BREMONT WATCH COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05414485. The registration start date is April 5, 2005. The current status is Active.
Company Number | 05414485 |
Company Name | BREMONT WATCH COMPANY LIMITED |
Registered Address |
The Sawmill Marlow Road Henley-on-thames Oxfordshire RG9 3AQ England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2005-04-05 |
Account Category | GROUP |
Account Ref Day | 30 |
Account Ref Month | 6 |
Accounts Due Date | 2021-06-30 |
Accounts Last Update | 2019-06-30 |
Returns Due Date | 2016-11-12 |
Returns Last Update | 2015-10-15 |
Confirmation Statement Due Date | 2021-10-29 |
Confirmation Statement Last Update | 2020-10-15 |
Mortgage Charges | 6 |
Mortgage Outstanding | 3 |
Mortgage Satisfied | 3 |
Information Source | source link |
SIC Code | Industry |
---|---|
26520 | Manufacture of watches and clocks |
46480 | Wholesale of watches and jewellery |
47770 | Retail sale of watches and jewellery in specialised stores |
95250 | Repair of watches, clocks and jewellery |
Address |
THE SAWMILL MARLOW ROAD |
Post Town | HENLEY-ON-THAMES |
County | OXFORDSHIRE |
Post Code | RG9 3AQ |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
ENGAGING TALENT LTD | Highwood, Harpsden Way, Henley-on-thames, RG9 1NL, England |
TRANSFER EDGE LIMITED | 87 St. Marks Road, Henley-on-thames, RG9 1LP, England |
NEREPIS LTD | Lily House, Mill Lane, Henley-on-thames, Oxfordshire, RG9 4HB, United Kingdom |
BBI CAMBRIDGE LTD | 9 Royal Mansions, Station Road, Henley-on-thames, RG9 1BB, England |
P1 WORSFOLD LIMITED | The Old Bakery, 12 Hart Street, Henley-on-thames, RG9 2AU, England |
LOUGHRIDGE BOOTH ENTERPRISES LTD | 12 Belle Vue Road, Henley-on-thames, RG9 1JG, England |
OLD STATION MEWS MANAGEMENT COMPANY STAINES LTD | Timbers Bolney Road, Lower Shiplake, Henley-on-thames, Oxfordshire, RG9 3NS, United Kingdom |
BONCE WEAR LTD | 20 Periam Close, Henley-on-thames, RG9 1XN, England |
HUDSON HUGHES LIMITED | Silver Birches Kiln Lane, Binfield Heath, Henley-on-thames, RG9 4ES, England |
RHIZOMATIC LIMITED | 27b Wilson Avenue, Henley-on-thames, RG9 1EU, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
ENGLISH, Nicholas Spencer Charles | Secretary (Active) | Lambridge Wood House, Bix, Henley-On-Thames, Oxfordshire, England, RG9 4RZ | / 5 April 2005 |
British / |
Accountant |
CLARK, Steven James | Director (Active) | The Sawmill, Marlow Road, Henley-On-Thames, Oxfordshire, England, RG9 3AQ | April 1965 / 8 December 2009 |
British / United Kingdom |
Ceo |
ENGLISH, Edward Giles | Director (Active) | The Grange, Moreton Pinkney, Daventry, Northamptonshire, NN11 6SJ | September 1973 / 5 April 2005 |
British / United Kingdom |
Company Director |
ENGLISH, Nicholas Spencer Charles | Director (Active) | Lambridge Wood House, Bix, Henley-On-Thames, Oxfordshire, England, RG9 4RZ | October 1970 / 5 April 2005 |
British / United Kingdom |
Accountant |
GUILLEMIN, Evan | Director (Active) | Select Equity Group, 380 Lafayette Street, New York, United States, 10003 | May 1965 / 31 May 2014 |
American / United States |
Cfo |
REYNOLDS, Christopher Leslie James | Director (Active) | The Sawmill, Marlow Road, Henley-On-Thames, Oxfordshire, England, RG9 3AQ | June 1982 / 23 March 2019 |
British / England |
Managing Director |
ACI SECRETARIES LIMITED | Nominee Secretary (Resigned) | 2nd Floor, 7 Leonard Street, London, EC2A 4AQ | / 5 April 2005 |
/ |
|
AYTON, John Anthony Cleeve | Director (Resigned) | Densworth House, East Ashling, West Sussex, PO18 9AP | November 1961 / 12 October 2007 |
British / England |
Director |
BENSOUSSAN, Robert | Director (Resigned) | 8 Bramerton Street, London, SW3 5JX | February 1958 / 12 October 2007 |
Spanish / United Kingdom |
Director |
HARDING, Robin Charles Trevor | Director (Resigned) | 19 Lucien Road, London, England, SW19 8EL | November 1974 / 20 September 2017 |
British / England |
Coo |
MORRIS, Gareth David | Director (Resigned) | The Sawmill, Marlow Road, Henley-On-Thames, Oxfordshire, England, RG9 3AQ | April 1958 / 1 January 2017 |
British / England |
Company Director |
ACI DIRECTORS LIMITED | Nominee Director (Resigned) | 2nd Floor, 7 Leonard Street, London, EC2A 4AQ | / 5 April 2005 |
/ |
Post Town | HENLEY-ON-THAMES |
Post Code | RG9 3AQ |
SIC Code | 26520 - Manufacture of watches and clocks |
Please provide details on BREMONT WATCH COMPANY 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.