HAMILTON-BROWN BUSINESS GRAPHICS LIMITED
LONDON QUADMAX DESIGN LIMITED

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 03975481
Status Active
Incorporation Date 18 April 2000
Company Type Private Limited Company
Address C/O SHELLEY STOCK HUTTER 1ST FLOOR, 7-10 CHANDOS STREET, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HAMILTON-BROWN BUSINESS GRAPHICS LIMITED are www.hamiltonbrownbusinessgraphics.co.uk, and www.hamilton-brown-business-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Hamilton Brown Business Graphics Limited is a Private Limited Company. The company registration number is 03975481. Hamilton Brown Business Graphics Limited has been working since 18 April 2000. The present status of the company is Active. The registered address of Hamilton Brown Business Graphics Limited is C O Shelley Stock Hutter 1st Floor 7 10 Chandos Street London W1g 9dq. . CURL, Genevieve is a Director of the company. HAMILTON-BROWN, John David is a Director of the company. Secretary JOVASEVIC, Mladen has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CURL, Genevieve
Appointed Date: 12 June 2000
49 years old

Director
HAMILTON-BROWN, John David
Appointed Date: 27 November 2001
51 years old

Resigned Directors

Secretary
JOVASEVIC, Mladen
Resigned: 29 October 2007
Appointed Date: 12 June 2000

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 09 June 2000
Appointed Date: 18 April 2000

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 09 June 2000
Appointed Date: 18 April 2000

HAMILTON-BROWN BUSINESS GRAPHICS LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 30 April 2016
03 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

03 Dec 2015
Total exemption small company accounts made up to 30 April 2015
12 May 2015
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities

20 Apr 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100

...
... and 44 more events
16 Jun 2000
New director appointed
13 Jun 2000
Secretary resigned
13 Jun 2000
Director resigned
13 Jun 2000
Registered office changed on 13/06/00 from: 381 kingsway hove east sussex BN3 4QD
18 Apr 2000
Incorporation