BRAND CENTRE (LIFESTYLE) LIMITED

Hellopages » Greater London » Wandsworth » SW11 1SA

Company number 03487162
Status Active
Incorporation Date 22 December 1997
Company Type Private Limited Company
Address 8 ST JOHNS HILL, LONDON, SW11 1SA
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Appointment of Mr Anthony Paul Bennett as a secretary on 15 August 2016; Appointment of Mr Anthony Paul Bennett as a director on 15 August 2016. The most likely internet sites of BRAND CENTRE (LIFESTYLE) LIMITED are www.brandcentrelifestyle.co.uk, and www.brand-centre-lifestyle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Barnes Bridge Rail Station is 3.6 miles; to Barbican Rail Station is 4.9 miles; to Brondesbury Park Rail Station is 5.6 miles; to Brentford Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brand Centre Lifestyle Limited is a Private Limited Company. The company registration number is 03487162. Brand Centre Lifestyle Limited has been working since 22 December 1997. The present status of the company is Active. The registered address of Brand Centre Lifestyle Limited is 8 St Johns Hill London Sw11 1sa. . BENNETT, Anthony Paul is a Secretary of the company. BENNETT, Anthony Paul is a Director of the company. BRICK, Brian Denis is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary GREEN, Marlene has been resigned. Secretary MOSS, Peter James has been resigned. Secretary PIGGOTT, Robin has been resigned. Secretary SCOTT, Richard John has been resigned. Secretary STEPHENS, Julia has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director GEE, Rowland Jacob has been resigned. Director GREEN, Daniel has been resigned. Director GREEN, Ivan Henry has been resigned. Director HARTLEY, Stephen Russell has been resigned. Director HITCHCOCK, Michael Paul has been resigned. Director MOUNTFORD, Philip Francis has been resigned. Director MURRAY, Roddy has been resigned. Director PIGGOTT, Robin Andrew Keir Wedderburn has been resigned. Director SCOTT, Richard John has been resigned. Director SINGER, Thomas Daniel has been resigned. Director STEPHENS, Julia has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


Current Directors

Secretary
BENNETT, Anthony Paul
Appointed Date: 15 August 2016

Director
BENNETT, Anthony Paul
Appointed Date: 15 August 2016
56 years old

Director
BRICK, Brian Denis
Appointed Date: 01 May 2010
64 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 22 December 1997
Appointed Date: 22 December 1997

Secretary
GREEN, Marlene
Resigned: 01 October 1999
Appointed Date: 22 December 1997

Secretary
MOSS, Peter James
Resigned: 31 March 2001
Appointed Date: 01 October 1999

Secretary
PIGGOTT, Robin
Resigned: 20 May 2016
Appointed Date: 24 March 2011

Secretary
SCOTT, Richard John
Resigned: 04 July 2001
Appointed Date: 01 April 2001

Secretary
STEPHENS, Julia
Resigned: 24 March 2011
Appointed Date: 04 July 2001

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 22 December 1997
Appointed Date: 22 December 1997

Director
GEE, Rowland Jacob
Resigned: 25 September 2008
Appointed Date: 01 October 1999
79 years old

Director
GREEN, Daniel
Resigned: 08 August 2000
Appointed Date: 22 December 1997
58 years old

Director
GREEN, Ivan Henry
Resigned: 01 October 1999
Appointed Date: 22 December 1997
85 years old

Director
HARTLEY, Stephen Russell
Resigned: 02 June 2000
Appointed Date: 01 October 1999
78 years old

Director
HITCHCOCK, Michael Paul
Resigned: 30 April 2010
Appointed Date: 25 September 2008
60 years old

Director
MOUNTFORD, Philip Francis
Resigned: 19 January 2009
Appointed Date: 07 November 2005
60 years old

Director
MURRAY, Roddy
Resigned: 07 November 2005
Appointed Date: 25 June 2002
65 years old

Director
PIGGOTT, Robin Andrew Keir Wedderburn
Resigned: 20 May 2016
Appointed Date: 24 March 2011
67 years old

Director
SCOTT, Richard John
Resigned: 25 June 2002
Appointed Date: 01 November 2000
78 years old

Director
SINGER, Thomas Daniel
Resigned: 16 December 2000
Appointed Date: 01 October 1999
62 years old

Director
STEPHENS, Julia
Resigned: 24 March 2011
Appointed Date: 19 January 2009
58 years old

Persons With Significant Control

Brand Centre Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRAND CENTRE (LIFESTYLE) LIMITED Events

22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
15 Aug 2016
Appointment of Mr Anthony Paul Bennett as a secretary on 15 August 2016
15 Aug 2016
Appointment of Mr Anthony Paul Bennett as a director on 15 August 2016
24 May 2016
Accounts for a dormant company made up to 30 January 2016
23 May 2016
Termination of appointment of Robin Andrew Keir Wedderburn Piggott as a director on 20 May 2016
...
... and 73 more events
29 Jan 1998
New secretary appointed
29 Jan 1998
New director appointed
29 Jan 1998
New director appointed
29 Jan 1998
Registered office changed on 29/01/98 from: 31 church road international house hendon london NW4 4EB
22 Dec 1997
Incorporation

BRAND CENTRE (LIFESTYLE) LIMITED Charges

24 September 1998
Debenture
Delivered: 7 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…