BRAND-REX HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
BRAND-REX HOLDINGS LIMITED is a Private Limited Company from LONDON and has the status: Active.
BRAND-REX HOLDINGS LIMITED was incorporated 16 years ago on 17/12/2007 and has the registered number: 06455507. The accounts status is FULL and accounts are next due on 30/09/2024.
BRAND-REX HOLDINGS LIMITED was incorporated 16 years ago on 17/12/2007 and has the registered number: 06455507. The accounts status is FULL and accounts are next due on 30/09/2024.
BRAND-REX HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CANNON PLACE
LONDON
EC4N 6AF
This Company Originates in : United Kingdom
Previous trading names include:
DUNWILCO (1514) LIMITED (until 24/01/2008)
DUNWILCO (1514) LIMITED (until 24/01/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/12/2023 | 31/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS LUCY GUILHERME | Secretary | 2021-01-01 | CURRENT | ||
MR DONALD JAY HENDLER | Jul 1945 | American | Director | 2015-12-17 | CURRENT |
MR IAN GERARD WILKIE | Mar 1968 | British | Director | 2008-01-29 | CURRENT |
MS LUCY GUILHERME | Dec 1968 | Canadian | Director | 2021-01-01 | CURRENT |
MR DARYOUSH LARIZADEH | Sep 1964 | American | Director | 2015-12-17 UNTIL 2020-06-23 | RESIGNED |
MR MARK STEPHEN BAYDARIAN | Secretary | 2015-12-17 UNTIL 2021-01-01 | RESIGNED | ||
GEORGE HANNIDES | British | Secretary | 2014-12-18 UNTIL 2015-12-17 | RESIGNED | |
WILLIAM STEWART | Jun 1957 | British | Director | 2010-12-15 UNTIL 2013-05-31 | RESIGNED |
MRS HALEY ROSE STEWART | Nov 1971 | British | Director | 2008-01-29 UNTIL 2013-05-13 | RESIGNED |
MR DAVID DOUGLAS MURRAY | Nov 1973 | British | Director | 2008-01-29 UNTIL 2015-12-17 | RESIGNED |
CRAIG JOHN MCDERMID | Sep 1967 | British | Director | 2008-01-29 UNTIL 2015-12-17 | RESIGNED |
MR ANTHONY FRANCIS LOCHERY | Jun 1960 | British | Director | 2008-12-01 UNTIL 2015-12-17 | RESIGNED |
MR PAUL EDWARD LINES | May 1956 | British | Director | 2008-01-29 UNTIL 2013-04-01 | RESIGNED |
D.W. DIRECTOR 1 LIMITED | Corporate Director | 2007-12-17 UNTIL 2008-01-29 | RESIGNED | ||
MR. MARTIN JEREMIAH HANCHARD | Sep 1962 | British | Director | 2013-01-01 UNTIL 2015-12-17 | RESIGNED |
GEORGE MICHAEL HANNIDES | Dec 1956 | British | Director | 2013-05-18 UNTIL 2015-12-17 | RESIGNED |
MR. PETER RANKIN SANDRINGHAM | Feb 1944 | British | Secretary | 2008-01-29 UNTIL 2014-12-18 | RESIGNED |
MR MARK STEPHEN BAYDARIAN | Apr 1954 | American | Director | 2015-12-17 UNTIL 2021-01-01 | RESIGNED |
MR JOHN BALLINGALL | Jul 1957 | Scottish | Director | 2008-01-29 UNTIL 2010-04-15 | RESIGNED |
D.W. COMPANY SERVICES LIMITED | Corporate Secretary | 2007-12-17 UNTIL 2008-01-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Shires Holdings Limited | 2016-04-06 | Bognor Regis West Sussex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |