CONTRABAND INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 8SB

Company number 04519465
Status Active
Incorporation Date 27 August 2002
Company Type Private Limited Company
Address 3RD FLOOR EAST, 47-50 MARGARET STREET, LONDON, ENGLAND, W1W 8SB
Home Country United Kingdom
Nature of Business 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registered office address changed from The Chocolate Factory 5 Clarendon Road London N22 6XJ England to 3rd Floor East 47-50 Margaret Street London W1W 8SB on 22 May 2017; Confirmation statement made on 18 May 2017 with updates; Total exemption small company accounts made up to 31 July 2016. The most likely internet sites of CONTRABAND INTERNATIONAL LIMITED are www.contrabandinternational.co.uk, and www.contraband-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Contraband International Limited is a Private Limited Company. The company registration number is 04519465. Contraband International Limited has been working since 27 August 2002. The present status of the company is Active. The registered address of Contraband International Limited is 3rd Floor East 47 50 Margaret Street London England W1w 8sb. . MCGUINESS, Chase Marco is a Director of the company. Secretary ALI, Wasel Shahid has been resigned. Secretary ARCHER, Stuart has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director ARCHER, Archie has been resigned. Director OSMAN, Charlotte Amelia has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Support activities to performing arts".


Current Directors

Director
MCGUINESS, Chase Marco
Appointed Date: 16 September 2016
39 years old

Resigned Directors

Secretary
ALI, Wasel Shahid
Resigned: 20 April 2006
Appointed Date: 27 August 2002

Secretary
ARCHER, Stuart
Resigned: 16 September 2016
Appointed Date: 20 April 2006

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 27 August 2002
Appointed Date: 27 August 2002

Director
ARCHER, Archie
Resigned: 16 September 2016
Appointed Date: 27 August 2002
52 years old

Director
OSMAN, Charlotte Amelia
Resigned: 18 December 2013
Appointed Date: 01 August 2011
41 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 27 August 2002
Appointed Date: 27 August 2002

Persons With Significant Control

Rel Capital Limited
Notified on: 23 September 2016
Nature of control: Ownership of shares – 75% or more

Mr Andrew Pervis Scott
Notified on: 16 September 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Rel Capital Limited
Notified on: 16 September 2016
Nature of control: Ownership of shares – 75% or more

Mr Chase Marco Mcguiness
Notified on: 16 September 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

CONTRABAND INTERNATIONAL LIMITED Events

22 May 2017
Registered office address changed from The Chocolate Factory 5 Clarendon Road London N22 6XJ England to 3rd Floor East 47-50 Margaret Street London W1W 8SB on 22 May 2017
20 May 2017
Confirmation statement made on 18 May 2017 with updates
08 May 2017
Total exemption small company accounts made up to 31 July 2016
23 Sep 2016
Confirmation statement made on 21 September 2016 with updates
21 Sep 2016
Termination of appointment of Archie Archer as a director on 16 September 2016
...
... and 46 more events
18 Sep 2002
New secretary appointed
18 Sep 2002
New director appointed
18 Sep 2002
Director resigned
18 Sep 2002
Secretary resigned
27 Aug 2002
Incorporation