BRAND INFRASTRUCTURE HOLDING LIMITED
LEATHERHEAD HARSCO INFRASTRUCTURE HOLDING LIMITED SGB EXCELSIO UA JV LIMITED

Hellopages » Surrey » Mole Valley » KT22 7SG

Company number 05468214
Status Active
Incorporation Date 1 June 2005
Company Type Private Limited Company
Address REGENT PARK, 299 KINGSTON ROAD, LEATHERHEAD, SURREY, ENGLAND, KT22 7SG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Registered office address changed from Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG to Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on 11 January 2017; Register inspection address has been changed from 8th Floor 65 Gresham Street London EC2V 7NQ to Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of BRAND INFRASTRUCTURE HOLDING LIMITED are www.brandinfrastructureholding.co.uk, and www.brand-infrastructure-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Chessington North Rail Station is 4 miles; to Byfleet & New Haw Rail Station is 6.9 miles; to Fulwell Rail Station is 8.6 miles; to Feltham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brand Infrastructure Holding Limited is a Private Limited Company. The company registration number is 05468214. Brand Infrastructure Holding Limited has been working since 01 June 2005. The present status of the company is Active. The registered address of Brand Infrastructure Holding Limited is Regent Park 299 Kingston Road Leatherhead Surrey England Kt22 7sg. . BILLINGSLEY, James Ray is a Director of the company. MCGALPINE, Christopher is a Director of the company. Secretary MACDONALD, Janet Ann has been resigned. Secretary IMCO SECRETARY LIMITED has been resigned. Director BARRETT, John William has been resigned. Director BURNS, Roderick has been resigned. Director GRAVITIS, Janis has been resigned. Director KHOMIAKOV, Iuril has been resigned. Director KUNST, Ivan has been resigned. Director LECLERCQ, Herve Michal has been resigned. Director MACDONALD, Alexander James has been resigned. Director O'KELLY, Paul Brian has been resigned. Director SWEENEY, John Joseph has been resigned. Director IMCO DIRECTOR LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BILLINGSLEY, James Ray
Appointed Date: 01 July 2014
63 years old

Director
MCGALPINE, Christopher
Appointed Date: 01 July 2005
63 years old

Resigned Directors

Secretary
MACDONALD, Janet Ann
Resigned: 25 May 2015
Appointed Date: 03 June 2005

Secretary
IMCO SECRETARY LIMITED
Resigned: 03 June 2005
Appointed Date: 01 June 2005

Director
BARRETT, John William
Resigned: 31 May 2010
Appointed Date: 03 June 2005
78 years old

Director
BURNS, Roderick
Resigned: 03 October 2011
Appointed Date: 10 December 2010
58 years old

Director
GRAVITIS, Janis
Resigned: 02 November 2009
Appointed Date: 09 August 2005
52 years old

Director
KHOMIAKOV, Iuril
Resigned: 06 September 2012
Appointed Date: 09 August 2005
51 years old

Director
KUNST, Ivan
Resigned: 30 April 2012
Appointed Date: 12 July 2005
63 years old

Director
LECLERCQ, Herve Michal
Resigned: 16 December 2013
Appointed Date: 03 October 2011
63 years old

Director
MACDONALD, Alexander James
Resigned: 27 January 2016
Appointed Date: 10 December 2010
70 years old

Director
O'KELLY, Paul Brian
Resigned: 05 December 2011
Appointed Date: 10 December 2010
67 years old

Director
SWEENEY, John Joseph
Resigned: 26 November 2013
Appointed Date: 03 October 2011
73 years old

Director
IMCO DIRECTOR LIMITED
Resigned: 03 June 2005
Appointed Date: 01 June 2005

BRAND INFRASTRUCTURE HOLDING LIMITED Events

11 Jan 2017
Registered office address changed from Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG to Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on 11 January 2017
21 Oct 2016
Register inspection address has been changed from 8th Floor 65 Gresham Street London EC2V 7NQ to Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA
18 Aug 2016
Total exemption full accounts made up to 31 December 2015
07 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 822,587

10 Feb 2016
Termination of appointment of Alexander James Macdonald as a director on 27 January 2016
...
... and 73 more events
20 Jun 2005
Secretary resigned
20 Jun 2005
Director resigned
20 Jun 2005
New secretary appointed
20 Jun 2005
New director appointed
01 Jun 2005
Incorporation