ABRIAND LIMITED
TEDDINGTON

Hellopages » Greater London » Richmond upon Thames » TW11 8JD
Company number 07690482
Status Active
Incorporation Date 1 July 2011
Company Type Private Limited Company
Address 106-108 HIGH STREET, TEDDINGTON, MIDDLESEX, TW11 8JD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Group of companies' accounts made up to 3 July 2016; Termination of appointment of Ian Robert Howard Glyn as a director on 14 September 2016; Change of share class name or designation. The most likely internet sites of ABRIAND LIMITED are www.abriand.co.uk, and www.abriand.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. The distance to to Brentford Rail Station is 4.3 miles; to Chessington North Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 4.5 miles; to Brondesbury Park Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abriand Limited is a Private Limited Company. The company registration number is 07690482. Abriand Limited has been working since 01 July 2011. The present status of the company is Active. The registered address of Abriand Limited is 106 108 High Street Teddington Middlesex Tw11 8jd. . MELVIN, Helen Louise is a Secretary of the company. BLANC, Raymond Rene Alfred is a Director of the company. DERRY, Mark is a Director of the company. EDWARD, Ian is a Director of the company. EDWARDS, Stephen Peter is a Director of the company. MELVIN, Helen Louise is a Director of the company. Director GLYN, Ian Robert Howard has been resigned. Director LEDERER, John David has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MELVIN, Helen Louise
Appointed Date: 02 July 2012

Director
BLANC, Raymond Rene Alfred
Appointed Date: 20 December 2011
76 years old

Director
DERRY, Mark
Appointed Date: 01 July 2011
65 years old

Director
EDWARD, Ian
Appointed Date: 22 November 2011
66 years old

Director
EDWARDS, Stephen Peter
Appointed Date: 03 October 2011
61 years old

Director
MELVIN, Helen Louise
Appointed Date: 22 November 2011
57 years old

Resigned Directors

Director
GLYN, Ian Robert Howard
Resigned: 14 September 2016
Appointed Date: 03 October 2011
75 years old

Director
LEDERER, John David
Resigned: 18 November 2013
Appointed Date: 03 October 2011
67 years old

Persons With Significant Control

Core Capital I Lp
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

ABRIAND LIMITED Events

21 Mar 2017
Group of companies' accounts made up to 3 July 2016
04 Jan 2017
Termination of appointment of Ian Robert Howard Glyn as a director on 14 September 2016
09 Sep 2016
Change of share class name or designation
05 Sep 2016
Particulars of variation of rights attached to shares
05 Sep 2016
Change of share class name or designation
...
... and 39 more events
14 Jul 2011
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Jul 2011
Change of share class name or designation
14 Jul 2011
Statement of capital following an allotment of shares on 8 July 2011
  • GBP 1,303.48

14 Jul 2011
Sub-division of shares on 6 July 2011
01 Jul 2011
Incorporation

ABRIAND LIMITED Charges

7 February 2014
Charge code 0769 0482 0002
Delivered: 14 February 2014
Status: Outstanding
Persons entitled: Eso Investco Ii S.A.R.L.
Description: First legal mortgage over the shares in brasserie bar co…
22 March 2012
Deed of accession and charge
Delivered: 3 April 2012
Status: Satisfied on 12 February 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…