BRANDSPACE GROUP LIMITED
LONDON PROMOTION SPACE GROUP LIMITED COBCO 810 LIMITED

Hellopages » City of London » City of London » EC1A 4AB

Company number 05973040
Status Liquidation
Incorporation Date 20 October 2006
Company Type Private Limited Company
Address 150 ALDERSGATE STREET, LONDON, EC1A 4AB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Satisfaction of charge 9 in full; Satisfaction of charge 7 in full; Satisfaction of charge 12 in full. The most likely internet sites of BRANDSPACE GROUP LIMITED are www.brandspacegroup.co.uk, and www.brandspace-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brandspace Group Limited is a Private Limited Company. The company registration number is 05973040. Brandspace Group Limited has been working since 20 October 2006. The present status of the company is Liquidation. The registered address of Brandspace Group Limited is 150 Aldersgate Street London Ec1a 4ab. . DE YOUNG, Michelle Anna-Lisa is a Director of the company. Secretary LORD, Julian has been resigned. Secretary COBBETTS (SECRETARIAL) LIMITED has been resigned. Director ALLNER, Christopher Charles has been resigned. Director BERGIN, Joseph has been resigned. Director CANDERLE, Sebastien has been resigned. Director FAY, Sean Ernan has been resigned. Director HUGHES, Stephan Michael has been resigned. Director JAQUES, Richard Charles has been resigned. Director JONES, Neil Henry has been resigned. Director KEILLER, Andrew James has been resigned. Director LANE, Damien John Patrick has been resigned. Director LORD, Julian has been resigned. Director RAVILIOUS, Greg William Frederick has been resigned. Director SOANES, Paul Henry has been resigned. Director SOAR, Guy Jason has been resigned. Director SPOONER, Julian Robert Archer has been resigned. Director TAYLOR, Richard David has been resigned. Director VINSON, Jane Elizabeth has been resigned. Director WADE, Roy has been resigned. Director WRIGHT, Richard Alan has been resigned. Director COBBETTS (DIRECTOR) LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
DE YOUNG, Michelle Anna-Lisa
Appointed Date: 20 November 2012
58 years old

Resigned Directors

Secretary
LORD, Julian
Resigned: 14 July 2011
Appointed Date: 30 April 2007

Secretary
COBBETTS (SECRETARIAL) LIMITED
Resigned: 30 April 2007
Appointed Date: 20 October 2006

Director
ALLNER, Christopher Charles
Resigned: 27 February 2012
Appointed Date: 18 November 2008
65 years old

Director
BERGIN, Joseph
Resigned: 05 July 2007
Appointed Date: 30 April 2007
58 years old

Director
CANDERLE, Sebastien
Resigned: 02 June 2016
Appointed Date: 08 November 2012
55 years old

Director
FAY, Sean Ernan
Resigned: 20 November 2012
Appointed Date: 16 March 2012
60 years old

Director
HUGHES, Stephan Michael
Resigned: 12 July 2011
Appointed Date: 30 April 2007
60 years old

Director
JAQUES, Richard Charles
Resigned: 25 July 2011
Appointed Date: 25 September 2008
61 years old

Director
JONES, Neil Henry
Resigned: 08 September 2011
Appointed Date: 04 June 2009
58 years old

Director
KEILLER, Andrew James
Resigned: 29 February 2012
Appointed Date: 28 August 2008
55 years old

Director
LANE, Damien John Patrick
Resigned: 08 November 2012
Appointed Date: 16 March 2012
57 years old

Director
LORD, Julian
Resigned: 10 May 2011
Appointed Date: 30 April 2007
55 years old

Director
RAVILIOUS, Greg William Frederick
Resigned: 07 December 2009
Appointed Date: 28 August 2008
47 years old

Director
SOANES, Paul Henry
Resigned: 20 November 2012
Appointed Date: 29 May 2008
55 years old

Director
SOAR, Guy Jason
Resigned: 31 May 2011
Appointed Date: 30 April 2007
59 years old

Director
SPOONER, Julian Robert Archer
Resigned: 08 November 2012
Appointed Date: 25 March 2010
70 years old

Director
TAYLOR, Richard David
Resigned: 18 November 2008
Appointed Date: 05 July 2007
52 years old

Director
VINSON, Jane Elizabeth
Resigned: 28 September 2016
Appointed Date: 20 November 2012
54 years old

Director
WADE, Roy
Resigned: 10 May 2011
Appointed Date: 29 May 2008
73 years old

Director
WRIGHT, Richard Alan
Resigned: 31 December 2010
Appointed Date: 05 March 2008
81 years old

Director
COBBETTS (DIRECTOR) LIMITED
Resigned: 30 April 2007
Appointed Date: 20 October 2006

BRANDSPACE GROUP LIMITED Events

17 Nov 2016
Satisfaction of charge 9 in full
17 Nov 2016
Satisfaction of charge 7 in full
17 Nov 2016
Satisfaction of charge 12 in full
17 Nov 2016
Satisfaction of charge 6 in full
17 Nov 2016
Satisfaction of charge 8 in full
...
... and 126 more events
15 May 2007
New secretary appointed;new director appointed
15 May 2007
New director appointed
11 May 2007
Particulars of mortgage/charge
24 Apr 2007
Company name changed cobco 810 LIMITED\certificate issued on 24/04/07
20 Oct 2006
Incorporation

BRANDSPACE GROUP LIMITED Charges

30 June 2010
Debenture
Delivered: 8 July 2010
Status: Outstanding
Persons entitled: Octopus Capital for Enterprise Fund L.P.
Description: Fixed and floating charge over the undertaking and all…
2 November 2009
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 13 November 2009
Status: Satisfied on 17 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
14 July 2009
Composite guarantee and debentures
Delivered: 31 July 2009
Status: Outstanding
Persons entitled: Octopus Investments Limited
Description: Fixed and floating charge over the undertaking and all…
12 August 2008
Mortgage of a life policy
Delivered: 14 August 2008
Status: Satisfied on 17 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: P/No L0198163613, argon scottish equitable, life cover…
30 April 2008
Mortgage of a life policy to secure own liabilities
Delivered: 7 May 2008
Status: Satisfied on 17 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Life assured stephan hughes zurich assurance limited policy…
30 April 2008
Mortgage of a life policy to secure own liabilities
Delivered: 7 May 2008
Status: Satisfied on 17 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Life assured guy soar zurich assurance limited policy…
30 April 2008
An omnibus guarantee and set-off agreement
Delivered: 7 May 2008
Status: Satisfied on 17 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
30 April 2008
Debenture
Delivered: 7 May 2008
Status: Satisfied on 17 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 April 2008
Guarantee & debenture
Delivered: 7 May 2008
Status: Outstanding
Persons entitled: Octopus Investments Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
28 November 2007
Debenture
Delivered: 11 December 2007
Status: Satisfied on 9 May 2008
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Fixed and floating charges over the undertaking and all…
28 November 2007
Mortgage of policy
Delivered: 11 December 2007
Status: Satisfied on 9 May 2008
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: The policy being dated 1 july 2007 p/no 1845-62L-dhs with…
28 November 2007
Mortgage of policy
Delivered: 11 December 2007
Status: Satisfied on 9 May 2008
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: The policy dated 1 july 2007 p/no 1827-62L-dhs with zurich…
30 April 2007
Guarantee & debenture
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: Octopus Investments Limited (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…