BRAND-REX HOLDINGS LIMITED
LONDON DUNWILCO (1514) LIMITED

Hellopages » City of London » City of London » EC4N 6AF

Company number 06455507
Status Active
Incorporation Date 17 December 2007
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Director's details changed for Mr Ian Gerard Wilkie on 1 December 2016; Confirmation statement made on 17 December 2016 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of BRAND-REX HOLDINGS LIMITED are www.brandrexholdings.co.uk, and www.brand-rex-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brand Rex Holdings Limited is a Private Limited Company. The company registration number is 06455507. Brand Rex Holdings Limited has been working since 17 December 2007. The present status of the company is Active. The registered address of Brand Rex Holdings Limited is Cannon Place 78 Cannon Street London Ec4n 6af. . BAYDARIAN, Mark Stephen is a Secretary of the company. BAYDARIAN, Mark Stephen is a Director of the company. HENDLER, Donald Jay is a Director of the company. LARIZADEH, Daryoush is a Director of the company. WILKIE, Ian Gerard is a Director of the company. Secretary HANNIDES, George has been resigned. Secretary SANDRINGHAM, Peter Rankin has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director BALLINGALL, John has been resigned. Director HANCHARD, Martin Jeremiah has been resigned. Director HANNIDES, George Michael has been resigned. Director LINES, Paul Edward has been resigned. Director LOCHERY, Anthony Francis has been resigned. Director MCDERMID, Craig John has been resigned. Director MURRAY, David Douglas has been resigned. Director STEWART, Haley Rose has been resigned. Director STEWART, William has been resigned. Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BAYDARIAN, Mark Stephen
Appointed Date: 17 December 2015

Director
BAYDARIAN, Mark Stephen
Appointed Date: 17 December 2015
71 years old

Director
HENDLER, Donald Jay
Appointed Date: 17 December 2015
80 years old

Director
LARIZADEH, Daryoush
Appointed Date: 17 December 2015
61 years old

Director
WILKIE, Ian Gerard
Appointed Date: 29 January 2008
57 years old

Resigned Directors

Secretary
HANNIDES, George
Resigned: 17 December 2015
Appointed Date: 18 December 2014

Secretary
SANDRINGHAM, Peter Rankin
Resigned: 18 December 2014
Appointed Date: 29 January 2008

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 29 January 2008
Appointed Date: 17 December 2007

Director
BALLINGALL, John
Resigned: 15 April 2010
Appointed Date: 29 January 2008
68 years old

Director
HANCHARD, Martin Jeremiah
Resigned: 17 December 2015
Appointed Date: 01 January 2013
63 years old

Director
HANNIDES, George Michael
Resigned: 17 December 2015
Appointed Date: 18 May 2013
68 years old

Director
LINES, Paul Edward
Resigned: 01 April 2013
Appointed Date: 29 January 2008
69 years old

Director
LOCHERY, Anthony Francis
Resigned: 17 December 2015
Appointed Date: 01 December 2008
65 years old

Director
MCDERMID, Craig John
Resigned: 17 December 2015
Appointed Date: 29 January 2008
58 years old

Director
MURRAY, David Douglas
Resigned: 17 December 2015
Appointed Date: 29 January 2008
51 years old

Director
STEWART, Haley Rose
Resigned: 13 May 2013
Appointed Date: 29 January 2008
53 years old

Director
STEWART, William
Resigned: 31 May 2013
Appointed Date: 15 December 2010
68 years old

Director
D.W. DIRECTOR 1 LIMITED
Resigned: 29 January 2008
Appointed Date: 17 December 2007

Persons With Significant Control

Shires Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRAND-REX HOLDINGS LIMITED Events

06 Jan 2017
Director's details changed for Mr Ian Gerard Wilkie on 1 December 2016
19 Dec 2016
Confirmation statement made on 17 December 2016 with updates
16 Sep 2016
Group of companies' accounts made up to 31 December 2015
26 Feb 2016
Particulars of variation of rights attached to shares
26 Feb 2016
Change of share class name or designation
...
... and 79 more events
11 Feb 2008
New director appointed
07 Feb 2008
Particulars of mortgage/charge
05 Feb 2008
Particulars of mortgage/charge
24 Jan 2008
Company name changed dunwilco (1514) LIMITED\certificate issued on 24/01/08
17 Dec 2007
Incorporation

BRAND-REX HOLDINGS LIMITED Charges

29 January 2008
Fixed and floating charge
Delivered: 12 February 2008
Status: Satisfied on 5 January 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
29 January 2008
Debenture
Delivered: 5 February 2008
Status: Satisfied on 5 January 2016
Persons entitled: Charlotte Capital Limited (For Itself and for the Other Loan Note Finance Parties (Securitytrustee)
Description: Fixed and floating charges over the undertaking and all…
29 January 2008
Debenture
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…