This company is commonly known as Business Branding Network Limited. The company was founded 34 years ago and was given the registration number 02392317. The firm's registered office is in MACCLESFIELD. You can find them at Silk House, Park Green, Macclesfield, Cheshire. This company's SIC code is 73110 - Advertising agencies.
Name | : | BUSINESS BRANDING NETWORK LIMITED |
---|---|---|
Company Number | : | 02392317 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Silk House, Park Green, Macclesfield, Cheshire, SK11 7QW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O True, 104 Oxford Street, London, England, W1D 1LP | Secretary | 05 May 2017 | Active |
C/O True, 104 Oxford Street, London, England, W1D 1LP | Director | 17 May 2012 | Active |
1 Kettleshulme Way, Poynton, Stockport, SK12 1TB | Secretary | - | Active |
Silk House, Park Green, Macclesfield, England, SK11 7QW | Secretary | 28 March 2014 | Active |
47-49, Huntly Street, Aberdeen, Scotland, AB10 1TH | Secretary | 30 July 2015 | Active |
Box 83, 18211 Danderyd, Sweden, FOREIGN | Director | 12 October 1991 | Active |
104 Palmerston Street, Bollington, SK10 5PW | Director | 15 May 2002 | Active |
6 Rue Deodat De Severac, Paris, France, FOREIGN | Director | - | Active |
Via Viterbo 118-10149, Torino, Italy, FOREIGN | Director | - | Active |
45 Grimshaw Lane, Bollington, Macclesfield, SK10 5NB | Director | - | Active |
4 Walmoor Bank House, Dee Banks, Chester, CH3 5UU | Director | 08 May 2008 | Active |
20 Makinson Street, Gladesville, Australia, | Director | 31 January 2002 | Active |
Werner-Heisenberg-Strasse 8-10, 6800 Viernheim, Germany, | Director | - | Active |
8 Avenue Emile, Montnorency, France, | Director | 31 January 2002 | Active |
Summarvindsvagen 44, Saltsjobaden S-133 32, Sweden, | Director | - | Active |
Oberer Gaisbergweg 10a, Heidelberg, | Director | 08 May 2008 | Active |
Petrus Pebyelaan 12, Berkel Enschot, Holland, | Director | 31 January 2002 | Active |
Mr Clifton George Collier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O True, 104 Oxford Street, London, England, W1D 1LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Address | Change registered office address company with date old address new address. | Download |
2021-11-10 | Address | Change registered office address company with date old address new address. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-27 | Accounts | Change account reference date company previous extended. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-14 | Capital | Capital allotment shares. | Download |
2020-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-29 | Resolution | Resolution. | Download |
2019-07-29 | Resolution | Resolution. | Download |
2019-07-29 | Capital | Capital allotment shares. | Download |
2019-07-29 | Capital | Capital allotment shares. | Download |
2019-07-29 | Capital | Capital allotment shares. | Download |
2019-07-15 | Capital | Capital allotment shares. | Download |
2019-07-15 | Capital | Capital allotment shares. | Download |
2019-07-15 | Capital | Capital allotment shares. | Download |
2019-07-10 | Resolution | Resolution. | Download |
2019-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.