DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Brabners Directors Limited

Adresa
Horton House
Exchange Flags
Liverpool
L2 3YL
VAT ID (DIČ) no VAT ID available
Company No. 04159524 Show on Companies House
Accountsdormant
last accounts made up to 28. únor 2022
Sector (SIC)74990 Non-trading company
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (1)

Source: Companies House
gb-flag GB Brabners Nominees Limited Status: Active Notified: 06/04/2016 Companies House Number: 04147148 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (7)

    Source: Companies House
    Brabners Secretaries Limited, Liverpool, Merseyside, United Kingdom Status: Active Notified: 16/08/2006 Role: Secretary Nationality: British
    Gill, Rupert Edward Samuel Littleton, Chester, Cheshire Status: Active Notified: 16/08/2006 Date of Birth: 11/1972 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Harper, Anthony James Stockton Heath, Warrington, Cheshire, United Kingdom Status: Active Notified: 28/11/2001 Date of Birth: 06/1959 Occupation: Solicitor Role: Director Country of Residence: England Nationality: British
    Maples, David Samuel Wilmslow, Cheshire Status: Active Notified: 03/01/2003 Date of Birth: 10/1959 Occupation: Solicitor Role: Director Country of Residence: England Nationality: British
    O'Mahoney, Andrew James Appleton, Warrington, Cheshire Status: Active Notified: 13/05/2004 Date of Birth: 06/1971 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Rathbone, Mark Edward Church Street, Malpas, Cheshire Status: Active Notified: 17/01/2006 Date of Birth: 04/1969 Occupation: Solicitor Role: Director Country of Residence: England Nationality: British
    Brabner, Michael Graham 28 Abbey Road, West Kirby Status: Ceased Notified: 21/03/2001 Ceased: 06/03/2024 Date of Birth: 10/1949 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB Brabco 1905 Limited Status: Active Notified: 10/09/2019 Companies House Number: 12198917 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Brabco 1908 Limited Status: Active Notified: 12/10/2019 Companies House Number: 12258189 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Brabco 1909 Limited Status: Active Notified: 12/12/2019 Companies House Number: 12360661 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Brabco 2005 Limited Status: Active Notified: 15/07/2020 Companies House Number: 12744661 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Quantum Global Performance Limited Status: Active Notified: 21/08/2019 Companies House Number: 12167445 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Ownership of voting rights - 75% or more
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • gb-flag GB Newhall Group Limited Status: Ceased Notified: 28/04/2018 Ceased: 13/03/2019 Companies House Number: 11335205 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Nwrs Holdings Limited Status: Ceased Notified: 15/07/2020 Ceased: 18/01/2021 Companies House Number: 12744572 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Studley Enterprise Limited Status: Ceased Notified: 12/12/2019 Ceased: 10/02/2020 Companies House Number: 12360395 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB The Power of E! Limited Status: Ceased Notified: 12/10/2019 Ceased: 23/10/2019 Companies House Number: 12258019 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag The ZEN Jungle Retreat Limited Status: Ceased Notified: 23/07/2020 Ceased: 09/06/2021 Companies House Number: 12763398 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors