Southfields Business Park
Basildon
Essex
SS15 6TH
Secretary Name | Mr Leon Stewart Frederick Livermore |
---|---|
Status | Closed |
Appointed | 31 January 2016(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 03 September 2019) |
Role | Company Director |
Correspondence Address | 1 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Jenny Dalton |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marland House 13 Huddersfield Road Barnsley S Yorkshire S70 2LW |
Director Name | Mr Russell Bignell |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 138 Weymede Byfleet West Byfleet Surrey KT14 7DJ |
Director Name | Mr Andrew George Foster |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(3 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Director Name | Mr Roy Christopher Martin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Secretary Name | Mr Roy Christopher Martin |
---|---|
Status | Resigned |
Appointed | 07 March 2014(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | 1 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
Website | brand-i.org |
---|
Registered Address | 1 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Trading Standards Institute 100.00% Ordinary |
---|
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
19 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
---|---|
17 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
13 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
8 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
9 February 2016 | Appointment of Mr Leon Stewart Frederick Livermore as a secretary on 31 January 2016 (2 pages) |
9 February 2016 | Termination of appointment of Roy Christopher Martin as a secretary on 31 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Roy Christopher Martin as a director on 31 January 2016 (1 page) |
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
1 October 2014 | Termination of appointment of Andrew George Foster as a director on 26 September 2014 (1 page) |
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
2 May 2014 | Appointment of Mr Andrew George Foster as a director (2 pages) |
30 April 2014 | Termination of appointment of Jenny Dalton as a director (1 page) |
30 April 2014 | Appointment of Mr Roy Christopher Martin as a secretary (2 pages) |
30 April 2014 | Appointment of Mr Leon Stewart Frederick Livermore as a director (2 pages) |
30 April 2014 | Appointment of Mr Roy Christopher Martin as a director (2 pages) |
30 April 2014 | Termination of appointment of Russell Bignell as a director (1 page) |
12 March 2014 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 12 March 2014 (2 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
8 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Appointment of Mr Russell Bignell as a director (2 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 July 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 October 2011 | Compulsory strike-off action has been suspended (1 page) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (3 pages) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | Appointment of Jenny Dalton as a director (3 pages) |
13 May 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 13 May 2010 (1 page) |
13 May 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
10 May 2010 | Incorporation
|
10 May 2010 | Incorporation
|