BRANDHIT LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 3QP

Company number 05159264
Status Active
Incorporation Date 21 June 2004
Company Type Private Limited Company
Address RICHMOND HOUSE, WALKERN ROAD, STEVENAGE, HERTFORDSHIRE, SG1 3QP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 2 ; Annual return made up to 21 June 2015 with full list of shareholders Statement of capital on 2015-06-26 GBP 2 . The most likely internet sites of BRANDHIT LIMITED are www.brandhit.co.uk, and www.brandhit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Brandhit Limited is a Private Limited Company. The company registration number is 05159264. Brandhit Limited has been working since 21 June 2004. The present status of the company is Active. The registered address of Brandhit Limited is Richmond House Walkern Road Stevenage Hertfordshire Sg1 3qp. The cash in hand is £0k. It is £0k against last year. . BIRCH, Dorothea Jane is a Secretary of the company. BIRCH, Michael Anthony is a Director of the company. Secretary BIRCH, Michael Anthony has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director RAMSKILL, Mark has been resigned. The company operates in "Dormant Company".


brandhit Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BIRCH, Dorothea Jane
Appointed Date: 29 February 2012

Director
BIRCH, Michael Anthony
Appointed Date: 21 June 2004
78 years old

Resigned Directors

Secretary
BIRCH, Michael Anthony
Resigned: 29 February 2012
Appointed Date: 21 June 2004

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 21 June 2004
Appointed Date: 21 June 2004

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 21 June 2004
Appointed Date: 21 June 2004

Director
RAMSKILL, Mark
Resigned: 29 February 2012
Appointed Date: 21 June 2004
50 years old

BRANDHIT LIMITED Events

04 Oct 2016
Accounts for a dormant company made up to 31 March 2016
28 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2

26 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2

04 Jun 2015
Accounts for a dormant company made up to 31 March 2015
08 Sep 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 24 more events
03 Aug 2005
Director resigned
03 Aug 2005
Secretary resigned
27 Aug 2004
New director appointed
27 Aug 2004
New secretary appointed;new director appointed
21 Jun 2004
Incorporation