BRAND EVENTS LIMITED
LONDON EVER 2213 LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W6 9NU

Company number 04928306
Status Active
Incorporation Date 10 October 2003
Company Type Private Limited Company
Address 4 VENCOURT PLACE, LONDON, W6 9NU
Home Country United Kingdom
Nature of Business 82301 - Activities of exhibition and fair organisers
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Appointment of Mr Alexander Oliver Hanrahan-Soar as a director on 8 May 2017; Appointment of Mr Philip William Soar as a director on 8 May 2017; Appointment of Mr Justin Myles Jonathan Phillips as a director on 8 May 2017. The most likely internet sites of BRAND EVENTS LIMITED are www.brandevents.co.uk, and www.brand-events.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Brentford Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 3.5 miles; to Battersea Park Rail Station is 4 miles; to Barbican Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brand Events Limited is a Private Limited Company. The company registration number is 04928306. Brand Events Limited has been working since 10 October 2003. The present status of the company is Active. The registered address of Brand Events Limited is 4 Vencourt Place London W6 9nu. . COOKE-PRIEST, James Robin is a Director of the company. HANRAHAN-SOAR, Alexander Oliver is a Director of the company. HUGHES, Christopher Paul is a Director of the company. LEVENE, Neil James is a Director of the company. PHILLIPS, Justin Myles Jonathan is a Director of the company. SOAR, Philip William is a Director of the company. Secretary BRUCE-MORGAN, Torsten Morris Tomas has been resigned. Secretary LOWERY, Philip David has been resigned. Secretary MEADLEY, Nicola Joy has been resigned. Secretary WILDERSPIN, Mark has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Director BRUCE-MORGAN, Torsten Morris Tomas has been resigned. Director CLARK, Justin has been resigned. Director COPLEY SMITH, Richard has been resigned. Director EVANS, Andrew has been resigned. Director MEADLEY, Nicola Joy has been resigned. Director WILDERSPIN, Mark Paul has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Activities of exhibition and fair organisers".


Current Directors

Director
COOKE-PRIEST, James Robin
Appointed Date: 31 May 2011
54 years old

Director
HANRAHAN-SOAR, Alexander Oliver
Appointed Date: 08 May 2017
42 years old

Director
HUGHES, Christopher Paul
Appointed Date: 15 December 2003
61 years old

Director
LEVENE, Neil James
Appointed Date: 31 May 2011
57 years old

Director
PHILLIPS, Justin Myles Jonathan
Appointed Date: 08 May 2017
57 years old

Director
SOAR, Philip William
Appointed Date: 08 May 2017
78 years old

Resigned Directors

Secretary
BRUCE-MORGAN, Torsten Morris Tomas
Resigned: 25 September 2009
Appointed Date: 10 October 2007

Secretary
LOWERY, Philip David
Resigned: 10 October 2007
Appointed Date: 31 May 2006

Secretary
MEADLEY, Nicola Joy
Resigned: 31 May 2006
Appointed Date: 15 December 2003

Secretary
WILDERSPIN, Mark
Resigned: 29 May 2015
Appointed Date: 25 September 2009

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 15 December 2003
Appointed Date: 10 October 2003

Director
BRUCE-MORGAN, Torsten Morris Tomas
Resigned: 25 September 2009
Appointed Date: 10 October 2007
60 years old

Director
CLARK, Justin
Resigned: 31 January 2013
Appointed Date: 03 October 2006
50 years old

Director
COPLEY SMITH, Richard
Resigned: 11 February 2004
Appointed Date: 11 February 2004
86 years old

Director
EVANS, Andrew
Resigned: 31 May 2011
Appointed Date: 09 April 2009
60 years old

Director
MEADLEY, Nicola Joy
Resigned: 06 April 2009
Appointed Date: 15 December 2003
59 years old

Director
WILDERSPIN, Mark Paul
Resigned: 29 May 2015
Appointed Date: 25 September 2009
60 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 15 December 2003
Appointed Date: 10 October 2003

Persons With Significant Control

Mr Christopher Paul Hughes
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

BRAND EVENTS LIMITED Events

17 May 2017
Appointment of Mr Alexander Oliver Hanrahan-Soar as a director on 8 May 2017
17 May 2017
Appointment of Mr Philip William Soar as a director on 8 May 2017
17 May 2017
Appointment of Mr Justin Myles Jonathan Phillips as a director on 8 May 2017
22 Feb 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
10 Jan 2017
Full accounts made up to 31 March 2016
...
... and 83 more events
07 Jan 2004
New director appointed
18 Dec 2003
Secretary resigned
18 Dec 2003
Director resigned
18 Dec 2003
Registered office changed on 18/12/03 from: eversheds LLP cloth hall court infirmary street leeds LS1 2JB
10 Oct 2003
Incorporation

BRAND EVENTS LIMITED Charges

7 October 2013
Charge code 0492 8306 0009
Delivered: 23 October 2013
Status: Satisfied on 4 March 2016
Persons entitled: Ingenious Media Active Capital Limited
Description: Notification of addition to or amendment of charge…
2 December 2011
Deed of charge
Delivered: 9 December 2011
Status: Satisfied on 5 February 2013
Persons entitled: Taste Xmas Live Limited
Description: The accounts and all rights in respect of any amount…
7 November 2011
Guarantee & debenture
Delivered: 10 November 2011
Status: Satisfied on 4 March 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 September 2010
Equitable mortgage of shares
Delivered: 23 September 2010
Status: Satisfied on 22 December 2012
Persons entitled: Opulent Events Limited
Description: As legal and beneficial owner mortgaged the securities by…
31 March 2010
Security agreement
Delivered: 14 April 2010
Status: Satisfied on 4 March 2016
Persons entitled: Ingenious Media Active Capital Limited
Description: Fixed and floating charge over the undertaking and all…
27 October 2009
Deed of charge
Delivered: 30 October 2009
Status: Satisfied on 5 February 2013
Persons entitled: Taste Xmas Live Limited
Description: First fixed charge over any shares owned by the company and…
17 April 2009
Deed of charge
Delivered: 22 April 2009
Status: Satisfied on 5 September 2013
Persons entitled: Brand Events Live Limited
Description: By way of first fixed charge the shares, the promotion…
8 September 2008
Deed of charge
Delivered: 10 September 2008
Status: Satisfied on 5 February 2013
Persons entitled: Taste Xmas Live Limited
Description: First fixed charge the shares and any and all of the…
18 December 2004
Debenture
Delivered: 6 January 2005
Status: Satisfied on 4 March 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…