LIFE 2 BRAND LIMITED
ROCHESTER F1RST GLOBAL . COM LIMITED FIRST GLOBAL RECRUITMENT LIMITED

Hellopages » Kent » Medway » ME3 9BU

Company number 03482103
Status Active
Incorporation Date 16 December 1997
Company Type Private Limited Company
Address 84 KNIGHTS ROAD KNIGHTS ROAD, HOO, ROCHESTER, KENT, ENGLAND, ME3 9BU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2016-02-24 GBP 2 . The most likely internet sites of LIFE 2 BRAND LIMITED are www.life2brand.co.uk, and www.life-2-brand.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Life 2 Brand Limited is a Private Limited Company. The company registration number is 03482103. Life 2 Brand Limited has been working since 16 December 1997. The present status of the company is Active. The registered address of Life 2 Brand Limited is 84 Knights Road Knights Road Hoo Rochester Kent England Me3 9bu. . HOLDER, Douglas is a Secretary of the company. MCGINLEY, Patrick John is a Director of the company. Secretary GAUDINI, Patric Marc has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DODD, Zorawar Singh has been resigned. Director ONDHIA, Harsh has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HOLDER, Douglas
Appointed Date: 25 November 2003

Director
MCGINLEY, Patrick John
Appointed Date: 16 December 1997
58 years old

Resigned Directors

Secretary
GAUDINI, Patric Marc
Resigned: 25 November 2003
Appointed Date: 22 July 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 December 1997
Appointed Date: 16 December 1997

Director
DODD, Zorawar Singh
Resigned: 25 November 2003
Appointed Date: 01 December 2000
87 years old

Director
ONDHIA, Harsh
Resigned: 25 November 2003
Appointed Date: 01 December 2000
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 December 1997
Appointed Date: 16 December 1997

Persons With Significant Control

Mr Patrick John Mcginley
Notified on: 16 December 2016
58 years old
Nature of control: Ownership of shares – 75% or more

LIFE 2 BRAND LIMITED Events

19 Dec 2016
Confirmation statement made on 16 December 2016 with updates
18 Sep 2016
Micro company accounts made up to 31 December 2015
24 Feb 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2

24 Feb 2016
Secretary's details changed for Douglas Holder on 15 December 2015
24 Feb 2016
Director's details changed for Mr Patrick John Mcginley on 15 December 2015
...
... and 48 more events
02 Jan 1998
Registered office changed on 02/01/98 from: 4TH floor carrington house 126-130 regent street london W1R 5FE
02 Jan 1998
New director appointed
22 Dec 1997
Secretary resigned
22 Dec 1997
Director resigned
16 Dec 1997
Incorporation