BRAHM LIFT LIMITED - PRESTON
Company Profile | Company Filings |
Overview
BRAHM LIFT LIMITED is a Private Limited Company from PRESTON and has the status: Active.
BRAHM LIFT LIMITED was incorporated 17 years ago on 17/11/2006 and has the registered number: 06001986. The accounts status is GROUP and accounts are next due on 30/09/2024.
BRAHM LIFT LIMITED was incorporated 17 years ago on 17/11/2006 and has the registered number: 06001986. The accounts status is GROUP and accounts are next due on 30/09/2024.
BRAHM LIFT LIMITED - PRESTON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SCEPTRE HOUSE SCEPTRE WAY
PRESTON
LANCASHIRE
PR5 6AW
This Company Originates in : United Kingdom
Previous trading names include:
PIMCO 2577 LIMITED (until 19/01/2007)
PIMCO 2577 LIMITED (until 19/01/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/11/2023 | 29/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS LESLEY ALISON MCGREGOR | May 1976 | British | Director | 2021-10-14 | CURRENT |
MR ANDY MUIR | Jul 1967 | British | Director | 2021-10-28 | CURRENT |
MR JEREMY PETER HARTLEY | Oct 1965 | British | Director | 2007-02-01 | CURRENT |
MRS REBECCA TAMARA MASSEY | Aug 1985 | British | Director | 2023-05-01 | CURRENT |
MS EMMA LOUISE INGHAM | Dec 1986 | British | Director | 2021-03-31 UNTIL 2021-09-07 | RESIGNED |
MRS SARAH JOELLE LOWE | Secretary | 2010-09-16 UNTIL 2016-06-22 | RESIGNED | ||
JANETTE MICHELE MILLER | Aug 1958 | Secretary | 2007-02-01 UNTIL 2009-12-04 | RESIGNED | |
MS DEBORAH JANE RAWLINSON | Secretary | 2016-06-22 UNTIL 2018-11-14 | RESIGNED | ||
ERIC RODNEY HEMMING | Jan 1949 | British | Director | 2007-12-14 UNTIL 2010-02-07 | RESIGNED |
MR JAMES DEREK WOOD | Mar 1961 | British | Director | 2007-05-09 UNTIL 2007-12-14 | RESIGNED |
MS CHRISTINE DESIREE WINSTANLEY | Oct 1966 | British | Director | 2015-04-28 UNTIL 2021-03-31 | RESIGNED |
MR NEIL GEOFFREY WARD | Feb 1959 | British | Director | 2009-12-04 UNTIL 2015-05-31 | RESIGNED |
MR NEIL GEOFFREY WARD | Feb 1959 | British | Director | 2016-04-01 UNTIL 2020-12-07 | RESIGNED |
MRS ANNETTE WALKER | Feb 1972 | British | Director | 2011-12-01 UNTIL 2023-08-11 | RESIGNED |
MR RICHARD TURPIN | Sep 1959 | British | Director | 2007-02-01 UNTIL 2015-05-31 | RESIGNED |
MR IAN JOHN MELLO | Mar 1963 | British | Director | 2015-04-28 UNTIL 2018-04-05 | RESIGNED |
MR GRAHAM MICHAEL SPENCE | Sep 1961 | British | Director | 2015-10-01 UNTIL 2016-04-01 | RESIGNED |
PINSENT MASONS DIRECTOR LIMITED | Corporate Director | 2006-11-17 UNTIL 2007-02-01 | RESIGNED | ||
MR TIMOTHY HUW CHRISTOPHER EVANS | Jan 1959 | English | Director | 2007-05-09 UNTIL 2011-12-16 | RESIGNED |
MR MARK WILLIAM GRINONNEAU | Apr 1970 | British | Director | 2020-12-07 UNTIL 2021-10-28 | RESIGNED |
MR NEIL KEITH GRICE | Jan 1965 | British | Director | 2013-10-02 UNTIL 2015-10-01 | RESIGNED |
MR THOMAS JOHN EVANS | Nov 1937 | British | Director | 2010-02-07 UNTIL 2010-12-31 | RESIGNED |
MR MARK DAY | Apr 1965 | British | Director | 2010-12-31 UNTIL 2015-10-01 | RESIGNED |
MR MICHAEL EDWARD COLLIER | Nov 1954 | British | Director | 2007-02-01 UNTIL 2009-12-04 | RESIGNED |
MR WAYNE MICHAEL ASHTON | Nov 1971 | British | Director | 2019-03-18 UNTIL 2023-05-01 | RESIGNED |
PAUL WYNDHAM ADAM | Dec 1969 | British | Director | 2007-05-09 UNTIL 2008-10-10 | RESIGNED |
PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2006-11-17 UNTIL 2007-02-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Community Health Partnerships Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Eric Wright Group Limited | 2016-04-06 | Preston Lancashire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |