ENERGY BRANDS UK LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH4 9DN

Company number 05587597
Status Liquidation
Incorporation Date 10 October 2005
Company Type Private Limited Company
Address 1ST FLOOR OFFICES, AUSTIN HOUSE, 43 POOLE ROAD, BOURNEMOUTH, DORSET, BH4 9DN
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Order of court to wind up; Order of court to wind up; Termination of appointment of Nigel Sharland as a secretary. The most likely internet sites of ENERGY BRANDS UK LIMITED are www.energybrandsuk.co.uk, and www.energy-brands-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Energy Brands Uk Limited is a Private Limited Company. The company registration number is 05587597. Energy Brands Uk Limited has been working since 10 October 2005. The present status of the company is Liquidation. The registered address of Energy Brands Uk Limited is 1st Floor Offices Austin House 43 Poole Road Bournemouth Dorset Bh4 9dn. . MCKNIGHT, Jason is a Director of the company. Secretary SHARLAND, Nigel Ralph has been resigned. Secretary SOVEREIGN SECRETARIAL LIMITED has been resigned. Director APARICIO, David has been resigned. The company operates in "Other business activities".


Current Directors

Director
MCKNIGHT, Jason
Appointed Date: 18 November 2005
53 years old

Resigned Directors

Secretary
SHARLAND, Nigel Ralph
Resigned: 01 October 2009
Appointed Date: 10 October 2005

Secretary
SOVEREIGN SECRETARIAL LIMITED
Resigned: 10 October 2005
Appointed Date: 10 October 2005

Director
APARICIO, David
Resigned: 28 April 2006
Appointed Date: 10 October 2005
53 years old

ENERGY BRANDS UK LIMITED Events

10 Jan 2010
Order of court to wind up
22 Dec 2009
Order of court to wind up
20 Nov 2009
Termination of appointment of Nigel Sharland as a secretary
24 Jul 2009
Particulars of a mortgage or charge / charge no: 2
04 Mar 2009
Total exemption small company accounts made up to 31 March 2008
...
... and 9 more events
08 Nov 2005
New secretary appointed
08 Nov 2005
Secretary resigned
26 Oct 2005
Secretary resigned
26 Oct 2005
New secretary appointed
10 Oct 2005
Incorporation

ENERGY BRANDS UK LIMITED Charges

23 July 2009
Rent deposit deed
Delivered: 24 July 2009
Status: Outstanding
Persons entitled: Key Property Investments (Number Four) Limited
Description: The amount standing to credit of a separate designated…
30 August 2007
Rent deposit deed
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: Key Property Investments (Number Four) Limited
Description: The deposit. See the mortgage charge document for full…