BATHROOM BRANDS (UK) LIMITED
DARTFORD UK BATHROOM BRANDS LIMITED CLEARWATER REVIVAL (WORLDWIDE) LIMITED ACRE 1121 LIMITED

Hellopages » Kent » Dartford » DA1 5FU

Company number 06041733
Status Active
Incorporation Date 4 January 2007
Company Type Private Limited Company
Address LAKE VIEW HOUSE, RENNIE DRIVE, DARTFORD, KENT, DA1 5FU
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Termination of appointment of Dawn Ann Crichard as a director on 16 August 2016; Registration of charge 060417330005, created on 31 August 2016. The most likely internet sites of BATHROOM BRANDS (UK) LIMITED are www.bathroombrandsuk.co.uk, and www.bathroom-brands-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Bathroom Brands Uk Limited is a Private Limited Company. The company registration number is 06041733. Bathroom Brands Uk Limited has been working since 04 January 2007. The present status of the company is Active. The registered address of Bathroom Brands Uk Limited is Lake View House Rennie Drive Dartford Kent Da1 5fu. . POWELL, Timothy Paul is a Secretary of the company. CHAPLIN, Clive Aubrey Charles is a Director of the company. COUGHLIN, Michael Charles is a Director of the company. HANCE, David Richard is a Director of the company. POWELL, Timothy Paul is a Director of the company. Secretary LE CORNU, Karen Dawn has been resigned. Secretary FISHER SECRETARIES LIMITED has been resigned. Director ALLISON, Darren Kirk has been resigned. Director ALLISON, Pamela Jane has been resigned. Director CHAPLIN, Clive Aubrey Charles has been resigned. Director CRICHARD, Dawn Ann has been resigned. Director ACRE (CORPORATE DIRECTOR) LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
POWELL, Timothy Paul
Appointed Date: 26 January 2015

Director
CHAPLIN, Clive Aubrey Charles
Appointed Date: 17 August 2016
73 years old

Director
COUGHLIN, Michael Charles
Appointed Date: 01 December 2014
66 years old

Director
HANCE, David Richard
Appointed Date: 15 July 2014
60 years old

Director
POWELL, Timothy Paul
Appointed Date: 26 January 2015
54 years old

Resigned Directors

Secretary
LE CORNU, Karen Dawn
Resigned: 26 January 2015
Appointed Date: 24 September 2014

Secretary
FISHER SECRETARIES LIMITED
Resigned: 20 October 2008
Appointed Date: 04 January 2007

Director
ALLISON, Darren Kirk
Resigned: 15 July 2014
Appointed Date: 20 October 2008
62 years old

Director
ALLISON, Pamela Jane
Resigned: 15 July 2014
Appointed Date: 01 July 2009
55 years old

Director
CHAPLIN, Clive Aubrey Charles
Resigned: 26 January 2015
Appointed Date: 15 July 2014
73 years old

Director
CRICHARD, Dawn Ann
Resigned: 16 August 2016
Appointed Date: 15 July 2014
61 years old

Director
ACRE (CORPORATE DIRECTOR) LIMITED
Resigned: 20 October 2008
Appointed Date: 04 January 2007

Persons With Significant Control

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

BATHROOM BRANDS (UK) LIMITED Events

23 Jan 2017
Confirmation statement made on 4 January 2017 with updates
13 Jan 2017
Termination of appointment of Dawn Ann Crichard as a director on 16 August 2016
14 Sep 2016
Registration of charge 060417330005, created on 31 August 2016
08 Sep 2016
Director's details changed for Mr Timothy Paul Powell on 31 January 2016
01 Sep 2016
Satisfaction of charge 060417330004 in full
...
... and 59 more events
21 Oct 2008
Appointment terminated director acre (corporate director) LIMITED
21 Oct 2008
Director appointed darren kirk allison
18 Jul 2008
Accounts for a dormant company made up to 31 January 2008
27 Dec 2007
Return made up to 04/01/08; full list of members
04 Jan 2007
Incorporation

BATHROOM BRANDS (UK) LIMITED Charges

31 August 2016
Charge code 0604 1733 0005
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains floating charge…
27 November 2015
Charge code 0604 1733 0004
Delivered: 8 December 2015
Status: Satisfied on 1 September 2016
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
19 March 2009
Debenture
Delivered: 24 March 2009
Status: Satisfied on 16 November 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 November 2008
All assets debenture
Delivered: 6 November 2008
Status: Satisfied on 16 November 2015
Persons entitled: Skipton Business Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 October 2008
Debenture
Delivered: 31 October 2008
Status: Satisfied on 16 November 2015
Persons entitled: Triangle Holdings Limited
Description: Fixed and floating charge over the undertaking and all…