BRAND X SERVICES LIMITED
FOLKESTONE

Hellopages » Kent » Shepway » CT20 2EA

Company number 03883319
Status Active
Incorporation Date 25 November 1999
Company Type Private Limited Company
Address PORTLAND HOTEL, 2-4 LANGHORNE GARDENS, FOLKESTONE, KENT, CT20 2EA
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 4 April 2016; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 2 . The most likely internet sites of BRAND X SERVICES LIMITED are www.brandxservices.co.uk, and www.brand-x-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Folkestone West Rail Station is 1 miles; to Sandling Rail Station is 4.7 miles; to Dover Priory Rail Station is 6.7 miles; to Shepherds Well Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brand X Services Limited is a Private Limited Company. The company registration number is 03883319. Brand X Services Limited has been working since 25 November 1999. The present status of the company is Active. The registered address of Brand X Services Limited is Portland Hotel 2 4 Langhorne Gardens Folkestone Kent Ct20 2ea. . MCSWINEY, Bryan Anthony is a Secretary of the company. MCSWINEY, Bryan Anthony is a Director of the company. WHYBERD, Lee is a Director of the company. Secretary PRITCHARD, Edward has been resigned. Nominee Secretary WHBC NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director WHBC NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
MCSWINEY, Bryan Anthony
Appointed Date: 19 June 2007

Director
MCSWINEY, Bryan Anthony
Appointed Date: 14 January 2000
74 years old

Director
WHYBERD, Lee
Appointed Date: 19 June 2007
56 years old

Resigned Directors

Secretary
PRITCHARD, Edward
Resigned: 19 June 2007
Appointed Date: 14 January 2000

Nominee Secretary
WHBC NOMINEE SECRETARIES LIMITED
Resigned: 14 January 2000
Appointed Date: 25 November 1999

Nominee Director
WHBC NOMINEE DIRECTORS LIMITED
Resigned: 14 January 2000
Appointed Date: 25 November 1999

Persons With Significant Control

Mr Bryan Anthony Mcswiney
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

BRAND X SERVICES LIMITED Events

12 Nov 2016
Confirmation statement made on 10 November 2016 with updates
09 Nov 2016
Total exemption small company accounts made up to 4 April 2016
13 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2

26 Jun 2015
Total exemption small company accounts made up to 4 April 2015
08 Dec 2014
Total exemption small company accounts made up to 4 April 2014
...
... and 39 more events
20 Jan 2000
Registered office changed on 20/01/00 from: 4A church street folkestone kent CT20 1SE
19 Jan 2000
Director resigned
19 Jan 2000
Secretary resigned
19 Jan 2000
Registered office changed on 19/01/00 from: wellesley house 7 clarence parade cheltenham gloucestershire GL50 3NY
25 Nov 1999
Incorporation

BRAND X SERVICES LIMITED Charges

27 March 2000
Rent deposit deed
Delivered: 5 April 2000
Status: Outstanding
Persons entitled: Philip Charles Humphreys Glyn Graham Newman
Description: The sum from time to time standing to the credit of a…