Company NameKellogg Supply Services (Europe) Limited
Company StatusActive
Company Number03233413
CategoryPrivate Limited Company
Incorporation Date2 August 1996(27 years, 9 months ago)
Previous NameBravemart Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameBenjamin Lamont
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(23 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleHR Director, Western Europe
Country of ResidenceEngland
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NamePhilip Leslie Jones
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(23 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameMs Carmel Jessica Samimi
Date of BirthJanuary 1986 (Born 38 years ago)
NationalitySouth African
StatusCurrent
Appointed01 July 2021(24 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Secretary NameBroughton Secretaries Limited (Corporation)
StatusCurrent
Appointed26 February 2021(24 years, 7 months after company formation)
Appointment Duration3 years, 1 month
Correspondence Address54 Portland Place
London
W1B 1DY
Director NamePeter Eriksen Jensen
Date of BirthNovember 1954 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed25 September 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 26 March 1999)
RoleCompany Director
Correspondence Address11 Maplewood Road
Wilmslow
Cheshire
SK9 2RY
Director NameDonald George Fritz
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed25 September 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 01 October 1998)
RoleCompany Director
Correspondence AddressDelveron House
Wilmslow Road
Mottram St Andrew
Cheshire
SK10 4QT
Director NameGeoffrey Lord
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressShady Grove House
Dooleys Lane Morley Green
Wilmslow
Cheshire
SK9 5NX
Director NameIan David Sale
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressPinewood Farm Chelford Road
Marthall
Knutsford
Cheshire
WA16 8SY
Secretary NameHoward Irvine Keepe
NationalityBritish
StatusResigned
Appointed25 September 1996(1 month, 3 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 21 January 1997)
RoleCompany Director
Correspondence Address15 Broomfield Lane
Hale
Cheshire
WA15 9AP
Secretary NameMr Jonathan Nigel Ainley
NationalityBritish
StatusResigned
Appointed10 March 1997(7 months, 1 week after company formation)
Appointment Duration14 years, 1 month (resigned 06 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameChristopher Roling
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 1997(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 15 January 1999)
RoleCompany Director
Correspondence Address9 Sherbrook Rise
Wilmslow
Cheshire
SK9 2AX
Director NameJean Louis Gourbin
Date of BirthApril 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed16 October 1998(2 years, 2 months after company formation)
Appointment Duration5 months (resigned 15 March 1999)
RoleCompany Director
Correspondence Address11 Serpentine Parade
Vaucluse
Nsw 2030
Foreign
Australia
Director NameAlan Frank Harris
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2000)
RoleCompany Director
Correspondence AddressDelveron House
Wilmslow Road, Mottram St. Andrew
Macclesfield
Cheshire
SK10 4QT
Director NameKing Tie Pouw
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 1999(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2000)
RoleCompany Director
Correspondence AddressHolly House 74 Macclesfield Road
Prestbury
Macclesfield
Cheshire
SK10 4AG
Director NameMr Richard Charles Taylor
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(3 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Church Road
Urmston
Manchester
Lancashire
M41 9ET
Director NameAndrew Joseph Holt
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(4 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 December 2004)
RoleCompany Director
Correspondence Address33 Petersham Drive
Appleton
Warrington
Cheshire
WA4 5QF
Director NameTimothy Peter Mobsby
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 September 2004)
RoleCompany Director
Correspondence Address49 Lostock Junction Lane
Lostock
Bolton
Lancashire
BL6 4JN
Director NameMr Colin Ridler
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(8 years, 2 months after company formation)
Appointment Duration8 years (resigned 30 September 2012)
RoleUk Roi Supply Chain Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameJames Andrew Threlkeld
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(8 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2009)
RolePlant Director
Correspondence AddressGrasmere
38 Milton Rough Acton Bridge
Northwich
Cheshire
CW8 2RF
Director NameMr Richard Brian Smith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(8 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 November 2011)
RoleDirector Supply Chain Services
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameMr John Gregory
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(9 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 17 September 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Secretary NameBenjamin Gordon Goodman
StatusResigned
Appointed23 June 2011(14 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2013)
RoleCompany Director
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameMs Julie Ann Ayres-Smith
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(18 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 March 2015)
RoleEuropean Operations Manager
Country of ResidenceEngland
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameMr Benjamin Gordon Goodman
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2015(18 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 November 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameStephen Richard Hopwood
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2015(18 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 February 2017)
RoleSupply Chain Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameMs Michelle Catherine Locke
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(20 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 05 June 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameMr Nigel David Jaynes
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2017(20 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 December 2019)
RoleEnvironment, Health & Safety, Corporate Services D
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameMr Philip David Knowles
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(20 years, 10 months after company formation)
Appointment Duration4 years (resigned 30 June 2021)
RoleFinance Director / Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed11 September 1996(1 month, 1 week after company formation)
Appointment Duration2 weeks (resigned 25 September 1996)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed11 September 1996(1 month, 1 week after company formation)
Appointment Duration2 weeks (resigned 25 September 1996)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed01 March 2013(16 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2020)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitekelloggs.com
Telephone024 49885402
Telephone regionCoventry

Location

Registered AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Kellogg Uk Holding Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

10 October 2023Termination of appointment of Carmel Jessica Samimi as a director on 15 September 2023 (1 page)
6 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
2 October 2023Appointment of Gemma Louise Wisniewski as a director on 11 September 2023 (2 pages)
14 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
8 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
16 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
3 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
1 July 2021Appointment of Ms Carmel Jessica Samimi as a director on 1 July 2021 (2 pages)
30 June 2021Termination of appointment of Philip David Knowles as a director on 30 June 2021 (1 page)
23 March 2021Appointment of Broughton Secretaries Limited as a secretary on 26 February 2021 (2 pages)
23 March 2021Register inspection address has been changed to 54 Portland Place London W1B 1DY (1 page)
23 March 2021Termination of appointment of Eversecretary Limited as a secretary on 31 December 2020 (1 page)
5 November 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
10 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
23 January 2020Termination of appointment of Nigel David Jaynes as a director on 12 December 2019 (1 page)
17 January 2020Appointment of Benjamin Lamont as a director on 10 December 2019 (2 pages)
17 January 2020Appointment of Philip Leslie Jones as a director on 10 December 2019 (2 pages)
9 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
31 May 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
3 January 2019Director's details changed for Mr Nigel David Jaynes on 4 January 2018 (2 pages)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
4 January 2018Change of details for Kellogg U.K. Holding Company Limited as a person with significant control on 4 January 2018 (2 pages)
4 January 2018Registered office address changed from The Kellogg Building Talbot Road Manchester M16 0PU to Orange Tower Media City Uk Salford Greater Manchester M50 2HF on 4 January 2018 (1 page)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
9 August 2017Appointment of Mr Philip David Knowles as a director on 5 June 2017 (2 pages)
9 August 2017Termination of appointment of Michelle Catherine Locke as a director on 5 June 2017 (1 page)
9 August 2017Termination of appointment of Michelle Catherine Locke as a director on 5 June 2017 (1 page)
9 August 2017Appointment of Mr Philip David Knowles as a director on 5 June 2017 (2 pages)
7 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
14 March 2017Termination of appointment of Stephen Richard Hopwood as a director on 20 February 2017 (1 page)
14 March 2017Appointment of Mr Nigel David Jaynes as a director on 20 February 2017 (2 pages)
14 March 2017Termination of appointment of Stephen Richard Hopwood as a director on 20 February 2017 (1 page)
14 March 2017Appointment of Mr Nigel David Jaynes as a director on 20 February 2017 (2 pages)
18 November 2016Termination of appointment of Benjamin Gordon Goodman as a director on 7 November 2016 (1 page)
18 November 2016Termination of appointment of Benjamin Gordon Goodman as a director on 7 November 2016 (1 page)
18 November 2016Appointment of Ms Michelle Catherine Locke as a director on 7 November 2016 (2 pages)
18 November 2016Appointment of Ms Michelle Catherine Locke as a director on 7 November 2016 (2 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
8 October 2015Accounts for a dormant company made up to 3 January 2015 (5 pages)
8 October 2015Accounts for a dormant company made up to 3 January 2015 (5 pages)
8 October 2015Accounts for a dormant company made up to 3 January 2015 (5 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
15 April 2015Appointment of Benjamin Gordon Goodman as a director on 5 March 2015 (2 pages)
15 April 2015Appointment of Benjamin Gordon Goodman as a director on 5 March 2015 (2 pages)
15 April 2015Appointment of Benjamin Gordon Goodman as a director on 5 March 2015 (2 pages)
10 April 2015Termination of appointment of Julie Ann Ayres-Smith as a director on 5 March 2015 (1 page)
10 April 2015Termination of appointment of Julie Ann Ayres-Smith as a director on 5 March 2015 (1 page)
10 April 2015Appointment of Stephen Richard Hopwood as a director on 5 March 2015 (2 pages)
10 April 2015Appointment of Stephen Richard Hopwood as a director on 5 March 2015 (2 pages)
10 April 2015Appointment of Stephen Richard Hopwood as a director on 5 March 2015 (2 pages)
10 April 2015Termination of appointment of Julie Ann Ayres-Smith as a director on 5 March 2015 (1 page)
3 October 2014Full accounts made up to 28 December 2013 (11 pages)
3 October 2014Full accounts made up to 28 December 2013 (11 pages)
18 September 2014Termination of appointment of John Gregory as a director on 17 September 2014 (1 page)
18 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(4 pages)
18 September 2014Appointment of Julie Ann Ayres-Smith as a director on 17 September 2014 (2 pages)
18 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(4 pages)
18 September 2014Appointment of Julie Ann Ayres-Smith as a director on 17 September 2014 (2 pages)
18 September 2014Termination of appointment of John Gregory as a director on 17 September 2014 (1 page)
18 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(4 pages)
30 September 2013Accounts for a dormant company made up to 29 December 2012 (5 pages)
30 September 2013Accounts for a dormant company made up to 29 December 2012 (5 pages)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(4 pages)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(4 pages)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(4 pages)
26 March 2013Termination of appointment of Benjamin Goodman as a secretary (1 page)
26 March 2013Appointment of Eversecretary Limited as a secretary (2 pages)
26 March 2013Termination of appointment of Benjamin Goodman as a secretary (1 page)
26 March 2013Appointment of Eversecretary Limited as a secretary (2 pages)
27 November 2012Termination of appointment of Colin Ridler as a director (1 page)
27 November 2012Termination of appointment of Colin Ridler as a director (1 page)
1 October 2012Full accounts made up to 31 December 2011 (10 pages)
1 October 2012Full accounts made up to 31 December 2011 (10 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
4 November 2011Termination of appointment of Richard Smith as a director (1 page)
4 November 2011Termination of appointment of Richard Smith as a director (1 page)
12 September 2011Accounts for a dormant company made up to 1 January 2011 (6 pages)
12 September 2011Accounts for a dormant company made up to 1 January 2011 (6 pages)
12 September 2011Accounts for a dormant company made up to 1 January 2011 (6 pages)
10 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
1 July 2011Appointment of Benjamin Gordon Goodman as a secretary (2 pages)
1 July 2011Appointment of Benjamin Gordon Goodman as a secretary (2 pages)
1 July 2011Termination of appointment of Jonathan Ainley as a secretary (1 page)
1 July 2011Termination of appointment of Jonathan Ainley as a secretary (1 page)
10 February 2011Director's details changed for Richard Brian Smith on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Colin Ridler on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Colin Ridler on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Mr John Gregory on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Mr John Gregory on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Richard Brian Smith on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Colin Ridler on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Mr John Gregory on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Richard Brian Smith on 1 February 2011 (2 pages)
9 February 2011Secretary's details changed for Mr Jonathan Nigel Ainley on 1 February 2011 (2 pages)
9 February 2011Secretary's details changed for Mr Jonathan Nigel Ainley on 1 February 2011 (2 pages)
9 February 2011Secretary's details changed for Mr Jonathan Nigel Ainley on 1 February 2011 (2 pages)
21 September 2010Accounts for a dormant company made up to 2 January 2010 (7 pages)
21 September 2010Accounts for a dormant company made up to 2 January 2010 (7 pages)
21 September 2010Accounts for a dormant company made up to 2 January 2010 (7 pages)
12 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
31 October 2009Full accounts made up to 3 January 2009 (10 pages)
31 October 2009Full accounts made up to 3 January 2009 (10 pages)
31 October 2009Full accounts made up to 3 January 2009 (10 pages)
19 August 2009Return made up to 02/08/09; full list of members (4 pages)
19 August 2009Return made up to 02/08/09; full list of members (4 pages)
7 May 2009Appointment terminated director james threlkeld (1 page)
7 May 2009Appointment terminated director james threlkeld (1 page)
11 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 October 2008Full accounts made up to 29 December 2007 (10 pages)
30 October 2008Full accounts made up to 29 December 2007 (10 pages)
19 August 2008Return made up to 02/08/08; full list of members (4 pages)
19 August 2008Return made up to 02/08/08; full list of members (4 pages)
5 October 2007Full accounts made up to 30 December 2006 (11 pages)
5 October 2007Full accounts made up to 30 December 2006 (11 pages)
15 August 2007Return made up to 02/08/07; full list of members (3 pages)
15 August 2007Return made up to 02/08/07; full list of members (3 pages)
3 October 2006Full accounts made up to 31 December 2005 (14 pages)
3 October 2006Full accounts made up to 31 December 2005 (14 pages)
24 August 2006Return made up to 02/08/06; full list of members (8 pages)
24 August 2006Return made up to 02/08/06; full list of members (8 pages)
24 April 2006New director appointed (4 pages)
24 April 2006New director appointed (4 pages)
4 November 2005Full accounts made up to 1 January 2005 (12 pages)
4 November 2005Full accounts made up to 1 January 2005 (12 pages)
4 November 2005Full accounts made up to 1 January 2005 (12 pages)
26 August 2005Return made up to 02/08/05; full list of members (7 pages)
26 August 2005Return made up to 02/08/05; full list of members (7 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
1 November 2004Full accounts made up to 27 December 2003 (11 pages)
1 November 2004Full accounts made up to 27 December 2003 (11 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
19 August 2004Return made up to 02/08/04; full list of members (8 pages)
19 August 2004Return made up to 02/08/04; full list of members (8 pages)
30 October 2003Full accounts made up to 28 December 2002 (11 pages)
30 October 2003Full accounts made up to 28 December 2002 (11 pages)
23 August 2003Return made up to 02/08/03; full list of members (8 pages)
23 August 2003Return made up to 02/08/03; full list of members (8 pages)
18 May 2003Auditor's resignation (1 page)
18 May 2003Auditor's resignation (1 page)
8 November 2002Full accounts made up to 31 December 2001 (11 pages)
8 November 2002Full accounts made up to 31 December 2001 (11 pages)
7 August 2002Return made up to 02/08/02; full list of members (8 pages)
7 August 2002Return made up to 02/08/02; full list of members (8 pages)
3 November 2001Full accounts made up to 31 December 2000 (11 pages)
3 November 2001Full accounts made up to 31 December 2000 (11 pages)
17 August 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
21 January 2001New director appointed (2 pages)
21 January 2001New director appointed (2 pages)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
29 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
28 October 1999Full accounts made up to 31 December 1998 (11 pages)
28 October 1999Full accounts made up to 31 December 1998 (11 pages)
31 August 1999Return made up to 02/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 August 1999Return made up to 02/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
21 February 1999Director resigned (1 page)
21 February 1999Director resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
29 September 1998Auditor's resignation (1 page)
29 September 1998Auditor's resignation (1 page)
13 August 1998Return made up to 02/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 August 1998Return made up to 02/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 June 1998Full accounts made up to 31 December 1997 (11 pages)
3 June 1998Full accounts made up to 31 December 1997 (11 pages)
25 February 1998Director's particulars changed (1 page)
25 February 1998Director's particulars changed (1 page)
26 September 1997Secretary's particulars changed (1 page)
26 September 1997Secretary's particulars changed (1 page)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
29 August 1997Return made up to 02/08/97; full list of members (8 pages)
29 August 1997Return made up to 02/08/97; full list of members (8 pages)
26 August 1997Secretary resigned (1 page)
26 August 1997Secretary resigned (1 page)
26 August 1997New secretary appointed (2 pages)
26 August 1997New secretary appointed (2 pages)
18 August 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
29 July 1997New secretary appointed (2 pages)
29 July 1997New secretary appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997Director resigned (1 page)
12 February 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
12 February 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
12 February 1997Secretary resigned;director resigned (1 page)
12 February 1997Director resigned (1 page)
12 February 1997New director appointed (2 pages)
12 February 1997Secretary resigned;director resigned (1 page)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997Registered office changed on 12/02/97 from: 100 new bridge street london EC4V 6JA (1 page)
12 February 1997Registered office changed on 12/02/97 from: 100 new bridge street london EC4V 6JA (1 page)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
3 October 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
3 October 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
3 October 1996Memorandum and Articles of Association (38 pages)
3 October 1996Memorandum and Articles of Association (38 pages)
24 September 1996Company name changed bravemart LIMITED\certificate issued on 24/09/96 (3 pages)
24 September 1996Company name changed bravemart LIMITED\certificate issued on 24/09/96 (3 pages)
18 September 1996New secretary appointed;new director appointed (12 pages)
18 September 1996New director appointed (12 pages)
18 September 1996New director appointed (12 pages)
18 September 1996New secretary appointed;new director appointed (12 pages)
18 September 1996Secretary resigned (1 page)
18 September 1996Registered office changed on 18/09/96 from: 83 leonard street london EC2A 4QS (1 page)
18 September 1996Director resigned (1 page)
18 September 1996Secretary resigned (1 page)
18 September 1996Registered office changed on 18/09/96 from: 83 leonard street london EC2A 4QS (1 page)
18 September 1996Director resigned (1 page)
2 August 1996Incorporation (9 pages)
2 August 1996Incorporation (9 pages)