BRILLIANT MEMORABILIA LIMITED
BOREHAMWOOD CLOCK HOLDINGS LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 1JD

Company number 05448549
Status Active
Incorporation Date 10 May 2005
Company Type Private Limited Company
Address 5 ELSTREE GATE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 10 May 2017 with updates; Accounts for a dormant company made up to 31 May 2016; Company name changed clock holdings LIMITED\certificate issued on 20/05/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-05-19 . The most likely internet sites of BRILLIANT MEMORABILIA LIMITED are www.brilliantmemorabilia.co.uk, and www.brilliant-memorabilia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Brilliant Memorabilia Limited is a Private Limited Company. The company registration number is 05448549. Brilliant Memorabilia Limited has been working since 10 May 2005. The present status of the company is Active. The registered address of Brilliant Memorabilia Limited is 5 Elstree Gate Elstree Way Borehamwood Hertfordshire Wd6 1jd. . NADIM, Syd, Dr is a Director of the company. Secretary SHATTOCK, Paul Thomas has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
NADIM, Syd, Dr
Appointed Date: 10 May 2005
52 years old

Resigned Directors

Secretary
SHATTOCK, Paul Thomas
Resigned: 19 May 2016
Appointed Date: 10 May 2005

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 10 May 2005
Appointed Date: 10 May 2005

Nominee Director
QA NOMINEES LIMITED
Resigned: 10 May 2005
Appointed Date: 10 May 2005

Persons With Significant Control

Clock Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRILLIANT MEMORABILIA LIMITED Events

18 May 2017
Confirmation statement made on 10 May 2017 with updates
21 Jul 2016
Accounts for a dormant company made up to 31 May 2016
20 May 2016
Company name changed clock holdings LIMITED\certificate issued on 20/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-19

19 May 2016
Termination of appointment of Paul Thomas Shattock as a secretary on 19 May 2016
18 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1

...
... and 25 more events
04 Jul 2005
New secretary appointed
12 May 2005
Registered office changed on 12/05/05 from: the studio, st nicholas close elstree herts. WD6 3EW
12 May 2005
Director resigned
12 May 2005
Secretary resigned
10 May 2005
Incorporation