BRAND ADVERTISING MERCHANDISE LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 0LH
Company number 05291552
Status Liquidation
Incorporation Date 19 November 2004
Company Type Private Limited Company
Address EDELMAN HOUSE 1238 HIGH ROAD, WHETSTONE, LONDON, N20 0LH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registered office address changed from Ubit 4 the Polaris Centre 41 Brownfields Welwyn Garden City Hertfordshire AL7 1AN to Edelman House 1238 High Road Whetstone London N20 0LH on 5 May 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of BRAND ADVERTISING MERCHANDISE LIMITED are www.brandadvertisingmerchandise.co.uk, and www.brand-advertising-merchandise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Brand Advertising Merchandise Limited is a Private Limited Company. The company registration number is 05291552. Brand Advertising Merchandise Limited has been working since 19 November 2004. The present status of the company is Liquidation. The registered address of Brand Advertising Merchandise Limited is Edelman House 1238 High Road Whetstone London N20 0lh. . HARWOOD-COPPING, Gail is a Secretary of the company. COPPING, Paul is a Director of the company. HARWOOD-COPPING, Gail is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director GILMOUR, Mark John has been resigned. Director GLASS, Ian Derek has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HARWOOD-COPPING, Gail
Appointed Date: 19 November 2004

Director
COPPING, Paul
Appointed Date: 19 November 2004
63 years old

Director
HARWOOD-COPPING, Gail
Appointed Date: 19 November 2004
60 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 19 November 2004
Appointed Date: 19 November 2004

Director
GILMOUR, Mark John
Resigned: 21 August 2009
Appointed Date: 19 November 2004
50 years old

Director
GLASS, Ian Derek
Resigned: 21 August 2009
Appointed Date: 19 November 2004
65 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 19 November 2004
Appointed Date: 19 November 2004

Persons With Significant Control

Mr Paul Copping
Notified on: 1 November 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gail Harwood-Copping
Notified on: 1 November 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRAND ADVERTISING MERCHANDISE LIMITED Events

05 May 2017
Registered office address changed from Ubit 4 the Polaris Centre 41 Brownfields Welwyn Garden City Hertfordshire AL7 1AN to Edelman House 1238 High Road Whetstone London N20 0LH on 5 May 2017
04 May 2017
Declaration of solvency
04 May 2017
Appointment of a voluntary liquidator
04 May 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-19

28 Nov 2016
Confirmation statement made on 19 November 2016 with updates
...
... and 50 more events
30 Nov 2004
Secretary resigned
30 Nov 2004
Registered office changed on 30/11/04 from: the studio, st nicholas close elstree herts. WD6 3EW
25 Nov 2004
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

25 Nov 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Nov 2004
Incorporation