AQ BRANDING LTD
UNITED KINGDOM

Hellopages » Greater Manchester » Wigan » WN1 1TT

Company number 07785890
Status Active
Incorporation Date 26 September 2011
Company Type Private Limited Company
Address 41 BRIDGEMAN TERRACE, WIGAN, UNITED KINGDOM, LANCASHIRE, ENGLAND, WN1 1TT
Home Country United Kingdom
Nature of Business 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Registration of charge 077858900001, created on 7 October 2016; Registered office address changed from 2 Deerwood Gardens Standish Wigan Lancashire WN1 2SR England to 41 Bridgeman Terrace Wigan United Kingdom Lancashire WN1 1TT on 16 August 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-08-15 GBP 100 . The most likely internet sites of AQ BRANDING LTD are www.aqbranding.co.uk, and www.aq-branding.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Aq Branding Ltd is a Private Limited Company. The company registration number is 07785890. Aq Branding Ltd has been working since 26 September 2011. The present status of the company is Active. The registered address of Aq Branding Ltd is 41 Bridgeman Terrace Wigan United Kingdom Lancashire England Wn1 1tt. . BROOKES, Nicholas Anthony is a Director of the company. LARGE, Andrew Steven is a Director of the company. Director MARSH, Nicholas William has been resigned. Director MARSH, Nicholas William has been resigned. Director THOMPSON, Simon James has been resigned. The company operates in "Wholesale of fruit and vegetable juices, mineral water and soft drinks".


Current Directors

Director
BROOKES, Nicholas Anthony
Appointed Date: 14 May 2012
60 years old

Director
LARGE, Andrew Steven
Appointed Date: 14 May 2012
64 years old

Resigned Directors

Director
MARSH, Nicholas William
Resigned: 21 January 2013
Appointed Date: 04 September 2012
60 years old

Director
MARSH, Nicholas William
Resigned: 14 May 2012
Appointed Date: 26 September 2011
60 years old

Director
THOMPSON, Simon James
Resigned: 25 July 2015
Appointed Date: 20 January 2015
48 years old

AQ BRANDING LTD Events

10 Oct 2016
Registration of charge 077858900001, created on 7 October 2016
16 Aug 2016
Registered office address changed from 2 Deerwood Gardens Standish Wigan Lancashire WN1 2SR England to 41 Bridgeman Terrace Wigan United Kingdom Lancashire WN1 1TT on 16 August 2016
15 Aug 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-15
  • GBP 100

02 Mar 2016
Registered office address changed from 2 Menlo Close Prenton Merseyside CH43 9YD to 2 Deerwood Gardens Standish Wigan Lancashire WN1 2SR on 2 March 2016
17 Feb 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 14 more events
14 May 2012
Termination of appointment of Nicholas Marsh as a director
14 May 2012
Appointment of Mr Andrew Steven Large as a director
14 May 2012
Appointment of Mr Nicholas Brookes as a director
28 Sep 2011
Registered office address changed from Juliand 2 Menlo Close Oxton Wirral CH43 9YD United Kingdom on 28 September 2011
26 Sep 2011
Incorporation

AQ BRANDING LTD Charges

7 October 2016
Charge code 0778 5890 0001
Delivered: 10 October 2016
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: By way of first legal mortgage, all land (as defined below)…