B15 HOLDINGS LIMITED - WATFORD
Company Profile | Company Filings |
Overview
B15 HOLDINGS LIMITED is a Private Limited Company from WATFORD and has the status: Dissolved - no longer trading.
B15 HOLDINGS LIMITED was incorporated 16 years ago on 17/05/2007 and has the registered number: 06251606. The accounts status is FULL.
B15 HOLDINGS LIMITED was incorporated 16 years ago on 17/05/2007 and has the registered number: 06251606. The accounts status is FULL.
B15 HOLDINGS LIMITED - WATFORD
This company is listed in the following categories:
47430 - Retail sale of audio and video equipment in specialised stores
47430 - Retail sale of audio and video equipment in specialised stores
47540 - Retail sale of electrical household appliances in specialised stores
64910 - Financial leasing
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2019 |
Registered Office
5 HERCULES WAY
WATFORD
WD25 7GS
This Company Originates in : United Kingdom
Previous trading names include:
BRIGHTHOUSE HOLDINGS LIMITED (until 01/04/2020)
BRIGHTHOUSE HOLDINGS LIMITED (until 01/04/2020)
B HAIG ACQUISITIONS LIMITED (until 13/09/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/05/2020 | 31/05/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALAN GRAHAM HUGH GULLAN | Mar 1960 | British | Director | 2020-02-01 | CURRENT |
MR GRAEME JAMES CAMPBELL | Mar 1972 | British | Director | 2018-10-03 | CURRENT |
VISION CAPITAL GROUP LIMITED | Corporate Secretary | 2007-05-25 UNTIL 2007-08-13 | RESIGNED | ||
MR ALISTER GERARD WORMSLEY | Nov 1967 | British | Director | 2007-05-25 UNTIL 2008-01-24 | RESIGNED |
MR HAMISH STEWART PATON | Jul 1976 | British | Director | 2016-10-01 UNTIL 2019-03-29 | RESIGNED |
MR ANTHONY DAVID MOONEY | Feb 1971 | British | Director | 2019-07-01 UNTIL 2020-01-26 | RESIGNED |
JOSEPH LEO MCKEE | Aug 1946 | British | Director | 2007-07-19 UNTIL 2016-09-30 | RESIGNED |
MR ALEXANDER MILES MABY | Jan 1974 | British | Director | 2014-01-07 UNTIL 2018-10-03 | RESIGNED |
MR ROBERT BRADLEY KENDALL | Feb 1973 | British | Director | 2007-07-13 UNTIL 2007-07-31 | RESIGNED |
MR STUART JOHN DEANE | Dec 1965 | British | Director | 2019-03-29 UNTIL 2019-07-01 | RESIGNED |
MR GILES MATTHEW OLIVER DAVID | Mar 1967 | British | Director | 2007-07-19 UNTIL 2013-09-30 | RESIGNED |
BIBI RAHIMA ALLY | Jan 1960 | British | Director | 2007-05-17 UNTIL 2007-05-25 | RESIGNED |
TIMOTHY PASCALL | Apr 1952 | Secretary | 2007-08-13 UNTIL 2008-01-24 | RESIGNED | |
MR MARTIN ROBERT HENDERSON | Sep 1969 | British | Secretary | 2007-05-17 UNTIL 2007-05-25 | RESIGNED |
DAVID JOHN HARWOOD | British | Secretary | 2008-01-24 UNTIL 2020-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Julian Paul Vivian Mash | 2016-04-06 - 2018-02-02 | 7/1961 | London |
Ownership of shares 50 to 75 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Sg Hambros Limited | 2016-04-06 - 2018-02-02 | London |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
|
Brighthouse Group Plc | 2016-04-06 | Watford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |