ALEX BRANDS HK HOLDINGS LIMITED
BEACONSFIELD

Hellopages » Buckinghamshire » South Bucks » HP9 1NB

Company number 09536107
Status Active
Incorporation Date 10 April 2015
Company Type Private Limited Company
Address 22 WYCOMBE END, BEACONSFIELD, UNITED KINGDOM, HP9 1NB
Home Country United Kingdom
Nature of Business 47650 - Retail sale of games and toys in specialised stores
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Director's details changed for Robert Massey Farinholt on 9 April 2017; Director's details changed for Robert Massey Farinholt on 19 March 2017. The most likely internet sites of ALEX BRANDS HK HOLDINGS LIMITED are www.alexbrandshkholdings.co.uk, and www.alex-brands-hk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and six months. Alex Brands Hk Holdings Limited is a Private Limited Company. The company registration number is 09536107. Alex Brands Hk Holdings Limited has been working since 10 April 2015. The present status of the company is Active. The registered address of Alex Brands Hk Holdings Limited is 22 Wycombe End Beaconsfield United Kingdom Hp9 1nb. . BELNIAK, John Marshall is a Director of the company. FARINHOLT, Robert Massey is a Director of the company. Director CORNELL, Michael Chadwick has been resigned. The company operates in "Retail sale of games and toys in specialised stores".


Current Directors

Director
BELNIAK, John Marshall
Appointed Date: 10 April 2015
48 years old

Director
FARINHOLT, Robert Massey
Appointed Date: 14 May 2015
46 years old

Resigned Directors

Director
CORNELL, Michael Chadwick
Resigned: 05 February 2016
Appointed Date: 14 May 2015
53 years old

Persons With Significant Control

Poof-Alex Holdings Llc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALEX BRANDS HK HOLDINGS LIMITED Events

10 Apr 2017
Confirmation statement made on 10 April 2017 with updates
10 Apr 2017
Director's details changed for Robert Massey Farinholt on 9 April 2017
10 Apr 2017
Director's details changed for Robert Massey Farinholt on 19 March 2017
11 Feb 2017
Compulsory strike-off action has been discontinued
13 Dec 2016
First Gazette notice for compulsory strike-off
...
... and 2 more events
01 Mar 2016
Termination of appointment of Michael Chadwick Cornell as a director on 5 February 2016
17 Jun 2015
Appointment of Michael Chadwick Cornell as a director on 14 May 2015
17 Jun 2015
Appointment of Robert Massey Farinholt as a director on 14 May 2015
27 May 2015
Statement of capital following an allotment of shares on 8 May 2015
  • GBP 10,928,059

10 Apr 2015
Incorporation
Statement of capital on 2015-04-10
  • GBP 1