SBD BRANDS LTD
HARPENDEN

Hellopages » Hertfordshire » St Albans » AL5 4EE

Company number 05688366
Status Active - Proposal to Strike off
Incorporation Date 26 January 2006
Company Type Private Limited Company
Address VAUGHAN CHAMBERS, VAUGHAN ROAD, HARPENDEN, HERTFORDSHIRE, AL5 4EE
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 thirty-nine events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Confirmation statement made on 26 January 2017 with updates. The most likely internet sites of SBD BRANDS LTD are www.sbdbrands.co.uk, and www.sbd-brands.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Sbd Brands Ltd is a Private Limited Company. The company registration number is 05688366. Sbd Brands Ltd has been working since 26 January 2006. The present status of the company is Active - Proposal to Strike off. The registered address of Sbd Brands Ltd is Vaughan Chambers Vaughan Road Harpenden Hertfordshire Al5 4ee. . BRAYMAN, Gregory Jack is a Director of the company. HOLMES, Nicholas Edward is a Director of the company. OWEN, Geoffrey Thomas is a Director of the company. Secretary OWEN, Geoffrey Thomas has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Secretary H&C BUSINESS SERVICES LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Agents involved in the sale of food, beverages and tobacco".


Current Directors

Director
BRAYMAN, Gregory Jack
Appointed Date: 25 May 2010
46 years old

Director
HOLMES, Nicholas Edward
Appointed Date: 26 January 2006
78 years old

Director
OWEN, Geoffrey Thomas
Appointed Date: 26 January 2006
80 years old

Resigned Directors

Secretary
OWEN, Geoffrey Thomas
Resigned: 30 June 2009
Appointed Date: 07 September 2006

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 27 January 2006
Appointed Date: 26 January 2006

Secretary
H&C BUSINESS SERVICES LIMITED
Resigned: 31 December 2011
Appointed Date: 30 June 2009

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 27 January 2006
Appointed Date: 26 January 2006

Persons With Significant Control

Mr Geoffrey Thomas Owen
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SBD BRANDS LTD Events

11 Apr 2017
First Gazette notice for voluntary strike-off
29 Mar 2017
Application to strike the company off the register
17 Feb 2017
Confirmation statement made on 26 January 2017 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 18

...
... and 29 more events
09 Feb 2006
New director appointed
09 Feb 2006
New director appointed
27 Jan 2006
Secretary resigned
27 Jan 2006
Director resigned
26 Jan 2006
Incorporation