AND OTHER BRANDS LIMITED
WITNEY AURORA FASHIONS VENTURES LIMITED HS 484 LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX29 5UT

Company number 06822125
Status Active
Incorporation Date 17 February 2009
Company Type Private Limited Company
Address THE TRIANGLE STANTON HARCOURT INDUSTRIAL ESTATE, STANTON HARCOURT, WITNEY, OXFORDSHIRE, OX29 5UT
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Register(s) moved to registered inspection location Fifth Floor, Free Trade Exchange 37 Peter Street Manchester M2 5GB; Register inspection address has been changed to Fifth Floor, Free Trade Exchange 37 Peter Street Manchester M2 5GB; Confirmation statement made on 13 March 2017 with updates. The most likely internet sites of AND OTHER BRANDS LIMITED are www.andotherbrands.co.uk, and www.and-other-brands.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. The distance to to Combe (Oxon) Rail Station is 6 miles; to Oxford Rail Station is 6 miles; to Charlbury Rail Station is 9.4 miles; to Tackley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.And Other Brands Limited is a Private Limited Company. The company registration number is 06822125. And Other Brands Limited has been working since 17 February 2009. The present status of the company is Active. The registered address of And Other Brands Limited is The Triangle Stanton Harcourt Industrial Estate Stanton Harcourt Witney Oxfordshire Ox29 5ut. . HEATONS SECRETARIES LIMITED is a Secretary of the company. EVANS, Elizabeth Sian is a Director of the company. SOUFIPOUR, Sanam is a Director of the company. Director GLANVILLE, Richard Spencer has been resigned. Director LOVELOCK, Derek John has been resigned. Director LUSTMAN, Margaret Eve has been resigned. Director SHEARWOOD, Mike has been resigned. Director TRUSCOTT, James Christy has been resigned. Director HEATONS DIRECTORS LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
HEATONS SECRETARIES LIMITED
Appointed Date: 17 February 2009

Director
EVANS, Elizabeth Sian
Appointed Date: 27 October 2014
54 years old

Director
SOUFIPOUR, Sanam
Appointed Date: 27 October 2014
53 years old

Resigned Directors

Director
GLANVILLE, Richard Spencer
Resigned: 14 May 2014
Appointed Date: 23 February 2009
70 years old

Director
LOVELOCK, Derek John
Resigned: 13 May 2014
Appointed Date: 23 February 2009
75 years old

Director
LUSTMAN, Margaret Eve
Resigned: 28 February 2013
Appointed Date: 23 February 2009
63 years old

Director
SHEARWOOD, Mike
Resigned: 27 October 2014
Appointed Date: 23 February 2009
62 years old

Director
TRUSCOTT, James Christy
Resigned: 23 February 2009
Appointed Date: 17 February 2009
53 years old

Director
HEATONS DIRECTORS LIMITED
Resigned: 23 February 2009
Appointed Date: 17 February 2009

Persons With Significant Control

Aurora Fashions Finance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AND OTHER BRANDS LIMITED Events

21 Mar 2017
Register(s) moved to registered inspection location Fifth Floor, Free Trade Exchange 37 Peter Street Manchester M2 5GB
21 Mar 2017
Register inspection address has been changed to Fifth Floor, Free Trade Exchange 37 Peter Street Manchester M2 5GB
20 Mar 2017
Confirmation statement made on 13 March 2017 with updates
07 Dec 2016
Full accounts made up to 1 March 2016
19 Apr 2016
Director's details changed for Ms Elizabeth Evans on 16 October 2015
...
... and 43 more events
07 Mar 2009
Particulars of a mortgage or charge / charge no: 1
25 Feb 2009
Accounting reference date shortened from 28/02/2010 to 31/01/2010
25 Feb 2009
Registered office changed on 25/02/2009 from, fifth floor, free trade exchange 37 peter street, manchester, greater manchester, M2 5GB
25 Feb 2009
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Feb 2009
Incorporation

AND OTHER BRANDS LIMITED Charges

28 February 2011
Debenture
Delivered: 9 March 2011
Status: Satisfied on 8 October 2015
Persons entitled: Kaupthing Bank Hf (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
2 March 2009
Group guarantee and debenture
Delivered: 11 March 2009
Status: Satisfied on 16 December 2011
Persons entitled: Kaupthing Bank Hf (“Security Trustee”)
Description: Fixed and floating charge over the undertaking and all…
2 March 2009
Group debenture
Delivered: 7 March 2009
Status: Satisfied on 8 October 2015
Persons entitled: Kaupthing Bank Hf (As Security Trustee for the Secured Parties) (in Such Capacity the Security Trustee)
Description: Fixed and floating charge over the undertaking and all…