CHANNELADVISOR BRANDS UK HOLDINGS LIMITED
COBHAM E-TALE HOLDINGS LIMITED

Hellopages » Surrey » Elmbridge » KT11 1AN

Company number 07991618
Status Active
Incorporation Date 15 March 2012
Company Type Private Limited Company
Address CEDAR HOUSE, 78 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1AN
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 100 . The most likely internet sites of CHANNELADVISOR BRANDS UK HOLDINGS LIMITED are www.channeladvisorbrandsukholdings.co.uk, and www.channeladvisor-brands-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. The distance to to Leatherhead Rail Station is 4.3 miles; to Chessington North Rail Station is 5.4 miles; to Fulwell Rail Station is 7.6 miles; to Feltham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Channeladvisor Brands Uk Holdings Limited is a Private Limited Company. The company registration number is 07991618. Channeladvisor Brands Uk Holdings Limited has been working since 15 March 2012. The present status of the company is Active. The registered address of Channeladvisor Brands Uk Holdings Limited is Cedar House 78 Portsmouth Road Cobham Surrey Kt11 1an. . SHAPAKER, James Michael is a Director of the company. SPITZ, David John is a Director of the company. Secretary AML REGISTRARS LIMITED has been resigned. Director KEENAN, Bradley has been resigned. Director KEENAN, Victoria has been resigned. Director WINGO, Mitchell Scot has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
SHAPAKER, James Michael
Appointed Date: 31 October 2014
56 years old

Director
SPITZ, David John
Appointed Date: 04 August 2015
53 years old

Resigned Directors

Secretary
AML REGISTRARS LIMITED
Resigned: 31 October 2014
Appointed Date: 26 June 2013

Director
KEENAN, Bradley
Resigned: 31 October 2014
Appointed Date: 15 March 2012
43 years old

Director
KEENAN, Victoria
Resigned: 31 October 2014
Appointed Date: 15 March 2012
42 years old

Director
WINGO, Mitchell Scot
Resigned: 04 August 2015
Appointed Date: 31 October 2014
57 years old

Persons With Significant Control

Channeladvisor Uk Limited
Notified on: 15 March 2017
Nature of control: Ownership of shares – 75% or more

CHANNELADVISOR BRANDS UK HOLDINGS LIMITED Events

22 Mar 2017
Confirmation statement made on 15 March 2017 with updates
01 Nov 2016
Full accounts made up to 31 December 2015
05 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

19 Nov 2015
Director's details changed for James Michael Shapaker on 18 November 2015
17 Nov 2015
Director's details changed for Mr David John Spitz on 13 November 2015
...
... and 28 more events
09 Oct 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Oct 2012
Change of share class name or designation
09 Oct 2012
Statement of capital following an allotment of shares on 3 October 2012
  • GBP 80.00

09 Oct 2012
Statement of capital following an allotment of shares on 3 October 2012
  • GBP 0.04

15 Mar 2012
Incorporation