RESOLUTION (BRANDS) LIMITED
LONDON CLIVE COWDERY LIMITED RESOLUTION LIMITED CLIVE COWDERY LIMITED COWDERY HOLDINGS LIMITED

Hellopages » Greater London » Westminster » SW1H 9AA
Company number 06455781
Status Active
Incorporation Date 18 December 2007
Company Type Private Limited Company
Address 2 QUEEN ANNES GATE, LONDON, SW1H 9AA
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 14 December 2016 with updates; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 1 . The most likely internet sites of RESOLUTION (BRANDS) LIMITED are www.resolutionbrands.co.uk, and www.resolution-brands.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The distance to to Barbican Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Resolution Brands Limited is a Private Limited Company. The company registration number is 06455781. Resolution Brands Limited has been working since 18 December 2007. The present status of the company is Active. The registered address of Resolution Brands Limited is 2 Queen Annes Gate London Sw1h 9aa. . COWDERY, Clive Adam, Sir is a Director of the company. Secretary CLIFTON, Roger Cheston has been resigned. Secretary MITCHLEY, Simon Colin has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director MITCHLEY, Simon Colin has been resigned. Director MONIR, Nicole Frances has been resigned. Director VARLEY, Kate Margaret has been resigned. Director WAREHAM, Oliver Anthony has been resigned. Nominee Director TRUSEC LIMITED has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Director
COWDERY, Clive Adam, Sir
Appointed Date: 25 January 2008
62 years old

Resigned Directors

Secretary
CLIFTON, Roger Cheston
Resigned: 07 January 2013
Appointed Date: 18 August 2011

Secretary
MITCHLEY, Simon Colin
Resigned: 18 August 2011
Appointed Date: 07 January 2009

Nominee Secretary
TRUSEC LIMITED
Resigned: 09 January 2009
Appointed Date: 18 December 2007

Director
MITCHLEY, Simon Colin
Resigned: 18 August 2011
Appointed Date: 07 January 2009
56 years old

Director
MONIR, Nicole Frances
Resigned: 18 December 2007
Appointed Date: 18 December 2007
58 years old

Director
VARLEY, Kate Margaret
Resigned: 12 January 2016
Appointed Date: 17 July 2014
44 years old

Director
WAREHAM, Oliver Anthony
Resigned: 25 January 2008
Appointed Date: 18 December 2007
67 years old

Nominee Director
TRUSEC LIMITED
Resigned: 25 January 2008
Appointed Date: 18 December 2007

Persons With Significant Control

Sir Clive Adam Cowdery
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

RESOLUTION (BRANDS) LIMITED Events

02 Feb 2017
Total exemption full accounts made up to 31 March 2016
14 Dec 2016
Confirmation statement made on 14 December 2016 with updates
12 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1

12 Jan 2016
Termination of appointment of Kate Margaret Varley as a director on 12 January 2016
12 Jan 2016
Termination of appointment of Kate Margaret Varley as a director on 12 January 2016
...
... and 37 more events
06 Feb 2008
Director resigned
06 Feb 2008
New director appointed
19 Dec 2007
Director resigned
19 Dec 2007
New director appointed
18 Dec 2007
Incorporation