Brahm Lift Limited PRESTON


Founded in 2006, Brahm Lift, classified under reg no. 06001986 is an active company. Currently registered at Sceptre House Sceptre Way PR5 6AW, Preston the company has been in the business for eighteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 19th January 2007 Brahm Lift Limited is no longer carrying the name Pimco 2577.

The company has 4 directors, namely Rebecca M., Andy M. and Lesley M. and others. Of them, Jeremy H. has been with the company the longest, being appointed on 1 February 2007 and Rebecca M. has been with the company for the least time - from 1 May 2023. Currently 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.

Brahm Lift Limited Address / Contact

Office Address Sceptre House Sceptre Way
Office Address2 Bamber Bridge
Town Preston
Post code PR5 6AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06001986
Date of Incorporation Fri, 17th Nov 2006
Industry Development of building projects
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Rebecca M.

Position: Director

Appointed: 01 May 2023

Andy M.

Position: Director

Appointed: 28 October 2021

Lesley M.

Position: Director

Appointed: 14 October 2021

Jeremy H.

Position: Director

Appointed: 01 February 2007

Emma I.

Position: Director

Appointed: 31 March 2021

Resigned: 07 September 2021

Mark G.

Position: Director

Appointed: 07 December 2020

Resigned: 28 October 2021

Wayne A.

Position: Director

Appointed: 18 March 2019

Resigned: 01 May 2023

Deborah R.

Position: Secretary

Appointed: 22 June 2016

Resigned: 14 November 2018

Neil W.

Position: Director

Appointed: 01 April 2016

Resigned: 07 December 2020

Graham S.

Position: Director

Appointed: 01 October 2015

Resigned: 01 April 2016

Christine W.

Position: Director

Appointed: 28 April 2015

Resigned: 31 March 2021

Ian M.

Position: Director

Appointed: 28 April 2015

Resigned: 05 April 2018

Neil G.

Position: Director

Appointed: 02 October 2013

Resigned: 01 October 2015

Annette W.

Position: Director

Appointed: 01 December 2011

Resigned: 11 August 2023

Mark D.

Position: Director

Appointed: 31 December 2010

Resigned: 01 October 2015

Sarah L.

Position: Secretary

Appointed: 16 September 2010

Resigned: 22 June 2016

Thomas E.

Position: Director

Appointed: 07 February 2010

Resigned: 31 December 2010

Neil W.

Position: Director

Appointed: 04 December 2009

Resigned: 31 May 2015

Eric H.

Position: Director

Appointed: 14 December 2007

Resigned: 07 February 2010

Timothy E.

Position: Director

Appointed: 09 May 2007

Resigned: 16 December 2011

Paul A.

Position: Director

Appointed: 09 May 2007

Resigned: 10 October 2008

James W.

Position: Director

Appointed: 09 May 2007

Resigned: 14 December 2007

Michael C.

Position: Director

Appointed: 01 February 2007

Resigned: 04 December 2009

Janette M.

Position: Secretary

Appointed: 01 February 2007

Resigned: 04 December 2009

Richard T.

Position: Director

Appointed: 01 February 2007

Resigned: 31 May 2015

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 17 November 2006

Resigned: 01 February 2007

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 17 November 2006

Resigned: 01 February 2007

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Community Health Partnerships Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Eric Wright Group Limited that put Preston, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Community Health Partnerships Limited

Skipton House 80 London Road, London, SE1 6LH, United Kingdom

Legal authority Uk Law
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04220587
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Eric Wright Group Limited

Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire, PR5 6AW, United Kingdom

Legal authority Uk Law
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02841234
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Pimco 2577 January 19, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 2nd, October 2023
Free Download (41 pages)

Company search

Advertisements