Annual Return 25 April 1991
AA - Annual Accounts 15 May 1990
363 - Annual Return 15 May 1990
AA - Annual Accounts 09 May 1989
363 - Annual Return 09 May 1989
288 - N/A 20 October 1988
288 - N/A 20 October 1988
AA - Annual Accounts 05 July 1988
363 - Annual Return 05 July 1988
288 - N/A 06 January 1988
AA - Annual Accounts 16 April 1987
363 - Annual Return 16 April 1987
287 - Change in situation or address of Registered Office 21 February 1987

Mortgages & Charges

Description Date Status Charge by
Deed of pledge over shares 16 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.