BRAMLEY LANDING LIMITED

Register to unlock more data on OkredoRegister

BRAMLEY LANDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC025478

Incorporation date

23/12/2003

Size

Full

Classification

-

Contacts

Registered address

Registered address

190 Elgin Avenue, George Town, Grand Cayman Ky19005Copy
copy info iconCopy
See on map
Latest events (Record since 25/09/2004)
dot icon28/01/2016
Appointment of a liquidator of an overseas company
dot icon28/01/2016
Winding up of an overseas company
dot icon19/11/2015
Full accounts made up to 2014-12-31
dot icon19/11/2015
Full accounts made up to 2014-12-17
dot icon27/01/2015
Termination of appointment of M&C Corporate Services Limited as secretary on 2014-12-18
dot icon27/01/2015
Appointment of Intertrust Nominees (Cayman) Limited as a secretary on 2014-12-18
dot icon27/01/2015
Details changed for an overseas company - C/O M&C Corporate Services Ltd, P.O. Box 309Gt Ugland House, South Church Street George Town, Grand Cayman Cayman Islands, Cayman Islands
dot icon09/01/2015
Termination of appointment of Neil Gordon Aiken as a director on 2014-12-24
dot icon09/01/2015
Termination of appointment of Paul Richard Burrows as a director on 2014-12-24
dot icon09/01/2015
Termination of appointment of Richard Alastair Birch as a director on 2014-12-24
dot icon09/01/2015
Termination of appointment of Anthony David Levy as a director on 2014-12-24
dot icon09/01/2015
Termination of appointment of Michael Christopher Beebee as a director on 2014-12-24
dot icon09/01/2015
Appointment of Deefer Limited as a director on 2014-12-24
dot icon09/01/2015
Previous accounting period shortened from 2015-12-17 to 2014-12-31
dot icon07/01/2015
Full accounts made up to 2013-12-31
dot icon05/01/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-17
dot icon05/01/2015
Termination of appointment of a secretary
dot icon05/01/2015
Termination of appointment of Nicholas James Minns as a director on 2014-12-18
dot icon05/01/2015
Termination of appointment of Barrie Hill as a director on 2014-12-18
dot icon05/01/2015
Termination of appointment of Richard John Craine as a director on 2014-12-18
dot icon05/01/2015
Appointment of Mr Anthony David Levy as a director on 2014-12-17
dot icon05/01/2015
Appointment of Michael Christopher Beebee as a director on 2014-12-17
dot icon05/01/2015
Appointment of Richard Alastair Birch as a director on 2014-12-17
dot icon05/01/2015
Appointment of Neil Gordon Aiken as a director on 2014-12-17
dot icon05/01/2015
Appointment of Paul Richard Burrows as a director on 2014-12-17
dot icon29/12/2014
Termination of appointment for a UK establishment - Transaction OSTM03- BR007786 Person Authorised to Represent terminated 16/12/2014 gavin john simpson
dot icon29/12/2014
Termination of appointment of Gavin John Simpson as a director on 2014-12-16
dot icon30/10/2014
Appointment of Nicholas James Minns as a person authorised to represent UK establishment BR007786 on 2014-09-10.
dot icon30/10/2014
Appointment of M. Nicholas James Minns as a director on 2014-09-10
dot icon29/10/2014
Termination of appointment for a UK establishment - Transaction OSTM03- BR007786 Person Authorised to Represent terminated 05/09/2014 jonathan mark huckle
dot icon29/10/2014
Termination of appointment of Jonathan Mark Huckle as a director on 2014-09-05
dot icon28/05/2014
Details changed for an overseas company - Ic Change 17/03/14
dot icon13/12/2013
Full accounts made up to 2012-12-31
dot icon20/09/2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR007786 Person Authorised to Represent terminated 12/09/2013 tejal morjaria
dot icon20/09/2013
Termination of appointment of Tejal Morjaria as a director
dot icon06/09/2013
Appointment of Richard John Craine as a person authorised to represent UK establishment BR007786 on 2013-08-22.
dot icon06/09/2013
Appointment of a director
dot icon05/09/2013
Appointment of a director
dot icon05/09/2013
Appointment of a director
dot icon05/09/2013
Appointment of Barrie Hill as a person authorised to represent UK establishment BR007786 on 2013-08-22.
dot icon05/09/2013
Appointment of Jonathan Mark Huckle as a person authorised to represent UK establishment BR007786 on 2013-08-22.
dot icon04/09/2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR007786 Person Authorised to Represent terminated 13/08/2013 paul christian dickinson
dot icon04/09/2013
Termination of appointment of Paul Dickinson as a director
dot icon04/04/2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR007786 Person Authorised to Represent terminated 22/02/2013 daniel martin bult cook
dot icon04/04/2013
Termination of appointment of Daniel Cook as a director
dot icon04/04/2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR007786 Person Authorised to Represent terminated 22/02/2013 martin philip lawrence brown
dot icon04/04/2013
Termination of appointment of Martin Brown as a director
dot icon04/04/2013
Appointment of Paul Christian Dickinson as a person authorised to represent UK establishment BR007786 on 2013-02-22.
dot icon04/04/2013
Appointment of a director
dot icon10/01/2013
Full accounts made up to 2011-12-31
dot icon24/04/2012
Appointment of Tejal Morjaria as a person authorised to represent UK establishment BR007786 on 2012-03-15.
dot icon24/04/2012
Appointment of a director
dot icon30/03/2012
Termination of appointment for a UK establishment - Transaction OSTM03- BR007786 Person Authorised to Represent terminated 07/03/2012 priyan shah
dot icon30/03/2012
Termination of appointment of Priyan Shah as a director
dot icon18/01/2012
Appointment of Martin Philip Lawrence Brown as a person authorised to represent UK establishment BR007786 on 2011-09-15.
dot icon18/01/2012
Appointment of a director
dot icon17/01/2012
Termination of appointment for a UK establishment - Transaction OSTM03- BR007786 Person Authorised to Represent terminated 15/09/2011 priteshkumar murji pankhania
dot icon17/01/2012
Termination of appointment of Priteshkumar Pankhania as a director
dot icon17/01/2012
Appointment of Daniel Martin Bult Cook as a person authorised to represent UK establishment BR007786 on 2011-09-15.
dot icon17/01/2012
Appointment of a director
dot icon12/01/2012
Full accounts made up to 2010-12-31
dot icon18/10/2011
Alteration of constitutional documents on 2011-06-22
dot icon29/09/2011
Details changed for an overseas company - Ic Change 23/06/11
dot icon12/08/2011
Details changed for an overseas company - Ic Change 18/02/11
dot icon10/08/2011
Alteration of constitutional documents on 2011-06-22
dot icon03/05/2011
Termination of appointment for a UK establishment - Transaction OSTM03- BR007786 Person Authorised to Represent terminated 24/01/2011 naviyot singh dhillon
dot icon03/05/2011
Termination of appointment of Navjyot Dhillon as a director
dot icon28/01/2011
Full accounts made up to 2009-12-31
dot icon10/02/2010
Appointment of Barcosec Limited as a person authorised to represent UK establishment BR007786 on 2009-10-01.
dot icon18/01/2010
Full accounts made up to 2008-12-31
dot icon06/05/2009
Transaction BR6- BR007786 person authorised to represent appointed 05/03/2009 gavin john simpson -- address :1 churchill place, london, E14 5HP
dot icon06/05/2009
Director appointed gavin john simpson
dot icon24/04/2009
Transaction BR6- BR007786 person authorised to represent terminated 03/03/2009 ogechi obioma chinwe ezeonyeji nunn
dot icon24/04/2009
Appointment terminated director ogechi nunn
dot icon19/03/2009
BR007786 person authorised to represent terminated 06/02/2009 gregor william mcmillan
dot icon19/03/2009
Appointment terminated director gregor mcmillan
dot icon04/02/2009
BR007786 person authorised to represent appointed 13/01/2009 ogechi obioma chinwe ezeonyeji nunn -- address :1 churchill place, london, E14 5HP
dot icon04/02/2009
BR007786 person authorised to represent terminated 13/01/2009 keith david thomas wilson
dot icon04/02/2009
Director appointed ogechi nunn
dot icon04/02/2009
Appointment terminated director keith wilson
dot icon04/02/2009
Oversea company change of directors or secretary or of their particulars.
dot icon04/02/2009
BR007786 person authorised to represent appointed 13/01/2009 priteshkumar murji pankhania -- address :1 churchill place, london, E14 5HP
dot icon04/02/2009
Director appointed priteshkumar murji pankhania
dot icon19/01/2009
Full accounts made up to 2007-12-31
dot icon03/11/2008
BR007786 person authorised to represent appointed 29/09/2008 priyan shah -- address :1 churchill place, london, E14 5HP
dot icon03/11/2008
BR007786 person authorised to represent terminated 29/09/2008 matthew ian purcell
dot icon03/11/2008
Appointment terminated director matthew purcell
dot icon03/11/2008
Oversea company change of directors or secretary or of their particulars.
dot icon03/11/2008
Director appointed priyan shah
dot icon12/05/2008
BR007786 person authorised to represent terminated 29/02/2008 richard charles phelps
dot icon09/05/2008
Appointment terminated director richard phelps
dot icon28/01/2008
Full accounts made up to 2006-12-31
dot icon23/01/2008
Altn constitutional doc 281107
dot icon03/01/2008
BR007786 pr appointed 23/11/07 wilson keith david thomas service address 1 churchill place london E14 5HP
dot icon03/01/2008
Dir appointed 23/11/07 wilson keith david thomas service address 1 churchill place london
dot icon03/01/2008
BR007786 pr appointed 23/11/07 mcmillan gregor william service address 1 churchill place london E14 5HP
dot icon03/01/2008
Dir appointed 23/11/07 mcmillan gregor william service address 1 churchill place london
dot icon29/12/2007
Ic change 28/11/07
dot icon29/12/2007
Altn constitutional doc 281107
dot icon18/12/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2007
Altn constitutional doc 011007
dot icon24/10/2007
Ic change 01/10/07
dot icon15/10/2007
Particulars of mortgage/charge
dot icon15/10/2007
Ic change 31/03/07
dot icon18/09/2007
BR007786 business chnge 23/12/03 holding of board meetings
dot icon14/08/2007
BR007786 pr appointed 30/10/06 purcell matthew ian service address 1 churchill place london E14 5HP
dot icon14/08/2007
Dir appointed 30/10/06 purcell matthew ian service address 1 churchill place london
dot icon26/01/2007
Accounts made up to 2005-12-31
dot icon14/07/2006
Dir resigned 31/05/06 kendall emma joanne
dot icon14/07/2006
BR007786 pr terminated 31/05/06 kendall emma joanne
dot icon25/01/2006
Accounts made up to 2004-12-31
dot icon13/12/2005
Change of name 08/04/05 gallaher
dot icon13/12/2005
Change of address 08/04/05 codan
dot icon24/11/2005
BR007786 pr terminated 08/04/05 moxon jonathan david
dot icon24/11/2005
Dir resigned 08/04/05 rolfe mark edward
dot icon24/11/2005
Dir change in partic 31/05/05 phelps richard charles service address
dot icon24/11/2005
BR007786 pr partic 31/05/05 phelps richard charles service address 1 churchill place london E14 5HP
dot icon24/11/2005
BR007786 pr appointed 08/04/05 kendall emma joanne service address 1 churchill place london E14 5HP
dot icon24/11/2005
BR007786 pr terminated 04/04/05 england neil martin service address
dot icon24/11/2005
BR007786 pr appointed 16/05/05 dhillon navjyot singh service address 1 churchill place london E14 5HP
dot icon24/11/2005
BR007786 pr terminated 08/04/05 rolfe mark edward service address
dot icon24/11/2005
Dir resigned 31/03/05 keevil thomas stephen
dot icon24/11/2005
Dir appointed 16/05/05 dhillon navjyot singh service address london E14 5HP
dot icon24/11/2005
Dir resigned 04/04/05 england neil martin
dot icon24/11/2005
Dir appointed 08/04/05 kendall emma joanne service address london E14
dot icon24/11/2005
BR007786 pa appointed 08/04/05 barcosec LIMITED 1 churchill place london E14 5HP
dot icon24/11/2005
BR007786 pr terminated 31/03/05 keevil thomas stephen
dot icon24/11/2005
Sec resigned 02/09/05 codan trust company (cayman)limi
dot icon24/11/2005
Sec appointed 02/09/05 m&c corporate services LIMITED grand cayman cayman islands
dot icon24/11/2005
BR007786 address change 08/04/05 members hill brooklands road weybridge surrey KT13 0QU
dot icon24/11/2005
BR007786 name change 08/04/05 gallaher (C.I.) LIMITED
dot icon23/11/2005
Dir resigned 08/04/05 moxom jonathan david
dot icon25/09/2004
BR007786 par appointed phelps richard charles service address 54 lombard street london EC3P 3AH
dot icon25/09/2004
BR007786 pr appointed rolfe mark edward 8 the paddock godalming surrey GU17 1XD
dot icon25/09/2004
BR007786 pa appointed rolfe mark edward members hill brooklands road weybridge surrey KT13 0QU
dot icon25/09/2004
BR007786 pr appointed england neil martin lambourne house harvest hill bourne end buckinghamshire SL8 5JJ
dot icon25/09/2004
BR007786 pa appointed england neil martin members hill brooklands road weybridge surrey KT13 0QU
dot icon25/09/2004
BR007786 pr appointed keevil thomas stephen fig street house oak lane sevenoaks kent TN13 1UA
dot icon25/09/2004
BR007786 pa appointed keevil thomas stephen members hill brooklands road weybridge surrey KT13 0QU
dot icon25/09/2004
BR007786 pr appointed moxon jonathan david sandy burrows seven hills road cobham surrey KT11 1ER
dot icon25/09/2004
BR007786 pa appointed moxon jonathan david members hill brooklands road weybridge surrey KT13 0QU
dot icon25/09/2004
BR007786 registered
dot icon25/09/2004
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keevil, Thomas Stephen
Director
25/09/2004 - 31/03/2005
59

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAMLEY LANDING LIMITED

BRAMLEY LANDING LIMITED is an(a) Active company incorporated on 23/12/2003 with the registered office located at 190 Elgin Avenue, George Town, Grand Cayman Ky19005. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAMLEY LANDING LIMITED?

toggle

BRAMLEY LANDING LIMITED is currently Active. It was registered on 23/12/2003 .

Where is BRAMLEY LANDING LIMITED located?

toggle

BRAMLEY LANDING LIMITED is registered at 190 Elgin Avenue, George Town, Grand Cayman Ky19005.

What is the latest filing for BRAMLEY LANDING LIMITED?

toggle

The latest filing was on 28/01/2016: Appointment of a liquidator of an overseas company.