This company is commonly known as Brand Centre Holdings Limited. The company was founded 26 years ago and was given the registration number 03399179. The firm's registered office is in . You can find them at 8 Saint Johns Hill, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BRAND CENTRE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03399179 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 1997 |
End of financial year | : | 30 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Saint Johns Hill, London, SW11 1SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Saint Johns Hill, London, SW11 1SA | Director | 07 February 2020 | Active |
28, Aylmer Drive, Stanmore, HA7 3EG | Director | 01 May 2010 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Secretary | 04 July 1997 | Active |
8 Saint Johns Hill, London, SW11 1SA | Secretary | 15 August 2016 | Active |
22 Sandmoor Drive, Alwoodley, Leeds, LS17 7DG | Secretary | 30 September 1997 | Active |
22 Sandmoor Drive, Alwoodley, Leeds, LS17 7DG | Secretary | 04 July 1997 | Active |
2 Old Park Avenue, London, SW12 8RH | Secretary | 01 October 1999 | Active |
8 Saint Johns Hill, London, SW11 1SA | Secretary | 17 February 2011 | Active |
Fulshaw Court, Mill Road, Marlow, SL7 1QB | Secretary | 01 April 2001 | Active |
Flat 4, 96 Park Street, London, W1K 6NY | Secretary | 04 July 2001 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Director | 04 July 1997 | Active |
8 Saint Johns Hill, London, SW11 1SA | Director | 15 August 2016 | Active |
12, White Oak Gardens, The Hollies, Sidcup, DA15 8WF | Director | 30 September 1997 | Active |
9 Ilchester Place, London, W14 8AA | Director | 01 October 1999 | Active |
56 Denman Drive South, Hampstead Garden Suburb, London, NW11 6RH | Director | 04 July 1997 | Active |
22 Sandmoor Drive, Alwoodley, Leeds, LS17 7DG | Director | 04 July 1997 | Active |
22 Sandmoor Drive, Alwoodley, Leeds, LS17 7DG | Director | 04 July 1997 | Active |
20 Bevin Square, London, SW17 7BB | Director | 01 October 1999 | Active |
10 Westanley Avenue, Amersham, HP7 9AZ | Director | 25 September 2008 | Active |
Boundary Lodge 1 Park Avenue, Farnborough Park, Locksbottom, BR6 8LJ | Director | 07 November 2005 | Active |
The White House, East Brackley, KY13 9LU | Director | 25 June 2002 | Active |
8 Saint Johns Hill, London, SW11 1SA | Director | 17 February 2011 | Active |
Fulshaw Court, Mill Road, Marlow, SL7 1QB | Director | 16 December 2000 | Active |
27 Observatory Road, East Sheen, SW14 7QB | Director | 01 October 1999 | Active |
Flat 4, 96 Park Street, London, W1K 6NY | Director | 19 January 2009 | Active |
Moss Bros Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, St. John's Hill, London, England, SW11 1SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-27 | Gazette | Gazette dissolved voluntary. | Download |
2022-09-13 | Gazette | Gazette notice voluntary. | Download |
2022-09-05 | Dissolution | Dissolution application strike off company. | Download |
2022-08-03 | Capital | Capital statement capital company with date currency figure. | Download |
2022-08-03 | Capital | Legacy. | Download |
2022-08-03 | Insolvency | Legacy. | Download |
2022-08-03 | Resolution | Resolution. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-07 | Officers | Appoint person director company with name date. | Download |
2020-02-07 | Officers | Termination director company with name termination date. | Download |
2020-02-07 | Officers | Termination secretary company with name termination date. | Download |
2019-10-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-15 | Officers | Appoint person secretary company with name date. | Download |
2016-08-15 | Officers | Appoint person director company with name date. | Download |
2016-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.