About

Registered Number: 07781833
Date of Incorporation: 21/09/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: Distribution Point Melbury Park Clayton Road, Birchwood, Warrington, Cheshire, WA3 6PH

 

Marblehead Brand Development Ltd was established in 2011, it's status in the Companies House registry is set to "Active". The companies directors are listed as Clifford, Michael, Baker, Edmund Anthony, Booth, Esther, Brown, Sophie, Lister, Steven Geoffrey, Scott, Warren Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLIFFORD, Michael 11 April 2018 - 1
BAKER, Edmund Anthony 01 December 2011 07 August 2013 1
BOOTH, Esther 01 October 2017 11 April 2018 1
BROWN, Sophie 10 February 2014 03 October 2016 1
LISTER, Steven Geoffrey 03 October 2016 01 October 2017 1
SCOTT, Warren Michael 07 August 2013 10 February 2014 1

Filing History

Document Type Date
CS01 - N/A 07 October 2019
DISS40 - Notice of striking-off action discontinued 10 September 2019
AA - Annual Accounts 09 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CS01 - N/A 29 May 2019
RESOLUTIONS - N/A 01 August 2018
CONNOT - N/A 01 August 2018
AA - Annual Accounts 28 June 2018
AP03 - Appointment of secretary 19 April 2018
TM02 - Termination of appointment of secretary 17 April 2018
TM01 - Termination of appointment of director 06 March 2018
TM02 - Termination of appointment of secretary 09 October 2017
AP03 - Appointment of secretary 09 October 2017
CS01 - N/A 03 October 2017
PSC01 - N/A 03 October 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 07 October 2016
TM02 - Termination of appointment of secretary 04 October 2016
TM01 - Termination of appointment of director 04 October 2016
AP03 - Appointment of secretary 04 October 2016
AP01 - Appointment of director 04 October 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 25 February 2015
SH01 - Return of Allotment of shares 13 January 2015
AR01 - Annual Return 29 September 2014
AP01 - Appointment of director 10 February 2014
AP03 - Appointment of secretary 10 February 2014
TM02 - Termination of appointment of secretary 10 February 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 07 October 2013
AP03 - Appointment of secretary 07 August 2013
TM02 - Termination of appointment of secretary 07 August 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 26 September 2012
AP01 - Appointment of director 09 August 2012
TM01 - Termination of appointment of director 24 July 2012
TM02 - Termination of appointment of secretary 24 July 2012
AP01 - Appointment of director 24 July 2012
AP03 - Appointment of secretary 01 February 2012
AD01 - Change of registered office address 09 January 2012
CERTNM - Change of name certificate 03 October 2011
CONNOT - N/A 03 October 2011
NEWINC - New incorporation documents 21 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.