PETERFIELD BRANDS LIMITED
SURREY

Hellopages » Surrey » Waverley » GU9 7PT

Company number 05478288
Status Active
Incorporation Date 10 June 2005
Company Type Private Limited Company
Address WEY COURT WEST, UNION ROAD, FARNHAM, SURREY, GU9 7PT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 100 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 10 June 2015 with full list of shareholders Statement of capital on 2015-06-17 GBP 100 . The most likely internet sites of PETERFIELD BRANDS LIMITED are www.peterfieldbrands.co.uk, and www.peterfield-brands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Peterfield Brands Limited is a Private Limited Company. The company registration number is 05478288. Peterfield Brands Limited has been working since 10 June 2005. The present status of the company is Active. The registered address of Peterfield Brands Limited is Wey Court West Union Road Farnham Surrey Gu9 7pt. . NKWAYA, Paul is a Director of the company. Secretary DIXON, Shaun Martin Fraser has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DIXON, Shaun Martin Fraser has been resigned. Director HUGGENBERGER, Serge Laurent has been resigned. Director IRVING, Maxwell Stephen has been resigned. Director NKWAYA, Paul has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
NKWAYA, Paul
Appointed Date: 01 January 2014
58 years old

Resigned Directors

Secretary
DIXON, Shaun Martin Fraser
Resigned: 02 October 2009
Appointed Date: 10 June 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 June 2005
Appointed Date: 10 June 2005

Director
DIXON, Shaun Martin Fraser
Resigned: 02 October 2009
Appointed Date: 10 June 2005
63 years old

Director
HUGGENBERGER, Serge Laurent
Resigned: 01 June 2012
Appointed Date: 01 October 2009
54 years old

Director
IRVING, Maxwell Stephen
Resigned: 01 October 2009
Appointed Date: 10 June 2005
74 years old

Director
NKWAYA, Paul
Resigned: 31 December 2013
Appointed Date: 01 June 2012
58 years old

PETERFIELD BRANDS LIMITED Events

10 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100

02 Sep 2015
Total exemption small company accounts made up to 30 June 2015
17 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100

26 Mar 2015
Accounts for a dormant company made up to 30 June 2014
12 Jun 2014
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100

...
... and 28 more events
26 Jun 2006
Return made up to 10/06/06; full list of members
12 Sep 2005
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

12 Jul 2005
Ad 10/06/05--------- £ si [email protected]=15 £ ic 85/100
14 Jun 2005
Secretary resigned
10 Jun 2005
Incorporation