STANDARD CHARTERED MASTERBRAND LICENSING LIMITED
LONDON STANDARD CHARTERED STRATEGIC BRAND MANAGEMENT LIMITED

Hellopages » City of London » City of London » EC2V 5DD

Company number 05618994
Status Active
Incorporation Date 10 November 2005
Company Type Private Limited Company
Address 1 BASINGHALL AVENUE, LONDON, EC2V 5DD
Home Country United Kingdom
Nature of Business 77400 - Leasing of intellectual property and similar products, except copyright works
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Appointment of Ms Samantha Jane King as a director on 29 September 2016; Full accounts made up to 31 December 2015; Termination of appointment of William Richard Holmes as a director on 22 July 2016. The most likely internet sites of STANDARD CHARTERED MASTERBRAND LICENSING LIMITED are www.standardcharteredmasterbrandlicensing.co.uk, and www.standard-chartered-masterbrand-licensing.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Standard Chartered Masterbrand Licensing Limited is a Private Limited Company. The company registration number is 05618994. Standard Chartered Masterbrand Licensing Limited has been working since 10 November 2005. The present status of the company is Active. The registered address of Standard Chartered Masterbrand Licensing Limited is 1 Basinghall Avenue London Ec2v 5dd. . SC (SECRETARIES) LIMITED is a Secretary of the company. ATKINSON, Stephen Richard is a Director of the company. KING, Samantha Jane is a Director of the company. Secretary SKIPPEN, Terry Charles has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director ARMSTRONG, Elizabeth Margaret has been resigned. Director BRABAZON, Jacqui has been resigned. Director CLARKE, Tracy Jayne has been resigned. Director CROSBY, Stephen Percival has been resigned. Director DAWWAS, Muntaser has been resigned. Director DURBIN, Annemarie Verna Florence has been resigned. Director FEDDER, Elizabeth Claire has been resigned. Director FLETCHER, David Martin has been resigned. Director GALUPPO, Gail Ann has been resigned. Director GORDON-PULLAR, Christian Cosmin has been resigned. Director HELM, Jonathan Kelly has been resigned. Director HO, Susan Chee Wan has been resigned. Director HO, Susan Chee Wan has been resigned. Director HOLMES, William Richard has been resigned. Director HOPKINS, Brendon has been resigned. Director HOULIHAN, Amanda Jane has been resigned. Director LAWS, Gavin Crawford has been resigned. Director LAYFIELD, Diana has been resigned. Director LISSER, Aidan Charles has been resigned. Director MURRAY, Rosemary Carol has been resigned. Director PROCTOR, David Frederick has been resigned. Director SEMARK SINGLETON, Lucinda Claire has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Leasing of intellectual property and similar products, except copyright works".


Current Directors

Secretary
SC (SECRETARIES) LIMITED
Appointed Date: 31 January 2008

Director
ATKINSON, Stephen Richard
Appointed Date: 22 May 2012
56 years old

Director
KING, Samantha Jane
Appointed Date: 29 September 2016
53 years old

Resigned Directors

Secretary
SKIPPEN, Terry Charles
Resigned: 31 January 2008
Appointed Date: 10 November 2005

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 10 November 2005
Appointed Date: 10 November 2005

Director
ARMSTRONG, Elizabeth Margaret
Resigned: 04 June 2009
Appointed Date: 28 November 2005
57 years old

Director
BRABAZON, Jacqui
Resigned: 03 June 2009
Appointed Date: 15 May 2008
62 years old

Director
CLARKE, Tracy Jayne
Resigned: 18 September 2006
Appointed Date: 10 November 2005
58 years old

Director
CROSBY, Stephen Percival
Resigned: 07 July 2015
Appointed Date: 18 September 2007
69 years old

Director
DAWWAS, Muntaser
Resigned: 24 April 2008
Appointed Date: 31 January 2008
53 years old

Director
DURBIN, Annemarie Verna Florence
Resigned: 03 June 2009
Appointed Date: 28 November 2005
61 years old

Director
FEDDER, Elizabeth Claire
Resigned: 19 December 2013
Appointed Date: 28 March 2011
55 years old

Director
FLETCHER, David Martin
Resigned: 20 October 2008
Appointed Date: 28 November 2005
62 years old

Director
GALUPPO, Gail Ann
Resigned: 23 August 2007
Appointed Date: 25 September 2006
62 years old

Director
GORDON-PULLAR, Christian Cosmin
Resigned: 31 January 2011
Appointed Date: 15 June 2009
57 years old

Director
HELM, Jonathan Kelly
Resigned: 19 September 2006
Appointed Date: 28 November 2005
66 years old

Director
HO, Susan Chee Wan
Resigned: 31 January 2011
Appointed Date: 12 February 2009
54 years old

Director
HO, Susan Chee Wan
Resigned: 24 October 2008
Appointed Date: 14 November 2007
54 years old

Director
HOLMES, William Richard
Resigned: 22 July 2016
Appointed Date: 28 January 2011
72 years old

Director
HOPKINS, Brendon
Resigned: 02 August 2013
Appointed Date: 09 March 2006
60 years old

Director
HOULIHAN, Amanda Jane
Resigned: 30 May 2013
Appointed Date: 31 January 2011
56 years old

Director
LAWS, Gavin Crawford
Resigned: 28 May 2012
Appointed Date: 15 June 2009
68 years old

Director
LAYFIELD, Diana
Resigned: 31 December 2007
Appointed Date: 28 November 2005
55 years old

Director
LISSER, Aidan Charles
Resigned: 14 November 2007
Appointed Date: 10 November 2005
65 years old

Director
MURRAY, Rosemary Carol
Resigned: 30 November 2010
Appointed Date: 25 September 2006
60 years old

Director
PROCTOR, David Frederick
Resigned: 25 January 2006
Appointed Date: 28 November 2005
65 years old

Director
SEMARK SINGLETON, Lucinda Claire
Resigned: 20 October 2008
Appointed Date: 28 November 2005
56 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 10 November 2005
Appointed Date: 10 November 2005

STANDARD CHARTERED MASTERBRAND LICENSING LIMITED Events

29 Sep 2016
Appointment of Ms Samantha Jane King as a director on 29 September 2016
01 Aug 2016
Full accounts made up to 31 December 2015
01 Aug 2016
Termination of appointment of William Richard Holmes as a director on 22 July 2016
16 Jun 2016
Auditor's resignation
27 May 2016
Auditor's resignation
...
... and 111 more events
21 Nov 2005
Registered office changed on 21/11/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
21 Nov 2005
Resolutions
  • ELRES ‐ Elective resolution

21 Nov 2005
Resolutions
  • ELRES ‐ Elective resolution

21 Nov 2005
Resolutions
  • ELRES ‐ Elective resolution

10 Nov 2005
Incorporation