MAINBRAND LIMITED
ASHBOURNE

Hellopages » Derbyshire » Derbyshire Dales » DE6 1DA
Company number 04410761
Status Active
Incorporation Date 8 April 2002
Company Type Private Limited Company
Address WATERLOO HOUSE, 12 COMPTON, ASHBOURNE, DERBYSHIRE, DE6 1DA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MAINBRAND LIMITED are www.mainbrand.co.uk, and www.mainbrand.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Mainbrand Limited is a Private Limited Company. The company registration number is 04410761. Mainbrand Limited has been working since 08 April 2002. The present status of the company is Active. The registered address of Mainbrand Limited is Waterloo House 12 Compton Ashbourne Derbyshire De6 1da. . HIDGCOCK, David John is a Secretary of the company. HIDGCOCK, David John is a Director of the company. HIDGCOCK, Verity is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HIDGCOCK, David John
Appointed Date: 01 May 2002

Director
HIDGCOCK, David John
Appointed Date: 01 May 2002
74 years old

Director
HIDGCOCK, Verity
Appointed Date: 01 May 2002
74 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 01 May 2002
Appointed Date: 08 April 2002

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 01 May 2002
Appointed Date: 08 April 2002

MAINBRAND LIMITED Events

20 Jul 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100

14 Oct 2015
Total exemption small company accounts made up to 31 March 2015
14 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100

16 Dec 2014
Satisfaction of charge 3 in full
...
... and 33 more events
20 Jun 2002
Director resigned
20 Jun 2002
Secretary resigned
20 Jun 2002
New secretary appointed;new director appointed
20 Jun 2002
Registered office changed on 20/06/02 from: 16 churchill way cardiff CF10 2DX
08 Apr 2002
Incorporation

MAINBRAND LIMITED Charges

12 October 2006
Legal charge
Delivered: 14 October 2006
Status: Satisfied on 16 December 2014
Persons entitled: National Westminster Bank PLC
Description: Plot 15, the old wharf, uttoxeter, staffs. By way of fixed…
11 September 2003
Debenture
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 June 2002
Debenture
Delivered: 12 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Coach house bridge view mayfield nr ashbourne derbyshire…