MI BRANDS (GB) LIMITED
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW9 2RG

Company number 07695754
Status Active
Incorporation Date 6 July 2011
Company Type Private Limited Company
Address MARCAR HOUSE, PARKSHOT, RICHMOND, SURREY, TW9 2RG
Home Country United Kingdom
Nature of Business 46170 - Agents involved in the sale of food, beverages and tobacco
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 100 ; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 1 . The most likely internet sites of MI BRANDS (GB) LIMITED are www.mibrandsgb.co.uk, and www.mi-brands-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Mi Brands Gb Limited is a Private Limited Company. The company registration number is 07695754. Mi Brands Gb Limited has been working since 06 July 2011. The present status of the company is Active. The registered address of Mi Brands Gb Limited is Marcar House Parkshot Richmond Surrey Tw9 2rg. . RHIND, Robin is a Director of the company. RHIND, Roderick is a Director of the company. Director GUTHRIE, Nigel John has been resigned. Director MARKETING INITIATIVES LIMITED has been resigned. The company operates in "Agents involved in the sale of food, beverages and tobacco".


Current Directors

Director
RHIND, Robin
Appointed Date: 06 July 2011
64 years old

Director
RHIND, Roderick
Appointed Date: 06 July 2011
70 years old

Resigned Directors

Director
GUTHRIE, Nigel John
Resigned: 10 February 2014
Appointed Date: 06 July 2011
66 years old

Director
MARKETING INITIATIVES LIMITED
Resigned: 21 July 2011
Appointed Date: 06 July 2011

MI BRANDS (GB) LIMITED Events

01 Jul 2016
Total exemption small company accounts made up to 30 September 2015
24 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100

24 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1

03 Jul 2015
Total exemption small company accounts made up to 30 September 2014
18 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1

...
... and 8 more events
26 Feb 2013
Statement of capital following an allotment of shares on 1 October 2011
  • GBP 100

09 Nov 2012
Registered office address changed from 34 Paradise Road Richmond Surrey TW9 1SE on 9 November 2012
20 Jul 2012
Annual return made up to 6 July 2012 with full list of shareholders
21 Jul 2011
Termination of appointment of Marketing Initiatives Limited as a director
06 Jul 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted