MILLENNIAL BRANDS INTERNATIONAL LIMITED
LONDON ROCKET DOG BRANDS INTERNATIONAL LIMITED PASSION SPORTS LIMITED

Hellopages » Greater London » Camden » NW1 0DU

Company number 04233002
Status Active
Incorporation Date 12 June 2001
Company Type Private Limited Company
Address 17 MANDELA STREET, LONDON, NW1 0DU
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Registration of charge 042330020006, created on 1 August 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 5,000 . The most likely internet sites of MILLENNIAL BRANDS INTERNATIONAL LIMITED are www.millennialbrandsinternational.co.uk, and www.millennial-brands-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Millennial Brands International Limited is a Private Limited Company. The company registration number is 04233002. Millennial Brands International Limited has been working since 12 June 2001. The present status of the company is Active. The registered address of Millennial Brands International Limited is 17 Mandela Street London Nw1 0du. . BOWEN, Derek is a Director of the company. BRISKIE, Scott is a Director of the company. TAYLOR, Cathy, Chief Executive Officer is a Director of the company. Secretary GREENFIELD, Adele Deborah has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GREENFIELD, Anthony Michael Jon has been resigned. Director WOMACK, Michael has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Director
BOWEN, Derek
Appointed Date: 01 December 2011
62 years old

Director
BRISKIE, Scott
Appointed Date: 16 May 2008
65 years old

Director
TAYLOR, Cathy, Chief Executive Officer
Appointed Date: 01 December 2011
70 years old

Resigned Directors

Secretary
GREENFIELD, Adele Deborah
Resigned: 21 April 2008
Appointed Date: 12 June 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 June 2001
Appointed Date: 12 June 2001

Director
GREENFIELD, Anthony Michael Jon
Resigned: 29 July 2011
Appointed Date: 12 June 2001
78 years old

Director
WOMACK, Michael
Resigned: 16 April 2010
Appointed Date: 16 May 2008
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 June 2001
Appointed Date: 12 June 2001

MILLENNIAL BRANDS INTERNATIONAL LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
17 Aug 2016
Registration of charge 042330020006, created on 1 August 2016
16 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 5,000

16 Jun 2016
Director's details changed for Derek Bowen on 16 June 2016
05 Jan 2016
Auditor's resignation
...
... and 68 more events
01 Nov 2001
Secretary resigned
01 Nov 2001
Director resigned
01 Nov 2001
New secretary appointed
01 Nov 2001
New director appointed
12 Jun 2001
Incorporation

MILLENNIAL BRANDS INTERNATIONAL LIMITED Charges

1 August 2016
Charge code 0423 3002 0006
Delivered: 17 August 2016
Status: Outstanding
Persons entitled: Faunus Group International, Inc.
Description: Contains fixed charge…
1 September 2015
Charge code 0423 3002 0005
Delivered: 3 September 2015
Status: Outstanding
Persons entitled: Wells Fargo Bank, National Association
Description: Contains fixed charge…
29 August 2014
Charge code 0423 3002 0004
Delivered: 9 September 2014
Status: Outstanding
Persons entitled: Wells Fargo Bank, National Association
Description: Contains fixed charge…
5 June 2007
Fixed and floating charge
Delivered: 7 June 2007
Status: Satisfied on 30 April 2008
Persons entitled: Rbs Invoice Finance Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
23 July 2004
Debenture deed
Delivered: 28 July 2004
Status: Satisfied on 1 June 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 January 2002
All assets debenture
Delivered: 19 January 2002
Status: Satisfied on 22 May 2003
Persons entitled: Alliance Trade Finance Limited
Description: Fixed and floating charges over the undertaking and all…