CHERRY BRAND LIMITED
KINNEGAR


Company number NI051314
Status Active
Incorporation Date 28 July 2004
Company Type Private Limited Company
Address CHERRY BRAND LIMITED, PAVILLIONSOFFICE PARK, KINNEGAR, HOLYWOOD CO DOWN, BT18 9JQ
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 October 2015; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100 ; Accounts for a dormant company made up to 31 October 2014. The most likely internet sites of CHERRY BRAND LIMITED are www.cherrybrand.co.uk, and www.cherry-brand.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Cherry Brand Limited is a Private Limited Company. The company registration number is NI051314. Cherry Brand Limited has been working since 28 July 2004. The present status of the company is Active. The registered address of Cherry Brand Limited is Cherry Brand Limited Pavillionsoffice Park Kinnegar Holywood Co Down Bt18 9jq. . CRAIG, Trevor Thomas is a Secretary of the company. CRAIG, Trevor Thomas is a Director of the company. KEANE, John is a Director of the company. Secretary MCKIBBEN, Claire has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director CONVERY, Grainne Ita has been resigned. Director COOPER, Katie has been resigned. Director MCKIBBEN, Claire has been resigned. Director ROYCROFT, Stephen Thomas William has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Market research and public opinion polling".


Current Directors

Secretary
CRAIG, Trevor Thomas
Appointed Date: 02 February 2005

Director
CRAIG, Trevor Thomas
Appointed Date: 02 February 2005
67 years old

Director
KEANE, John
Appointed Date: 02 February 2005
63 years old

Resigned Directors

Secretary
MCKIBBEN, Claire
Resigned: 02 February 2005
Appointed Date: 27 October 2004

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 27 October 2004
Appointed Date: 28 July 2004

Director
CONVERY, Grainne Ita
Resigned: 31 October 2009
Appointed Date: 02 February 2005
54 years old

Director
COOPER, Katie
Resigned: 10 February 2005
Appointed Date: 27 October 2004
46 years old

Director
MCKIBBEN, Claire
Resigned: 10 February 2005
Appointed Date: 27 October 2004
48 years old

Director
ROYCROFT, Stephen Thomas William
Resigned: 27 March 2014
Appointed Date: 02 February 2005
61 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 27 October 2004
Appointed Date: 28 July 2004

CHERRY BRAND LIMITED Events

22 Aug 2016
Accounts for a dormant company made up to 31 October 2015
28 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

05 Aug 2015
Accounts for a dormant company made up to 31 October 2014
15 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100

01 Aug 2014
Accounts for a dormant company made up to 31 October 2013
...
... and 37 more events
29 Oct 2004
Resolution to change name
28 Jul 2004
Pars re dirs/sit reg off
28 Jul 2004
Decln complnce reg new co
28 Jul 2004
Articles
28 Jul 2004
Memorandum