BRANDREHAB LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 9NP

Company number 07109304
Status Active
Incorporation Date 21 December 2009
Company Type Private Limited Company
Address 33 GREAT PULTENEY STREET, LONDON, W1F 9NP
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2015-12-28 GBP 2 . The most likely internet sites of BRANDREHAB LIMITED are www.brandrehab.co.uk, and www.brandrehab.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Brandrehab Limited is a Private Limited Company. The company registration number is 07109304. Brandrehab Limited has been working since 21 December 2009. The present status of the company is Active. The registered address of Brandrehab Limited is 33 Great Pulteney Street London W1f 9np. . COLE, Jim Nicholas is a Director of the company. EQUI, Christopher Jude is a Director of the company. The company operates in "Advertising agencies".


Current Directors

Director
COLE, Jim Nicholas
Appointed Date: 21 December 2009
59 years old

Director
EQUI, Christopher Jude
Appointed Date: 21 December 2009
56 years old

Persons With Significant Control

Mr Jim Nicholas Cole
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Jude Equi
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRANDREHAB LIMITED Events

29 Dec 2016
Confirmation statement made on 21 December 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-28
  • GBP 2

23 Aug 2015
Total exemption small company accounts made up to 31 December 2014
15 Jan 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2

...
... and 9 more events
30 Dec 2011
Director's details changed for Christopher Jude Equi on 21 December 2011
30 Dec 2011
Director's details changed for Jim Nicholas Cole on 21 December 2011
22 Mar 2011
Total exemption small company accounts made up to 31 December 2010
23 Jan 2011
Annual return made up to 21 December 2010 with full list of shareholders
21 Dec 2009
Incorporation