BRAMPTON FILMS LIMITED

Address:
One, London Wall, London, EC2Y 5AB

BRAMPTON FILMS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02733544. The registration start date is July 22, 1992. The current status is Active.

Company Overview

Company Number 02733544
Company Name BRAMPTON FILMS LIMITED
Registered Address One
London Wall
London
EC2Y 5AB
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1992-07-22
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 31/12/2017
Accounts Last Update 31/12/2015
Returns Due Date 19/08/2016
Returns Last Update 22/07/2015
Confirmation Statement Due Date 05/08/2018
Confirmation Statement Last Update 22/07/2016
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address ONE
LONDON WALL
Post Town LONDON
Post Code EC2Y 5AB

Companies with the same location

Entity Name Office Address
1 CORRANCE ROAD (FREEHOLD) LIMITED One, Corrance Road, London, SW2 5RD
TOWER WORKS UK BTR LIMITED PARTNERSHIP One, Coleman Street, London, EC2R 5AA, United Kingdom
BXRUS LP One, Coleman Street, London, EC2R 5AA, United Kingdom
GOFER AVA GROUP LIMITED One, Canada Square, London, E14 5AB, United Kingdom
BOWMARK INVESTMENT PARTNERSHIP-P, L.P. One, Eagle Place, London, SW1Y 6AF
HX GROUP LIMITED One, Creechurch Place, London, EC3A 5AF, United Kingdom
CODECLEAR VENTURES LTD One, Portland Place, London, W1B 1PN, England
FIFTH QUARTER FINANCIAL ASSETS MANAGEMENT UK LIMITED One, Mayfair Place, London, W1J 8AJ, United Kingdom
HYMANS ROBERTSON WEALTH SERVICES LLP One, London Wall, London, EC2Y 5EA
LIFE AND MIND BUILDING OXFORD LTD One, Coleman Street, London, EC2R 5AA, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DUTHIE, David George Director (Active) One, London Wall, London, EC2Y 5AB January 1954 /
31 October 2016
British /
Scotland
Finance Director
BRITISH POLYTHENE LIMITED Director (Active) One, London Wall, London, United Kingdom, EC2Y 5AB /
9 November 1995
/
BROOKSBANK, Raymond Bernard Secretary (Resigned) One, London Wall, London, EC2Y 5AB /
9 November 1995
/
KANE, Hilary Anne Secretary (Resigned) British Polythene Industries, 96 Port Glasgow Road, Greenock, Renfrewshire, Scotland, PA15 2UL /
1 September 2012
/
LEA, Michael John Secretary (Resigned) 58 High Street, Rookery, Stoke On Trent, Staffordshire, ST7 4RL /
22 July 1992
/
CORNWELL, Gail Director (Resigned) 14 Stonecroft Road, Leyland, Preston, Lancashire, PR5 3AE December 1954 /
1 September 1992
British /
Director
DEEKS, Andrew Timothy Director (Resigned) 24 Tavistock Avenue, Ampthill, Bedford, MK45 2RY September 1960 /
1 November 1992
British /
United Kingdom
Sales Director
HARRIS, David William Director (Resigned) One, London Wall, London, EC2Y 5AB January 1972 /
24 July 2009
British /
Uk
Finance Director
LANGLANDS, John Thomson Director (Resigned) 112 Braid Road, Edinburgh, EH10 6AS April 1952 /
17 May 2002
British /
Scotland
Finance Director
LEA, Michael John Director (Resigned) 58 High Street, Rookery, Stoke On Trent, Staffordshire, ST7 4RL May 1951 /
22 July 1992
British /
Company Director
PATON, John Ferguson Director (Resigned) Tudor House 9 The Crescent, Skelmorlie, Ayrshire, PA17 5DX March 1948 /
9 November 1995
British /
Sales Dir
THORBURN, Anne Director (Resigned) 18 Lawmarnock Crescent, Bridge Of Weir, Renfrewshire, PA11 3AS July 1960 /
2 June 2008
British /
Scotland
Finance Director
WILLIAMS, Simon John Director (Resigned) 39 Renaissance Way, Crewe, Cheshire, CW1 1HT June 1962 /
22 July 1992
British /
Company Director

Competitor

Search similar business entities

Post Town LONDON
Post Code EC2Y 5AB
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on BRAMPTON FILMS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches