INTERACT BRANDING LIMITED
EAST SHEEN INTERACT-2020 LIMITED INTERACT-HD LIMITED

Hellopages » Greater London » Richmond upon Thames » SW14 8AH

Company number 06592817
Status Active
Incorporation Date 14 May 2008
Company Type Private Limited Company
Address 206 UPPER RICHMOND ROAD WEST, EAST SHEEN, LONDON, SW14 8AH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Termination of appointment of Michelle Linda Hunt as a secretary on 28 February 2017; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 200,000 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of INTERACT BRANDING LIMITED are www.interactbranding.co.uk, and www.interact-branding.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. The distance to to Brentford Rail Station is 2.5 miles; to Balham Rail Station is 5.1 miles; to Battersea Park Rail Station is 5.1 miles; to Brondesbury Park Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Interact Branding Limited is a Private Limited Company. The company registration number is 06592817. Interact Branding Limited has been working since 14 May 2008. The present status of the company is Active. The registered address of Interact Branding Limited is 206 Upper Richmond Road West East Sheen London Sw14 8ah. . DONOVAN, Patrick Anthony is a Director of the company. Secretary BRUFORD, Paul James has been resigned. Secretary GILMORE, Matthew John has been resigned. Secretary HUNT, Michelle Linda has been resigned. Secretary HUNT, Michelle Linda has been resigned. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BRUFORD, Paul James has been resigned. Director ESSEX, Robert Thomas Tickler has been resigned. Director HARRIS, Graeme Richard has been resigned. Director MILLARD-BEER, Matthew William has been resigned. Director MOTT, Richard John has been resigned. Director SUTCLIFFE, Andrew has been resigned. Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DONOVAN, Patrick Anthony
Appointed Date: 21 January 2009
67 years old

Resigned Directors

Secretary
BRUFORD, Paul James
Resigned: 05 June 2013
Appointed Date: 21 January 2009

Secretary
GILMORE, Matthew John
Resigned: 19 March 2014
Appointed Date: 10 July 2013

Secretary
HUNT, Michelle Linda
Resigned: 28 February 2017
Appointed Date: 01 May 2014

Secretary
HUNT, Michelle Linda
Resigned: 10 July 2013
Appointed Date: 05 June 2013

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 May 2008
Appointed Date: 14 May 2008

Director
BRUFORD, Paul James
Resigned: 09 July 2013
Appointed Date: 13 January 2011
59 years old

Director
ESSEX, Robert Thomas Tickler
Resigned: 21 January 2009
Appointed Date: 14 May 2008
64 years old

Director
HARRIS, Graeme Richard
Resigned: 19 March 2014
Appointed Date: 10 July 2013
59 years old

Director
MILLARD-BEER, Matthew William
Resigned: 12 December 2013
Appointed Date: 13 January 2011
55 years old

Director
MOTT, Richard John
Resigned: 09 July 2013
Appointed Date: 21 January 2009
74 years old

Director
SUTCLIFFE, Andrew
Resigned: 21 January 2009
Appointed Date: 14 May 2008
63 years old

Director
WATERLOW NOMINEES LIMITED
Resigned: 14 May 2008
Appointed Date: 14 May 2008

INTERACT BRANDING LIMITED Events

10 Mar 2017
Termination of appointment of Michelle Linda Hunt as a secretary on 28 February 2017
27 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200,000

08 Jun 2016
Total exemption small company accounts made up to 31 December 2015
04 Feb 2016
Secretary's details changed for Mrs Michelle Linda Hunt on 1 June 2015
29 Jul 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 200,000

...
... and 52 more events
16 Jun 2008
Director appointed andrew robert nelson sutcliffe
16 Jun 2008
Director appointed robert thomas tickler essex
16 Jun 2008
Appointment terminated secretary waterlow secretaries LIMITED
16 Jun 2008
Appointment terminated director waterlow nominees LIMITED
14 May 2008
Incorporation

INTERACT BRANDING LIMITED Charges

18 July 2011
Guarantee & debenture
Delivered: 26 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…