Bral Trustees Limited OLDBURY


Founded in 1999, Bral Trustees, classified under reg no. 03703165 is an active company. Currently registered at 1st Floor Black Country House B69 2DG, Oldbury the company has been in the business for 25 years. Its financial year was closed on Fri, 5th Apr and its latest financial statement was filed on 2023-04-05. Since 1999-10-14 Bral Trustees Limited is no longer carrying the name Scenic View.

The company has 2 directors, namely Roger B., Keith M.. Of them, Keith M. has been with the company the longest, being appointed on 23 July 2003 and Roger B. has been with the company for the least time - from 1 September 2014. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bral Trustees Limited Address / Contact

Office Address 1st Floor Black Country House
Office Address2 Rounds Green Road
Town Oldbury
Post code B69 2DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03703165
Date of Incorporation Thu, 28th Jan 1999
Industry Dormant Company
End of financial Year 5th April
Company age 25 years old
Account next due date Sun, 5th Jan 2025 (237 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Roger B.

Position: Director

Appointed: 01 September 2014

Boal & Co Pensions Limited

Position: Corporate Secretary

Appointed: 23 July 2007

Keith M.

Position: Director

Appointed: 23 July 2003

Noel K.

Position: Director

Appointed: 31 January 2018

Resigned: 30 June 2020

Duncan W.

Position: Director

Appointed: 19 May 2014

Resigned: 20 September 2018

Jonathan B.

Position: Director

Appointed: 19 May 2014

Resigned: 15 May 2020

Michael E.

Position: Director

Appointed: 19 May 2014

Resigned: 31 December 2017

David T.

Position: Director

Appointed: 10 December 2008

Resigned: 29 November 2013

Charles V.

Position: Director

Appointed: 07 September 2007

Resigned: 19 January 2014

Giles A.

Position: Director

Appointed: 23 October 2006

Resigned: 15 May 2020

Thomas F.

Position: Director

Appointed: 08 December 2005

Resigned: 28 March 2007

Barry C.

Position: Director

Appointed: 01 November 2004

Resigned: 31 October 2005

James W.

Position: Director

Appointed: 17 May 2004

Resigned: 28 July 2013

Christopher A.

Position: Director

Appointed: 23 October 2002

Resigned: 03 September 2008

David N.

Position: Director

Appointed: 12 July 2002

Resigned: 22 March 2007

Denis K.

Position: Director

Appointed: 01 June 2002

Resigned: 01 November 2004

Roderic C.

Position: Director

Appointed: 01 June 2002

Resigned: 30 June 2003

Peter S.

Position: Director

Appointed: 01 August 2001

Resigned: 12 July 2002

Michael B.

Position: Secretary

Appointed: 01 August 2001

Resigned: 01 August 2007

Brendan B.

Position: Director

Appointed: 20 June 2001

Resigned: 17 May 2004

Nigel M.

Position: Director

Appointed: 20 June 2001

Resigned: 01 June 2002

Edmund B.

Position: Director

Appointed: 01 February 2000

Resigned: 02 February 2003

Edmund B.

Position: Secretary

Appointed: 01 February 2000

Resigned: 01 August 2001

Donald L.

Position: Director

Appointed: 14 October 1999

Resigned: 25 June 2001

Graham M.

Position: Director

Appointed: 14 October 1999

Resigned: 23 October 2002

Grahame E.

Position: Director

Appointed: 14 October 1999

Resigned: 25 June 2001

Raymond C.

Position: Director

Appointed: 14 October 1999

Resigned: 14 May 2001

Tracy R.

Position: Director

Appointed: 01 October 1999

Resigned: 01 February 2000

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 1999

Resigned: 14 October 1999

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 28 January 1999

Resigned: 14 October 1999

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we researched, there is Phaedra B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Fbe Realisation 2021 Limited (In Administration) - (Previously Flybe Limited) that entered London, England as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares. Then there is Flybe Group Plc, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a plc". This PSC .

Phaedra B.

Notified on 29 November 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Fbe Realisation 2021 Limited (In Administration) - (Previously Flybe Limited)

C/O Ernst & Young Llp 1 More London Place, Clyst Honiton, London, SE1 2AF, England

Legal authority Uk Law
Legal form Limited
Country registered Uk
Place registered Uk
Registration number 2769768
Notified on 22 February 2019
Ceased on 29 December 2023
Nature of control: 75,01-100% shares
right to appoint and remove directors
significiant influence or control

Flybe Group Plc

New Walker Hangar Exeter Airport, Clyst Honiton, Exeter, EX5 2BA, England

Legal authority Uk Law
Legal form Plc
Country registered Uk
Place registered Companies House
Registration number 013734332
Notified on 6 April 2016
Ceased on 22 February 2019
Nature of control: right to appoint and remove directors

Company previous names

Scenic View October 14, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-05
filed on: 18th, October 2023
Free Download (7 pages)

Company search