BRAND PHOENIX LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW11 5TG

Company number 04195741
Status Active
Incorporation Date 6 April 2001
Company Type Private Limited Company
Address SHAKESPEARE HOUSE, 168 LAVENDER HILL, LONDON, ENGLAND, SW11 5TG
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 one hundred and six events have happened. The last three records are Registered office address changed from Oak Green House 250-256 High Street Dorking Surrey RH4 1QT to Shakespeare House 168 Lavender Hill London SW11 5TG on 30 September 2016; Accounts for a small company made up to 31 March 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 1,800 . The most likely internet sites of BRAND PHOENIX LIMITED are www.brandphoenix.co.uk, and www.brand-phoenix.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Barbican Rail Station is 4.7 miles; to Brondesbury Park Rail Station is 5.6 miles; to Brentford Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brand Phoenix Limited is a Private Limited Company. The company registration number is 04195741. Brand Phoenix Limited has been working since 06 April 2001. The present status of the company is Active. The registered address of Brand Phoenix Limited is Shakespeare House 168 Lavender Hill London England Sw11 5tg. . LANE, Anthony Amory is a Director of the company. MOORE, Oliver Richard is a Director of the company. NATHAN, Steven is a Director of the company. RICHMOND, Arthur William is a Director of the company. ROSSER, Stephen Wayne is a Director of the company. SALTERS, Karen is a Director of the company. WILKINS, Gregory John is a Director of the company. Secretary BARTON, Stephen has been resigned. Secretary WILKINS, Gregory John has been resigned. Secretary AUKER HUTTON LIMITED has been resigned. Secretary MCA REGISTRARS LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BARTON, Stephen has been resigned. Director GOUS, Catharina (Carina) has been resigned. Director HOWARD, Richard Michael has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of food, beverages and tobacco".


Current Directors

Director
LANE, Anthony Amory
Appointed Date: 20 May 2005
64 years old

Director
MOORE, Oliver Richard
Appointed Date: 20 May 2005
72 years old

Director
NATHAN, Steven
Appointed Date: 23 June 2015
63 years old

Director
RICHMOND, Arthur William
Appointed Date: 18 March 2015
59 years old

Director
ROSSER, Stephen Wayne
Appointed Date: 06 April 2001
67 years old

Director
SALTERS, Karen
Appointed Date: 18 March 2015
54 years old

Director
WILKINS, Gregory John
Appointed Date: 06 April 2001
61 years old

Resigned Directors

Secretary
BARTON, Stephen
Resigned: 11 June 2001
Appointed Date: 06 April 2001

Secretary
WILKINS, Gregory John
Resigned: 20 March 2013
Appointed Date: 01 March 2012

Secretary
AUKER HUTTON LIMITED
Resigned: 13 February 2012
Appointed Date: 16 February 2005

Secretary
MCA REGISTRARS LIMITED
Resigned: 16 February 2005
Appointed Date: 11 June 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 April 2001
Appointed Date: 06 April 2001

Director
BARTON, Stephen
Resigned: 24 December 2013
Appointed Date: 06 April 2001
57 years old

Director
GOUS, Catharina (Carina)
Resigned: 05 October 2015
Appointed Date: 14 May 2011
61 years old

Director
HOWARD, Richard Michael
Resigned: 18 March 2015
Appointed Date: 20 April 2010
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 April 2001
Appointed Date: 06 April 2001

BRAND PHOENIX LIMITED Events

30 Sep 2016
Registered office address changed from Oak Green House 250-256 High Street Dorking Surrey RH4 1QT to Shakespeare House 168 Lavender Hill London SW11 5TG on 30 September 2016
20 Jul 2016
Accounts for a small company made up to 31 March 2016
21 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,800

21 Jun 2016
Appointment of Mr Steven Nathan as a director on 23 June 2015
03 Mar 2016
Director's details changed for Mr Gregory John Wilkins on 3 March 2016
...
... and 96 more events
08 May 2001
New director appointed
08 May 2001
New director appointed
08 May 2001
Director resigned
08 May 2001
Secretary resigned
06 Apr 2001
Incorporation

BRAND PHOENIX LIMITED Charges

5 June 2014
Charge code 0419 5741 0004
Delivered: 9 June 2014
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All property whatsoever and wheresoever both present at the…
29 March 2012
Floating charge
Delivered: 18 April 2012
Status: Outstanding
Persons entitled: Shs Group Limited
Description: Undertaking & all property & assets present & future…
28 April 2011
Floating charge
Delivered: 10 May 2011
Status: Outstanding
Persons entitled: Shs Group Limited
Description: By way of floating charge the assets present and future…
6 March 2006
Debenture
Delivered: 18 March 2006
Status: Satisfied on 25 May 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…