EMBRACE BRANDS LIMITED
GERRARDS CROSS

Hellopages » Buckinghamshire » Chiltern » SL9 9RE

Company number 05673347
Status Active
Incorporation Date 12 January 2006
Company Type Private Limited Company
Address YORK HOUSE CHURCH LANE, CHALFONT ST. PETER, GERRARDS CROSS, BUCKS, ENGLAND, SL9 9RE
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Confirmation statement made on 12 January 2017 with updates; Total exemption full accounts made up to 31 May 2015. The most likely internet sites of EMBRACE BRANDS LIMITED are www.embracebrands.co.uk, and www.embrace-brands.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Embrace Brands Limited is a Private Limited Company. The company registration number is 05673347. Embrace Brands Limited has been working since 12 January 2006. The present status of the company is Active. The registered address of Embrace Brands Limited is York House Church Lane Chalfont St Peter Gerrards Cross Bucks England Sl9 9re. . WITHERS, Martyn Christopher is a Secretary of the company. WITHERS, Martyn Christopher is a Director of the company. Secretary PEARSON, Victoria has been resigned. Secretary VALLANCE, Nicola Jane has been resigned. Director VALLANCE, Gregory has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
WITHERS, Martyn Christopher
Appointed Date: 31 January 2007

Director
WITHERS, Martyn Christopher
Appointed Date: 12 January 2006
55 years old

Resigned Directors

Secretary
PEARSON, Victoria
Resigned: 29 April 2006
Appointed Date: 12 January 2006

Secretary
VALLANCE, Nicola Jane
Resigned: 31 January 2007
Appointed Date: 29 April 2006

Director
VALLANCE, Gregory
Resigned: 31 December 2011
Appointed Date: 31 January 2007
68 years old

Persons With Significant Control

Mr Martyn Christopher Withers
Notified on: 12 January 2017
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EMBRACE BRANDS LIMITED Events

20 Feb 2017
Total exemption full accounts made up to 31 May 2016
12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
06 Sep 2016
Total exemption full accounts made up to 31 May 2015
19 Aug 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-08-19
  • GBP 650

19 Aug 2016
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2016-08-19
  • GBP 650

...
... and 38 more events
24 Oct 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Jul 2006
Registered office changed on 25/07/06 from: 2ND floor 145-157 st.john street london EC1V 4PY
15 May 2006
New secretary appointed
15 May 2006
Secretary resigned
12 Jan 2006
Incorporation

EMBRACE BRANDS LIMITED Charges

30 July 2014
Charge code 0567 3347 0003
Delivered: 4 August 2014
Status: Satisfied on 13 December 2014
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
4 July 2014
Charge code 0567 3347 0002
Delivered: 5 July 2014
Status: Satisfied on 30 December 2014
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
26 August 2009
Rent deposit deed
Delivered: 3 September 2009
Status: Outstanding
Persons entitled: Comma Consulting Limited
Description: £18,316.05 see image for full details.