BRANDING SERVICES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 7LD
Company number 06440806
Status Active
Incorporation Date 29 November 2007
Company Type Private Limited Company
Address PALLADIUM HOUSE, 1-4 ARGYLL STREET, LONDON, W1F 7LD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2016-01-20 GBP 1 . The most likely internet sites of BRANDING SERVICES LIMITED are www.brandingservices.co.uk, and www.branding-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Branding Services Limited is a Private Limited Company. The company registration number is 06440806. Branding Services Limited has been working since 29 November 2007. The present status of the company is Active. The registered address of Branding Services Limited is Palladium House 1 4 Argyll Street London W1f 7ld. . HF SECRETARIAL SERVICES LIMITED is a Secretary of the company. NOVÝ, David is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HURLIMANN, Wolfgang has been resigned. Director JEEVES, Alexander has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HF SECRETARIAL SERVICES LIMITED
Appointed Date: 29 November 2007

Director
NOVÝ, David
Appointed Date: 14 November 2014
55 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 November 2007
Appointed Date: 29 November 2007

Director
HURLIMANN, Wolfgang
Resigned: 19 November 2014
Appointed Date: 29 November 2007
63 years old

Director
JEEVES, Alexander
Resigned: 19 November 2014
Appointed Date: 29 November 2007
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 November 2007
Appointed Date: 29 November 2007

Persons With Significant Control

Mr Petr Brzek
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

BRANDING SERVICES LIMITED Events

05 Dec 2016
Confirmation statement made on 29 November 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Jan 2016
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1

26 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Jan 2015
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1

...
... and 19 more events
07 Dec 2007
New director appointed
07 Dec 2007
New director appointed
07 Dec 2007
Secretary resigned
07 Dec 2007
Director resigned
29 Nov 2007
Incorporation