RUDIMENTAL BRANDS LIMITED
BYLEY AGNELLINO DRINKS LIMITED PERFUME FOR PLEASURE LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CW10 9NB

Company number 06279748
Status Active
Incorporation Date 14 June 2007
Company Type Private Limited Company
Address CROFT COTTAGE, KINGS LANE, BYLEY, CHESHIRE, CW10 9NB
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-27 GBP 1 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of RUDIMENTAL BRANDS LIMITED are www.rudimentalbrands.co.uk, and www.rudimental-brands.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to Knutsford Rail Station is 5.1 miles; to Greenbank Rail Station is 5.4 miles; to Chelford Rail Station is 5.9 miles; to Ashley Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rudimental Brands Limited is a Private Limited Company. The company registration number is 06279748. Rudimental Brands Limited has been working since 14 June 2007. The present status of the company is Active. The registered address of Rudimental Brands Limited is Croft Cottage Kings Lane Byley Cheshire Cw10 9nb. . FAIRMAN, Emma Jane is a Secretary of the company. MOOREHEAD, Simon Charles Wheeler is a Director of the company. Secretary NEXUS SECRETARIAL LIMITED has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director NEXUS DIRECTORS LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
FAIRMAN, Emma Jane
Appointed Date: 21 February 2011

Director
MOOREHEAD, Simon Charles Wheeler
Appointed Date: 07 September 2007
63 years old

Resigned Directors

Secretary
NEXUS SECRETARIAL LIMITED
Resigned: 21 February 2011
Appointed Date: 23 July 2007

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 23 July 2007
Appointed Date: 14 June 2007

Director
NEXUS DIRECTORS LIMITED
Resigned: 29 June 2011
Appointed Date: 23 July 2007

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 23 July 2007
Appointed Date: 14 June 2007

RUDIMENTAL BRANDS LIMITED Events

25 Jan 2017
Accounts for a dormant company made up to 30 June 2016
27 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1

25 Feb 2016
Accounts for a dormant company made up to 30 June 2015
13 Nov 2015
Company name changed agnellino drinks LIMITED\certificate issued on 13/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-02

24 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1

...
... and 24 more events
10 Aug 2007
Director resigned
10 Aug 2007
New secretary appointed
10 Aug 2007
New director appointed
10 Aug 2007
Registered office changed on 10/08/07 from: 12 york place leeds west yorkshire LS1 2DS
14 Jun 2007
Incorporation