BRANDS INC LIMITED - SHIREBROOK
Company Profile | Company Filings |
Overview
BRANDS INC LIMITED is a Private Limited Company from SHIREBROOK and has the status: Dissolved - no longer trading.
BRANDS INC LIMITED was incorporated 25 years ago on 23/06/1998 and has the registered number: 03585719. The accounts status is AUDIT EXEMPTION SUBSI.
BRANDS INC LIMITED was incorporated 25 years ago on 23/06/1998 and has the registered number: 03585719. The accounts status is AUDIT EXEMPTION SUBSI.
BRANDS INC LIMITED - SHIREBROOK
This company is listed in the following categories:
46420 - Wholesale of clothing and footwear
46420 - Wholesale of clothing and footwear
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 4 | 26/04/2020 |
Registered Office
UNIT A
SHIREBROOK
NG20 8RY
This Company Originates in : United Kingdom
Previous trading names include:
UNIVERSAL FOOTWEAR CORPORATION LIMITED (until 21/07/2004)
UNIVERSAL FOOTWEAR CORPORATION LIMITED (until 21/07/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/01/2022 | 13/02/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALASTAIR PETER ORFORD DICK | Jun 1983 | British | Director | 2019-03-14 | CURRENT |
ADEDOTUN ADEMOLA ADEGOKE | Jun 1973 | British | Director | 2016-10-14 | CURRENT |
JANE HESLOP | Jun 1957 | British | Director | 1998-06-23 UNTIL 2002-02-06 | RESIGNED |
MRS CHRISTINE DAVIES | May 1952 | British | Secretary | 1998-06-23 UNTIL 2002-02-06 | RESIGNED |
MR DAVID MICHAEL FORSEY | Jun 1966 | British | Secretary | 2002-02-06 UNTIL 2008-08-26 | RESIGNED |
MR CAMERON JOHN OLSEN | Secretary | 2013-12-04 UNTIL 2019-07-01 | RESIGNED | ||
MR THOMAS JAMES PIPER | Secretary | 2019-07-01 UNTIL 2022-07-28 | RESIGNED | ||
MRS REBECCA LOUISE TYLEE-BIRDSALL | Sep 1974 | British | Secretary | 2008-08-26 UNTIL 2013-12-04 | RESIGNED |
STEPHEN JOHN SCOTT | Nominee Secretary | 1998-06-23 UNTIL 1998-06-23 | RESIGNED | ||
JACQUELINE SCOTT | Apr 1951 | British | Nominee Director | 1998-06-23 UNTIL 1998-06-23 | RESIGNED |
RACHEL ISABEL LILIAN STOCKTON | Aug 1970 | British | Director | 2016-10-14 UNTIL 2019-03-14 | RESIGNED |
MR ROBERT FRANK MELLORS | May 1950 | British | Director | 2004-07-21 UNTIL 2013-12-31 | RESIGNED |
RUSSELL DAVID HESLOP | Sep 1952 | British | Director | 1998-06-23 UNTIL 2004-07-21 | RESIGNED |
MICHAEL JAMES WALLACE ASHLEY | Dec 1964 | British | Director | 2002-02-06 UNTIL 2004-03-31 | RESIGNED |
MR DAVID MICHAEL FORSEY | Jun 1966 | British | Director | 2003-12-10 UNTIL 2016-10-14 | RESIGNED |
MRS CHRISTINE DAVIES | May 1952 | British | Director | 1998-06-23 UNTIL 2002-02-06 | RESIGNED |
MR MICHAEL JOHN BASSO | May 1948 | British | Director | 2002-02-06 UNTIL 2003-12-10 | RESIGNED |
MICHAEL JAMES WALLACE ASHLEY | Dec 1964 | British | Director | 2013-12-31 UNTIL 2016-10-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Brands Holdings Limited | 2016-04-06 | Shirebrook |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |