TD4 BRANDS LIMITED
CHESHIRE TD4 LTD

Hellopages » Cheshire » Cheshire West and Chester » CW8 2ES
Company number 05761251
Status Active
Incorporation Date 29 March 2006
Company Type Private Limited Company
Address ABBOTS MOSS HALL, OAKMERE, CHESHIRE, CW8 2ES
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 5 July 2016 with updates; Group of companies' accounts made up to 30 September 2015; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 1,365,462.612 . The most likely internet sites of TD4 BRANDS LIMITED are www.td4brands.co.uk, and www.td4-brands.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Td4 Brands Limited is a Private Limited Company. The company registration number is 05761251. Td4 Brands Limited has been working since 29 March 2006. The present status of the company is Active. The registered address of Td4 Brands Limited is Abbots Moss Hall Oakmere Cheshire Cw8 2es. . BURRILL, Martin Henry is a Secretary of the company. BURRILL, Martin Henry is a Director of the company. INSKIP, Neil Patrick is a Director of the company. O'SULLIVAN, Dawn Marie is a Director of the company. O'SULLIVAN, Richard Edward is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BUDWIG, Mario Kurt has been resigned. Director GREGORY, Andy Nicholas has been resigned. Director HOLROYD, Charles William has been resigned. Director KUMAR, Rajan has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BURRILL, Martin Henry
Appointed Date: 29 March 2006

Director
BURRILL, Martin Henry
Appointed Date: 30 September 2012
65 years old

Director
INSKIP, Neil Patrick
Appointed Date: 29 January 2016
45 years old

Director
O'SULLIVAN, Dawn Marie
Appointed Date: 12 December 2012
59 years old

Director
O'SULLIVAN, Richard Edward
Appointed Date: 29 March 2006
63 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 30 March 2006
Appointed Date: 29 March 2006

Director
BUDWIG, Mario Kurt
Resigned: 30 September 2012
Appointed Date: 08 September 2006
66 years old

Director
GREGORY, Andy Nicholas
Resigned: 01 February 2016
Appointed Date: 19 December 2012
59 years old

Director
HOLROYD, Charles William
Resigned: 29 January 2016
Appointed Date: 26 September 2007
73 years old

Director
KUMAR, Rajan
Resigned: 19 December 2012
Appointed Date: 24 September 2007
64 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 30 March 2006
Appointed Date: 29 March 2006

Persons With Significant Control

Mr Richard Edward O'Sullivan
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Business Growth Fund Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

TD4 BRANDS LIMITED Events

05 Jul 2016
Confirmation statement made on 5 July 2016 with updates
23 May 2016
Group of companies' accounts made up to 30 September 2015
11 May 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,365,462.612

04 Apr 2016
Appointment of Mr Neil Patrick Inskip as a director on 29 January 2016
04 Apr 2016
Termination of appointment of Charles William Holroyd as a director on 29 January 2016
...
... and 66 more events
03 May 2006
New director appointed
03 May 2006
New secretary appointed
30 Mar 2006
Secretary resigned
30 Mar 2006
Director resigned
29 Mar 2006
Incorporation

TD4 BRANDS LIMITED Charges

9 September 2015
Charge code 0576 1251 0001
Delivered: 14 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…