SABAN BRANDS UK LTD
GODALMING

Hellopages » Surrey » Waverley » GU7 1XE
Company number 08653759
Status Active
Incorporation Date 16 August 2013
Company Type Private Limited Company
Address STANDARD HOUSE, WEYSIDE PARK, CATTESHALL LANE, GODALMING, SURREY, GU7 1XE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 2 August 2016 with updates; Termination of appointment of William Harold Kehoe as a director on 16 June 2016; Termination of appointment of Rami Sam Yanni as a director on 15 July 2016. The most likely internet sites of SABAN BRANDS UK LTD are www.sabanbrandsuk.co.uk, and www.saban-brands-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. Saban Brands Uk Ltd is a Private Limited Company. The company registration number is 08653759. Saban Brands Uk Ltd has been working since 16 August 2013. The present status of the company is Active. The registered address of Saban Brands Uk Ltd is Standard House Weyside Park Catteshall Lane Godalming Surrey Gu7 1xe. . THE BRIARS GROUP is a Secretary of the company. HSU, Janet Rho is a Director of the company. ROSENBAUM, Scott Howard is a Director of the company. Director BAYER, Michael has been resigned. Director DEKEL, Elie Melech has been resigned. Director KEHOE, William Harold has been resigned. Director SCARDINO, Janet Marie has been resigned. Director YANNI, Rami Sam has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
THE BRIARS GROUP
Appointed Date: 16 August 2013

Director
HSU, Janet Rho
Appointed Date: 10 August 2015
54 years old

Director
ROSENBAUM, Scott Howard
Appointed Date: 01 September 2015
57 years old

Resigned Directors

Director
BAYER, Michael
Resigned: 22 July 2015
Appointed Date: 15 May 2014
60 years old

Director
DEKEL, Elie Melech
Resigned: 22 June 2015
Appointed Date: 16 August 2013
61 years old

Director
KEHOE, William Harold
Resigned: 16 June 2016
Appointed Date: 16 August 2013
51 years old

Director
SCARDINO, Janet Marie
Resigned: 15 May 2014
Appointed Date: 16 August 2013
66 years old

Director
YANNI, Rami Sam
Resigned: 15 July 2016
Appointed Date: 16 August 2013
63 years old

SABAN BRANDS UK LTD Events

26 Sep 2016
Confirmation statement made on 2 August 2016 with updates
01 Sep 2016
Termination of appointment of William Harold Kehoe as a director on 16 June 2016
01 Sep 2016
Termination of appointment of Rami Sam Yanni as a director on 15 July 2016
11 May 2016
Full accounts made up to 31 December 2015
06 Nov 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100

...
... and 8 more events
29 Sep 2014
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100

24 Sep 2014
Appointment of Michael Bayer as a director on 15 May 2014
24 Sep 2014
Termination of appointment of Janet Marie Scardino as a director on 15 May 2014
23 Aug 2013
Current accounting period extended from 31 August 2014 to 31 December 2014
16 Aug 2013
Incorporation
Statement of capital on 2013-08-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted