FIREBRAND PROMOTIONS LIMITED
ADDLESTONE

Hellopages » Surrey » Runnymede » KT15 2LE
Company number 04529398
Status Active
Incorporation Date 9 September 2002
Company Type Private Limited Company
Address DIXCART HOUSE ADDLESTONE ROAD, BOURNE BUSINESS PARK, ADDLESTONE, SURREY, KT15 2LE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017; Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017; Registered office address changed from Hillbrow House, Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017. The most likely internet sites of FIREBRAND PROMOTIONS LIMITED are www.firebrandpromotions.co.uk, and www.firebrand-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Feltham Rail Station is 5.9 miles; to Fulwell Rail Station is 6.9 miles; to Leatherhead Rail Station is 8 miles; to Slough Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Firebrand Promotions Limited is a Private Limited Company. The company registration number is 04529398. Firebrand Promotions Limited has been working since 09 September 2002. The present status of the company is Active. The registered address of Firebrand Promotions Limited is Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey Kt15 2le. . BOURNE, Lynne is a Secretary of the company. BOURNE, Andrew Julian is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BOURNE, Lynne
Appointed Date: 09 September 2002

Director
BOURNE, Andrew Julian
Appointed Date: 09 September 2002
66 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 September 2002
Appointed Date: 09 September 2002

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 September 2002
Appointed Date: 09 September 2002

Persons With Significant Control

Andrew Julian Bourne
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FIREBRAND PROMOTIONS LIMITED Events

25 Jan 2017
Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017
17 Jan 2017
Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017
05 Jan 2017
Registered office address changed from Hillbrow House, Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017
27 Oct 2016
Confirmation statement made on 9 September 2016 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 45 more events
17 Oct 2002
New secretary appointed
17 Oct 2002
New director appointed
14 Oct 2002
Secretary resigned
14 Oct 2002
Director resigned
09 Sep 2002
Incorporation

FIREBRAND PROMOTIONS LIMITED Charges

4 January 2013
All assets debenture
Delivered: 8 January 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 March 2012
Rent deposit deed
Delivered: 22 March 2012
Status: Outstanding
Persons entitled: Rockspring Hanover (Leatherhead) Trustee 1 Limited and Rockspring Hanover (Leatherhead) Trustee 2 Limited
Description: Initial deposit of £13,757.10 see image for full details.
17 November 2002
Debenture
Delivered: 21 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…