VANGUARD BRAND MANAGEMENT LTD.
LONDON

Hellopages » City of London » City of London » EC4A 4AB

Company number 03662920
Status Active
Incorporation Date 5 November 1998
Company Type Private Limited Company
Address 6TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Joaquim Antonio Oliveira Do Nascimento as a director on 31 December 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 4,800 . The most likely internet sites of VANGUARD BRAND MANAGEMENT LTD. are www.vanguardbrandmanagement.co.uk, and www.vanguard-brand-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 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.Vanguard Brand Management Ltd is a Private Limited Company. The company registration number is 03662920. Vanguard Brand Management Ltd has been working since 05 November 1998. The present status of the company is Active. The registered address of Vanguard Brand Management Ltd is 6th Floor 25 Farringdon Street London Ec4a 4ab. . FINSKUD, Lars is a Director of the company. Secretary BACON, Stephen Howard has been resigned. Secretary BANSAL, Sarita has been resigned. Secretary FAITHFULL, Ian William has been resigned. Secretary FINSKUD, Lars has been resigned. Secretary LYFORD, Suzanne has been resigned. Secretary SHARMA, Gurpreet Kaur has been resigned. Secretary YU, Julia has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Secretary WH SECRETARIES LIMITED has been resigned. Director FALLSTROM, Erik Jonas Petter has been resigned. Director GLUCKSMAN, Maurice has been resigned. Director OLIVEIRA DO NASCIMENTO, Joaquim Antonio has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
FINSKUD, Lars
Appointed Date: 30 November 1998
64 years old

Resigned Directors

Secretary
BACON, Stephen Howard
Resigned: 23 January 2008
Appointed Date: 15 May 2005

Secretary
BANSAL, Sarita
Resigned: 18 June 2003
Appointed Date: 21 January 2003

Secretary
FAITHFULL, Ian William
Resigned: 15 November 2010
Appointed Date: 23 April 2008

Secretary
FINSKUD, Lars
Resigned: 15 May 2005
Appointed Date: 18 June 2003

Secretary
LYFORD, Suzanne
Resigned: 16 January 2002
Appointed Date: 06 July 2001

Secretary
SHARMA, Gurpreet Kaur
Resigned: 23 April 2008
Appointed Date: 23 January 2008

Secretary
YU, Julia
Resigned: 06 July 2001
Appointed Date: 05 November 1998

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 05 November 1998
Appointed Date: 05 November 1998

Secretary
WH SECRETARIES LIMITED
Resigned: 09 January 2003
Appointed Date: 16 January 2002

Director
FALLSTROM, Erik Jonas Petter
Resigned: 14 September 2001
Appointed Date: 05 November 1998
64 years old

Director
GLUCKSMAN, Maurice
Resigned: 15 May 2005
Appointed Date: 01 January 2002
67 years old

Director
OLIVEIRA DO NASCIMENTO, Joaquim Antonio
Resigned: 31 December 2015
Appointed Date: 01 March 2014
47 years old

VANGUARD BRAND MANAGEMENT LTD. Events

30 Sep 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Termination of appointment of Joaquim Antonio Oliveira Do Nascimento as a director on 31 December 2015
22 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 4,800

21 Mar 2016
Termination of appointment of Joaquim Antonio Oliveira Do Nascimento as a director on 31 December 2015
21 Mar 2016
Director's details changed for Lars Finskud on 27 February 2016
...
... and 75 more events
18 Jul 2000
Full accounts made up to 30 November 1999
30 Jan 2000
Return made up to 05/11/99; full list of members
22 Feb 1999
New director appointed
16 Nov 1998
Secretary resigned
05 Nov 1998
Incorporation

VANGUARD BRAND MANAGEMENT LTD. Charges

10 April 2014
Charge code 0366 2920 0005
Delivered: 10 April 2014
Status: Outstanding
Persons entitled: Calverton Finance Limited
Description: To secure payment and performance as provided for in clause…
13 April 2012
Rent deposit
Delivered: 16 April 2012
Status: Outstanding
Persons entitled: Patrick James Jude Donnelly, Douglas Iain Fairbairn, Keith Jordan
Description: Interest in the interest earning deposit account…
21 June 2011
Debenture
Delivered: 24 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 March 2007
Deed of rent deposit
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: Wmg Management Europe Limited
Description: £150.000.00 or such other sums from time to time…
3 June 2003
Rent deposit
Delivered: 10 June 2003
Status: Outstanding
Persons entitled: Full Six Limited
Description: The deposit.