Miles Bramwell Support Services Limited SOMERCOTES ALFRETON


Founded in 1998, Miles Bramwell Support Services, classified under reg no. 03666752 is an active company. Currently registered at Clover Nook Road DE55 4RF, Somercotes Alfreton the company has been in the business for 26 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022. Since Tuesday 22nd December 1998 Miles Bramwell Support Services Limited is no longer carrying the name Alliedproof.

Currently there are 3 directors in the the company, namely Rebecca R., Lisa D. and Lisa S.. In addition one secretary - David B. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David R. who worked with the the company until 31 December 2019.

Miles Bramwell Support Services Limited Address / Contact

Office Address Clover Nook Road
Office Address2 Clover Nook Industrial Estate
Town Somercotes Alfreton
Post code DE55 4RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03666752
Date of Incorporation Thu, 12th Nov 1998
Industry Combined office administrative service activities
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (107 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Rebecca R.

Position: Director

Appointed: 01 February 2022

Lisa D.

Position: Director

Appointed: 01 February 2022

David B.

Position: Secretary

Appointed: 01 January 2020

Lisa S.

Position: Director

Appointed: 22 August 2018

Elise W.

Position: Director

Appointed: 04 May 2021

Resigned: 31 January 2024

Janice B.

Position: Director

Appointed: 09 September 2010

Resigned: 01 November 2022

Claire C.

Position: Director

Appointed: 01 January 2000

Resigned: 30 June 2001

Julie B.

Position: Director

Appointed: 01 January 1999

Resigned: 28 February 2006

Caryl R.

Position: Director

Appointed: 01 January 1999

Resigned: 01 November 2022

Margaret M.

Position: Director

Appointed: 01 December 1998

Resigned: 20 June 2022

Ronald W.

Position: Director

Appointed: 01 December 1998

Resigned: 31 March 2011

Sheila H.

Position: Director

Appointed: 01 December 1998

Resigned: 30 April 2001

David R.

Position: Secretary

Appointed: 01 December 1998

Resigned: 31 December 2019

David R.

Position: Director

Appointed: 01 December 1998

Resigned: 31 December 2019

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 November 1998

Resigned: 01 December 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 November 1998

Resigned: 01 December 1998

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Margaret M. The abovementioned PSC and has 75,01-100% shares.

Margaret M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Alliedproof December 22, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a small company made up to Saturday 6th May 2023
filed on: 1st, February 2024
Free Download (13 pages)

Company search

Advertisements