1 Mandarin Court Centre Park
Warrington
Cheshire
WA1 1GG
Director Name | Mr Jonathan Wayne Mitchell |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Australian,New Zeala |
Status | Current |
Appointed | 01 January 2023(25 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Braemac House 1 Mandarin Court Centre Park Warrington Cheshire WA1 1GG |
Director Name | Mr Glenn Lowell Jr Smith |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2023(25 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Braemac House 1 Mandarin Court Centre Park Warrington Cheshire WA1 1GG |
Director Name | Mr Peter Fredrick Shopp, Jr. |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 March 2024(26 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Braemac House 1 Mandarin Court Centre Park Warrington Cheshire WA1 1GG |
Director Name | Raymond Ford |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 January 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 September 2006) |
Role | Company Director |
Correspondence Address | 1829 Tabernet Drive Chula Vista 919a3 San Diego California Usa Foreign |
Director Name | Gregory John Howard |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 April 2005) |
Role | Company Director |
Correspondence Address | 3 Bowen Close Upton Grange Widnes Cheshire WA8 9GL |
Director Name | Dino Calvisi |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 January 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 24 years, 11 months (resigned 01 January 2023) |
Role | Company Director |
Correspondence Address | Braemac House 1 Mandarin Court Centre Park Warrington Cheshire WA1 1GG |
Director Name | Danny Nemeny |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 January 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 24 years, 11 months (resigned 01 January 2023) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Braemac House 1 Mandarin Court Centre Park Warrington Cheshire WA1 1GG |
Secretary Name | Danny Nemeny |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 21 January 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 24 years, 11 months (resigned 01 January 2023) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Braemac House 1 Mandarin Court Centre Park Warrington Cheshire WA1 1GG |
Director Name | Mr Scott Leslie Brown |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2023(25 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Braemac House 1 Mandarin Court Centre Park Warrington Cheshire WA1 1GG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | braemac.co.uk |
---|---|
Telephone | 01925 419090 |
Telephone region | Warrington |
Registered Address | Braemac House 1 Mandarin Court Centre Park Warrington Cheshire WA1 1GG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
10 at £1 | Monte Holdings Pty LTD 50.00% Ordinary |
---|---|
10 at £1 | Release Pty LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £658,584 |
Cash | £208,055 |
Current Liabilities | £902,902 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
20 September 2004 | Delivered on: 1 October 2004 Persons entitled: Braemac Pty Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
1 March 2024 | Termination of appointment of Scott Leslie Brown as a director on 1 March 2024 (1 page) |
---|---|
1 March 2024 | Appointment of Mr Peter Fredrick Shopp, Jr. as a director on 1 March 2024 (2 pages) |
30 January 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
1 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
1 February 2023 | Confirmation statement made on 19 January 2023 with updates (4 pages) |
16 January 2023 | Appointment of Mr Scott Leslie Brown as a director on 1 January 2023 (2 pages) |
16 January 2023 | Cessation of Dino Calvisi as a person with significant control on 1 January 2023 (1 page) |
16 January 2023 | Cessation of Danny Nemeny as a person with significant control on 1 January 2023 (1 page) |
16 January 2023 | Termination of appointment of Danny Nemeny as a secretary on 1 January 2023 (1 page) |
16 January 2023 | Appointment of Mr Jonathan Wayne Mitchell as a director on 1 January 2023 (2 pages) |
16 January 2023 | Termination of appointment of Dino Calvisi as a director on 1 January 2023 (1 page) |
16 January 2023 | Appointment of Mr Glenn Lowell Jr Smith as a director on 1 January 2023 (2 pages) |
16 January 2023 | Termination of appointment of Danny Nemeny as a director on 1 January 2023 (1 page) |
16 January 2023 | Notification of Rfmw Uk Ltd. as a person with significant control on 1 January 2023 (2 pages) |
16 January 2023 | Satisfaction of charge 1 in full (1 page) |
19 August 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
7 February 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
2 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
10 February 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
21 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
26 September 2018 | Appointment of Dino Calvisi as a director on 21 January 1998 (2 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
25 January 2018 | Register inspection address has been changed from C/O Agp Sycamore House, Sutton Quays Clifton Road Sutton Weaver Runcorn Cheshire WA7 3EH England to 1 Mandarin Court Warrington WA1 1GG (1 page) |
24 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
19 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
19 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 October 2013 | Director's details changed for Sarah Evans on 31 August 2013 (2 pages) |
7 October 2013 | Director's details changed for Sarah Evans on 31 August 2013 (2 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
16 January 2013 | Director's details changed for Danny Nemeny on 31 December 2012 (2 pages) |
16 January 2013 | Secretary's details changed for Danny Nemeny on 31 December 2012 (1 page) |
16 January 2013 | Director's details changed for Dino Calvisi on 31 December 2012 (2 pages) |
16 January 2013 | Director's details changed for Danny Nemeny on 31 December 2012 (2 pages) |
16 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Director's details changed for Dino Calvisi on 31 December 2012 (2 pages) |
16 January 2013 | Secretary's details changed for Danny Nemeny on 31 December 2012 (1 page) |
16 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
14 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
13 May 2011 | Director's details changed for Sarah Evans on 25 March 2011 (2 pages) |
13 May 2011 | Director's details changed for Sarah Evans on 25 March 2011 (2 pages) |
11 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 February 2010 | Director's details changed for Dino Calvisi on 6 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Director's details changed for Dino Calvisi on 6 January 2010 (2 pages) |
17 February 2010 | Register inspection address has been changed (1 page) |
17 February 2010 | Director's details changed for Dino Calvisi on 6 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Register inspection address has been changed (1 page) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
7 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
7 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
8 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
8 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
12 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
12 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
19 December 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
19 December 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
16 June 2006 | Return made up to 06/01/06; full list of members
|
16 June 2006 | Return made up to 06/01/06; full list of members
|
4 February 2006 | Accounts for a small company made up to 31 December 2004 (9 pages) |
4 February 2006 | Accounts for a small company made up to 31 December 2004 (9 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
11 January 2005 | Return made up to 06/01/05; full list of members (9 pages) |
11 January 2005 | Return made up to 06/01/05; full list of members (9 pages) |
30 December 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
30 December 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 October 2004 | Particulars of mortgage/charge (4 pages) |
1 October 2004 | Particulars of mortgage/charge (4 pages) |
6 May 2004 | Registered office changed on 06/05/04 from: 7 bankside crosfield street warrington cheshire WA1 1UD (1 page) |
6 May 2004 | Registered office changed on 06/05/04 from: 7 bankside crosfield street warrington cheshire WA1 1UD (1 page) |
14 January 2004 | Return made up to 06/01/04; full list of members (9 pages) |
14 January 2004 | Return made up to 06/01/04; full list of members (9 pages) |
27 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
27 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
13 January 2003 | Return made up to 06/01/03; full list of members (9 pages) |
13 January 2003 | Return made up to 06/01/03; full list of members (9 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 January 2002 | Return made up to 06/01/02; full list of members (8 pages) |
2 January 2002 | Return made up to 06/01/02; full list of members (8 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 January 2001 | Return made up to 06/01/01; full list of members (8 pages) |
3 January 2001 | Return made up to 06/01/01; full list of members (8 pages) |
10 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
10 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
28 March 2000 | Return made up to 06/01/00; full list of members (8 pages) |
28 March 2000 | Return made up to 06/01/00; full list of members (8 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: dallam court dallam lane warrington cheshire WA2 7LT (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: dallam court dallam lane warrington cheshire WA2 7LT (1 page) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 February 1999 | Return made up to 06/01/99; full list of members
|
24 February 1999 | Return made up to 06/01/99; full list of members
|
26 June 1998 | Registered office changed on 26/06/98 from: suite 7 weir bankland lane bray on thames maidenhead berkshire SL6 2ED (1 page) |
26 June 1998 | Registered office changed on 26/06/98 from: suite 7 weir bankland lane bray on thames maidenhead berkshire SL6 2ED (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New secretary appointed;new director appointed (2 pages) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | Registered office changed on 10/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New secretary appointed;new director appointed (2 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 February 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
9 February 1998 | Ad 21/01/98--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
9 February 1998 | Ad 21/01/98--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
9 February 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
1 February 1998 | Memorandum and Articles of Association (8 pages) |
1 February 1998 | Memorandum and Articles of Association (8 pages) |
27 January 1998 | Company name changed skillretro LIMITED\certificate issued on 28/01/98 (2 pages) |
27 January 1998 | Company name changed skillretro LIMITED\certificate issued on 28/01/98 (2 pages) |
6 January 1998 | Incorporation (12 pages) |
6 January 1998 | Incorporation (12 pages) |