About

Registered Number: 03651781
Date of Incorporation: 19/10/1998 (26 years and 5 months ago)
Company Status: Active
Registered Address: One St Peter's Square, Manchester, M2 3DE,

 

Brand Loyalty Uk Ltd was registered on 19 October 1998, it's status is listed as "Active". The current directors of the business are Mennen, Cornelia Maria Pieternella, Brand Loyalty Special Promotions B.V., Der Wallen, Hubertus Wilhelmus Maria Van, Edgar, James, Rikken, Jasper, Van Der Wallen, Hubertus Wilhelmus Maria.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MENNEN, Cornelia Maria Pieternella 18 October 2012 - 1
BRAND LOYALTY SPECIAL PROMOTIONS B.V. 01 February 2007 - 1
EDGAR, James 01 February 2007 01 December 2008 1
RIKKEN, Jasper 01 December 2008 18 October 2012 1
VAN DER WALLEN, Hubertus Wilhelmus Maria 19 October 1998 01 February 2007 1
Secretary Name Appointed Resigned Total Appointments
DER WALLEN, Hubertus Wilhelmus Maria Van 09 October 2005 01 February 2007 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 11 September 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 19 October 2017
CH04 - Change of particulars for corporate secretary 09 May 2017
AD01 - Change of registered office address 20 February 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 06 October 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 10 November 2015
AR01 - Annual Return 04 November 2014
CH02 - Change of particulars for corporate director 04 November 2014
CH01 - Change of particulars for director 04 November 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 26 November 2012
AP01 - Appointment of director 21 November 2012
TM01 - Termination of appointment of director 21 November 2012
CH01 - Change of particulars for director 26 October 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 23 September 2010
AA - Annual Accounts 05 November 2009
CH01 - Change of particulars for director 29 October 2009
AR01 - Annual Return 26 October 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
363a - Annual Return 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2008
287 - Change in situation or address of Registered Office 28 November 2008
AA - Annual Accounts 25 November 2008
MEM/ARTS - N/A 05 August 2008
CERTNM - Change of name certificate 23 January 2008
287 - Change in situation or address of Registered Office 21 January 2008
395 - Particulars of a mortgage or charge 29 November 2007
363a - Annual Return 08 November 2007
AA - Annual Accounts 01 November 2007
RESOLUTIONS - N/A 21 April 2007
RESOLUTIONS - N/A 21 April 2007
RESOLUTIONS - N/A 21 April 2007
225 - Change of Accounting Reference Date 21 April 2007
AA - Annual Accounts 31 March 2007
MEM/ARTS - N/A 23 March 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
CERTNM - Change of name certificate 28 February 2007
287 - Change in situation or address of Registered Office 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
363a - Annual Return 15 November 2006
363s - Annual Return 18 November 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
AA - Annual Accounts 18 October 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 31 October 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 08 February 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 29 June 2000
225 - Change of Accounting Reference Date 29 June 2000
363s - Annual Return 22 October 1999
288b - Notice of resignation of directors or secretaries 25 November 1998
288b - Notice of resignation of directors or secretaries 25 November 1998
287 - Change in situation or address of Registered Office 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
NEWINC - New incorporation documents 19 October 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.