BRAND FAITH LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3ER

Company number 05542477
Status Liquidation
Incorporation Date 22 August 2005
Company Type Private Limited Company
Address ACRE HOUSE 11-15, WILLIAM ROAD, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 26 July 2016; Liquidators' statement of receipts and payments to 26 July 2015; Liquidators' statement of receipts and payments to 26 July 2014. The most likely internet sites of BRAND FAITH LIMITED are www.brandfaith.co.uk, and www.brand-faith.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Brand Faith Limited is a Private Limited Company. The company registration number is 05542477. Brand Faith Limited has been working since 22 August 2005. The present status of the company is Liquidation. The registered address of Brand Faith Limited is Acre House 11 15 William Road London Nw1 3er. . BIGGAR, Allan Ramsay is a Secretary of the company. BIGGAR, Allan Ramsay is a Director of the company. Secretary BIGGAR, Bridget Susan has been resigned. Secretary WIGLEY, Andrew has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
BIGGAR, Allan Ramsay
Appointed Date: 18 August 2011

Director
BIGGAR, Allan Ramsay
Appointed Date: 22 August 2005
62 years old

Resigned Directors

Secretary
BIGGAR, Bridget Susan
Resigned: 24 March 2010
Appointed Date: 22 August 2005

Secretary
WIGLEY, Andrew
Resigned: 18 August 2011
Appointed Date: 24 March 2010

BRAND FAITH LIMITED Events

17 Oct 2016
Liquidators' statement of receipts and payments to 26 July 2016
28 Oct 2015
Liquidators' statement of receipts and payments to 26 July 2015
06 Oct 2014
Liquidators' statement of receipts and payments to 26 July 2014
20 Jan 2014
Court order insolvency:replacement of liquidator
20 Jan 2014
Appointment of a voluntary liquidator
...
... and 25 more events
21 Jun 2007
Accounting reference date extended from 31/08/06 to 31/12/06
15 Nov 2006
Return made up to 22/08/06; full list of members
03 Nov 2006
Particulars of mortgage/charge
03 Nov 2006
Particulars of mortgage/charge
22 Aug 2005
Incorporation

BRAND FAITH LIMITED Charges

2 November 2006
Debenture
Delivered: 3 November 2006
Status: Satisfied on 31 January 2012
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…
26 October 2006
Debenture
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…