HOLDBRAND LIMITED
WALLINGTON

Hellopages » Greater London » Sutton » SM6 0QG

Company number 05659378
Status Active
Incorporation Date 20 December 2005
Company Type Private Limited Company
Address 159 WOODCOTE ROAD, WALLINGTON, ENGLAND, SM6 0QG
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Registered office address changed from C/O Buckingham Corporate Services 106 Mount Street London W1K 2TW England to 159 Woodcote Road Wallington SM6 0QG on 11 October 2016. The most likely internet sites of HOLDBRAND LIMITED are www.holdbrand.co.uk, and www.holdbrand.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Holdbrand Limited is a Private Limited Company. The company registration number is 05659378. Holdbrand Limited has been working since 20 December 2005. The present status of the company is Active. The registered address of Holdbrand Limited is 159 Woodcote Road Wallington England Sm6 0qg. The cash in hand is £0.01k. It is £0k against last year. . SUMNER, Bernard is a Secretary of the company. MACKENZIE, Andrew Macgregor is a Director of the company. Secretary EDGERTON, Graham John has been resigned. Director MACKENZIE, Andrew Macgregor has been resigned. Director SLY, Wendy has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


holdbrand Key Finiance

LIABILITIES n/a
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SUMNER, Bernard
Appointed Date: 28 September 2016

Director
MACKENZIE, Andrew Macgregor
Appointed Date: 28 September 2016
65 years old

Resigned Directors

Secretary
EDGERTON, Graham John
Resigned: 07 October 2013
Appointed Date: 20 December 2005

Director
MACKENZIE, Andrew Macgregor
Resigned: 07 October 2013
Appointed Date: 20 December 2005
65 years old

Director
SLY, Wendy
Resigned: 28 September 2016
Appointed Date: 07 October 2013
65 years old

Persons With Significant Control

Tca Global Credit Master Fund Lp
Notified on: 11 October 2016
Nature of control: Ownership of shares – 75% or more

HOLDBRAND LIMITED Events

20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
20 Oct 2016
Accounts for a dormant company made up to 31 March 2016
11 Oct 2016
Registered office address changed from C/O Buckingham Corporate Services 106 Mount Street London W1K 2TW England to 159 Woodcote Road Wallington SM6 0QG on 11 October 2016
11 Oct 2016
Registered office address changed from 159 Woodcote Road Wallington Surrey SM6 0QG to C/O Buckingham Corporate Services 106 Mount Street London W1K 2TW on 11 October 2016
06 Oct 2016
Director's details changed for Mr Andrew Macgregor Mackenzie on 6 October 2016
...
... and 30 more events
17 Sep 2007
Director's particulars changed
11 Sep 2007
Accounts for a dormant company made up to 31 March 2007
16 Jan 2007
Return made up to 20/12/06; full list of members
28 Dec 2005
Accounting reference date extended from 31/12/06 to 31/03/07
20 Dec 2005
Incorporation