BRAND HEALTH INTERNATIONAL LIMITED - LONDON
Overview
BRAND HEALTH INTERNATIONAL LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
BRAND HEALTH INTERNATIONAL LIMITED was incorporated 37 years ago on 09/05/1986 and has the registered number: 02018312. The accounts status is AUDIT EXEMPTION SUBSI.
BRAND HEALTH INTERNATIONAL LIMITED was incorporated 37 years ago on 09/05/1986 and has the registered number: 02018312. The accounts status is AUDIT EXEMPTION SUBSI.
BRAND HEALTH INTERNATIONAL LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 |
Registered Office
3RD FLOOR 3 LONDON WALL BUILDINGS
LONDON
EC2M 5SY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NEIL JONES | Jun 1966 | British | Director | 2017-03-02 | CURRENT |
MARTIN MORROW | Nov 1967 | British | Director | 2012-03-14 | CURRENT |
MISS JENNIFER KATHRYN LEES | May 1955 | British | Secretary | 2005-08-11 UNTIL 2014-08-08 | RESIGNED |
NEIL MATHESON | Nov 1956 | New Zealander | Director | 2009-10-01 UNTIL 2017-07-20 | RESIGNED |
IAN JAMES ROBERTS | Secretary | RESIGNED | |||
JOHN LEO SMITH | Secretary | 2001-11-23 UNTIL 2005-08-11 | RESIGNED | ||
DAVID CAMPBELL GRAHAM | Sep 1966 | Secretary | 1998-04-01 UNTIL 2001-11-23 | RESIGNED | |
STEPHEN JOHN RICHARD FRANCE | Oct 1954 | British | Secretary | 1995-04-18 UNTIL 1998-04-01 | RESIGNED |
ALISON RUTH RICHARDSON | Jun 1960 | English | Director | RESIGNED | |
MICHAEL FRASER PEPP | Aug 1968 | British | Director | 2000-01-01 UNTIL 2002-11-01 | RESIGNED |
MICHAEL FRASER PEPP | Aug 1968 | British | Director | 2003-07-01 UNTIL 2004-09-17 | RESIGNED |
MR DAVID ALAN ROWLEY | Apr 1962 | British | Director | 2005-08-11 UNTIL 2009-09-23 | RESIGNED |
ALAN TRAVER SWINDELLS | Mar 1946 | British | Director | 1996-04-15 UNTIL 1997-11-28 | RESIGNED |
MICHAEL DENNIS YOUNG | Aug 1942 | British | Director | RESIGNED | |
MICHAEL DAVID BOWER OWEN | Jul 1956 | British | Director | RESIGNED | |
SALLY-ANN PATRICIA WITHEY | Oct 1962 | British | Director | 2007-07-02 UNTIL 2014-12-31 | RESIGNED |
MARK SPEDDING | Sep 1961 | British | Director | 2008-06-01 UNTIL 2011-04-08 | RESIGNED |
NEIL MICHAEL DOBSON | Feb 1969 | British | Director | 2009-01-05 UNTIL 2011-10-21 | RESIGNED |
MR TYMON PIERS BROADHEAD | Aug 1966 | British | Director | 2009-10-20 UNTIL 2011-04-11 | RESIGNED |
MR COLIN RAYMOND ADAMS | Nov 1960 | British | Director | 2011-04-11 UNTIL 2012-01-31 | RESIGNED |
JONATHAN ALEX RUSSELL CHANDLER | Jan 1954 | British | Director | RESIGNED | |
MR ANDREW JOHN DAY | Sep 1953 | British | Director | RESIGNED | |
CORY INGLIS | Jun 1972 | British | Director | 2006-02-01 UNTIL 2008-08-01 | RESIGNED |
STEPHEN JOHN RICHARD FRANCE | Oct 1954 | British | Director | 1995-04-18 UNTIL 1998-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Huntsworth Healthcare Group Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |