Bremor Estates Uk Ltd was established in 2002. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRETHERTON, Francis | 14 August 2014 | - | 1 |
BRETHERTON, Francis | 08 March 2010 | 20 October 2013 | 1 |
BRETHERTON, Jean | 14 August 2014 | 18 December 2014 | 1 |
BRETHERTON, Jean | 08 March 2010 | 20 October 2013 | 1 |
MCEVOY, Susan Rose | 08 March 2010 | 18 December 2014 | 1 |
MORRIS, John | 24 October 2002 | 08 March 2010 | 1 |
MORRIS, Valerie Jane | 18 December 2014 | 19 October 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRETHERTON, Francis | 19 December 2014 | - | 1 |
MCEVOY, Robert | 08 March 2010 | 27 January 2015 | 1 |
MORRIS, Valerie Jane | 24 October 2002 | 08 March 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 April 2020 | |
CS01 - N/A | 25 April 2020 | |
RT01 - Application for administrative restoration to the register | 25 April 2020 | |
GAZ2 - Second notification of strike-off action in London Gazette | 17 December 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 October 2019 | |
CS01 - N/A | 27 October 2018 | |
AA - Annual Accounts | 03 August 2018 | |
CS01 - N/A | 26 October 2017 | |
AA - Annual Accounts | 08 August 2017 | |
CS01 - N/A | 01 November 2016 | |
AA - Annual Accounts | 18 July 2016 | |
AR01 - Annual Return | 27 October 2015 | |
TM01 - Termination of appointment of director | 23 October 2015 | |
TM01 - Termination of appointment of director | 23 October 2015 | |
AA - Annual Accounts | 10 July 2015 | |
AP03 - Appointment of secretary | 23 March 2015 | |
CH03 - Change of particulars for secretary | 04 March 2015 | |
TM02 - Termination of appointment of secretary | 04 March 2015 | |
AP01 - Appointment of director | 19 December 2014 | |
AP01 - Appointment of director | 19 December 2014 | |
TM01 - Termination of appointment of director | 19 December 2014 | |
TM01 - Termination of appointment of director | 19 December 2014 | |
CH03 - Change of particulars for secretary | 19 December 2014 | |
AR01 - Annual Return | 24 October 2014 | |
AP01 - Appointment of director | 23 October 2014 | |
AP01 - Appointment of director | 23 October 2014 | |
AA - Annual Accounts | 22 July 2014 | |
AR01 - Annual Return | 25 October 2013 | |
TM01 - Termination of appointment of director | 25 October 2013 | |
TM01 - Termination of appointment of director | 25 October 2013 | |
AD01 - Change of registered office address | 25 October 2013 | |
AA - Annual Accounts | 30 May 2013 | |
AR01 - Annual Return | 11 December 2012 | |
AA - Annual Accounts | 31 July 2012 | |
AR01 - Annual Return | 22 November 2011 | |
AA - Annual Accounts | 28 June 2011 | |
AR01 - Annual Return | 28 October 2010 | |
AA - Annual Accounts | 19 October 2010 | |
AP01 - Appointment of director | 12 March 2010 | |
AP01 - Appointment of director | 12 March 2010 | |
TM02 - Termination of appointment of secretary | 12 March 2010 | |
AP03 - Appointment of secretary | 12 March 2010 | |
AP01 - Appointment of director | 12 March 2010 | |
TM01 - Termination of appointment of director | 12 March 2010 | |
AD01 - Change of registered office address | 04 March 2010 | |
AR01 - Annual Return | 03 November 2009 | |
CH01 - Change of particulars for director | 03 November 2009 | |
AA - Annual Accounts | 20 August 2009 | |
363a - Annual Return | 29 October 2008 | |
AA - Annual Accounts | 28 August 2008 | |
363s - Annual Return | 12 December 2007 | |
AA - Annual Accounts | 19 July 2007 | |
395 - Particulars of a mortgage or charge | 06 June 2007 | |
395 - Particulars of a mortgage or charge | 13 March 2007 | |
363s - Annual Return | 10 November 2006 | |
395 - Particulars of a mortgage or charge | 07 October 2006 | |
AA - Annual Accounts | 01 September 2006 | |
363s - Annual Return | 15 December 2005 | |
AA - Annual Accounts | 06 October 2005 | |
395 - Particulars of a mortgage or charge | 13 September 2005 | |
363s - Annual Return | 30 December 2004 | |
AA - Annual Accounts | 04 August 2004 | |
363s - Annual Return | 21 May 2004 | |
288a - Notice of appointment of directors or secretaries | 21 April 2004 | |
288b - Notice of resignation of directors or secretaries | 16 June 2003 | |
395 - Particulars of a mortgage or charge | 01 May 2003 | |
395 - Particulars of a mortgage or charge | 21 January 2003 | |
288a - Notice of appointment of directors or secretaries | 25 November 2002 | |
287 - Change in situation or address of Registered Office | 22 November 2002 | |
NEWINC - New incorporation documents | 24 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 30 May 2007 | Outstanding |
N/A |
Legal charge | 08 March 2007 | Outstanding |
N/A |
Legal charge | 04 October 2006 | Outstanding |
N/A |
Deed of charge | 09 September 2005 | Outstanding |
N/A |
Deed of charge | 14 April 2003 | Outstanding |
N/A |
Mortgage | 10 January 2003 | Outstanding |
N/A |