BRAND CENTRE (LIFESTYLE) LIMITED -
Company Profile | Company Filings |
Overview
BRAND CENTRE (LIFESTYLE) LIMITED is a Private Limited Company from and has the status: Dissolved - no longer trading.
BRAND CENTRE (LIFESTYLE) LIMITED was incorporated 26 years ago on 22/12/1997 and has the registered number: 03487162. The accounts status is DORMANT.
BRAND CENTRE (LIFESTYLE) LIMITED was incorporated 26 years ago on 22/12/1997 and has the registered number: 03487162. The accounts status is DORMANT.
BRAND CENTRE (LIFESTYLE) LIMITED -
This company is listed in the following categories:
46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 30/01/2021 |
Registered Office
8 ST JOHNS HILL
SW11 1SA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/12/2021 | 05/01/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BRIAN DENIS BRICK | Feb 1961 | British | Director | 2010-05-01 | CURRENT |
MR DAVID WILLIAM ADAMS | Secretary | 2020-02-07 | CURRENT | ||
DAVID WILLIAM ADAMS | Aug 1966 | British | Director | 2020-02-07 | CURRENT |
THOMAS DANIEL SINGER | May 1963 | British | Director | 1999-10-01 UNTIL 2000-12-16 | RESIGNED |
JULIA STEPHENS | Jan 1967 | Director | 2009-01-19 UNTIL 2011-03-24 | RESIGNED | |
MARLENE GREEN | Nov 1943 | British | Secretary | 1997-12-22 UNTIL 1999-10-01 | RESIGNED |
MR ANTHONY PAUL BENNETT | Secretary | 2016-08-15 UNTIL 2020-02-07 | RESIGNED | ||
PETER JAMES MOSS | Apr 1946 | British | Secretary | 1999-10-01 UNTIL 2001-03-31 | RESIGNED |
MR ROBIN PIGGOTT | Secretary | 2011-03-24 UNTIL 2016-05-20 | RESIGNED | ||
MR RICHARD JOHN SCOTT | Dec 1946 | British | Secretary | 2001-04-01 UNTIL 2001-07-04 | RESIGNED |
JULIA STEPHENS | Jan 1967 | Secretary | 2001-07-04 UNTIL 2011-03-24 | RESIGNED | |
ACCESS REGISTRARS LIMITED | Nominee Secretary | 1997-12-22 UNTIL 1997-12-22 | RESIGNED | ||
ACCESS NOMINEES LIMITED | Nominee Director | 1997-12-22 UNTIL 1997-12-22 | RESIGNED | ||
MR MICHAEL PAUL HITCHCOCK | Feb 1965 | British | Director | 2008-09-25 UNTIL 2010-04-30 | RESIGNED |
MR RICHARD JOHN SCOTT | Dec 1946 | British | Director | 2000-11-01 UNTIL 2002-06-25 | RESIGNED |
MR ROBIN ANDREW KEIR WEDDERBURN PIGGOTT | Nov 1957 | British | Director | 2011-03-24 UNTIL 2016-05-20 | RESIGNED |
RODDY MURRAY | May 1960 | British | Director | 2002-06-25 UNTIL 2005-11-07 | RESIGNED |
PHILIP FRANCIS MOUNTFORD | Feb 1965 | British | Director | 2005-11-07 UNTIL 2009-01-19 | RESIGNED |
MR ANTHONY PAUL BENNETT | Apr 1969 | British | Director | 2016-08-15 UNTIL 2020-02-07 | RESIGNED |
STEPHEN RUSSELL HARTLEY | Sep 1947 | British | Director | 1999-10-01 UNTIL 2000-06-02 | RESIGNED |
IVAN HENRY GREEN | Jul 1940 | British | Director | 1997-12-22 UNTIL 1999-10-01 | RESIGNED |
DANIEL GREEN | Oct 1966 | British | Director | 1997-12-22 UNTIL 2000-08-08 | RESIGNED |
MR ROWLAND JACOB GEE | Feb 1946 | British | Director | 1999-10-01 UNTIL 2008-09-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Brand Centre Holdings Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |