MONEYLOGIC UK BRAND PARTNERS LIMITED
KEIGHLEY TNP NO4 LIMITED

Hellopages » West Yorkshire » Bradford » BD21 2AU

Company number 06648769
Status Active
Incorporation Date 16 July 2008
Company Type Private Limited Company
Address NEW DEVONSHIRE HOUSE, DEVONSHIRE STREET, KEIGHLEY, WEST YORKSHIRE, BD21 2AU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 16 July 2016 with updates; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of MONEYLOGIC UK BRAND PARTNERS LIMITED are www.moneylogicukbrandpartners.co.uk, and www.moneylogic-uk-brand-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Crossflatts Rail Station is 2.8 miles; to Bingley Rail Station is 3.3 miles; to Ben Rhydding Rail Station is 6.2 miles; to Skipton Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moneylogic Uk Brand Partners Limited is a Private Limited Company. The company registration number is 06648769. Moneylogic Uk Brand Partners Limited has been working since 16 July 2008. The present status of the company is Active. The registered address of Moneylogic Uk Brand Partners Limited is New Devonshire House Devonshire Street Keighley West Yorkshire Bd21 2au. . VAUSE, Darren is a Director of the company. Secretary JOHNSON, Daniel has been resigned. Secretary MCKENZIE, Clinton Wayne has been resigned. Director DONNAN, Mark has been resigned. Director GRANT, Jacqueline Angela has been resigned. Director MCGRANN, Kevin has been resigned. Director POOLE, Samantha has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
VAUSE, Darren
Appointed Date: 25 March 2013
56 years old

Resigned Directors

Secretary
JOHNSON, Daniel
Resigned: 20 November 2008
Appointed Date: 16 July 2008

Secretary
MCKENZIE, Clinton Wayne
Resigned: 09 January 2009
Appointed Date: 20 November 2008

Director
DONNAN, Mark
Resigned: 26 November 2009
Appointed Date: 08 January 2009
56 years old

Director
GRANT, Jacqueline Angela
Resigned: 09 January 2009
Appointed Date: 16 July 2008
61 years old

Director
MCGRANN, Kevin
Resigned: 29 March 2010
Appointed Date: 26 November 2009
60 years old

Director
POOLE, Samantha
Resigned: 25 March 2013
Appointed Date: 29 March 2010
61 years old

Persons With Significant Control

Mr Kevin Mcgrann
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of voting rights - 75% or more

MONEYLOGIC UK BRAND PARTNERS LIMITED Events

09 Feb 2017
Accounts for a dormant company made up to 31 May 2016
25 Aug 2016
Confirmation statement made on 16 July 2016 with updates
25 Feb 2016
Accounts for a dormant company made up to 31 May 2015
16 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1

24 Feb 2015
Registered office address changed from C/O the Needle Partnership Llp West One 114 Wellington Street Leeds LS1 1BA to New Devonshire House Devonshire Street Keighley West Yorkshire BD21 2AU on 24 February 2015
...
... and 25 more events
13 Jan 2009
Memorandum and Articles of Association
08 Jan 2009
Company name changed tnp NO4 LIMITED\certificate issued on 08/01/09
20 Nov 2008
Secretary appointed mr clinton wayne mckenzie
20 Nov 2008
Appointment terminated secretary daniel johnson
16 Jul 2008
Incorporation