SCHNEIDER BRANDS LIMITED
Overview
| Company Name | SCHNEIDER BRANDS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01065987 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCHNEIDER BRANDS LIMITED?
- (7499) /
Where is SCHNEIDER BRANDS LIMITED located?
| Registered Office Address | Stafford Park 5 Telford TF3 3BL Salop |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCHNEIDER BRANDS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MERLIN GERIN (U.K.) LIMITED | Aug 15, 1972 | Aug 15, 1972 |
What are the latest accounts for SCHNEIDER BRANDS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for SCHNEIDER BRANDS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 22, 2010
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Statement of capital on Oct 07, 2010
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Mar 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mrs Caroline Ann Sands on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Trevor Lambeth on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Caroline Ann Sands on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Accounts made up to Dec 31, 2006 | 6 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of SCHNEIDER BRANDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SANDS, Caroline Ann | Secretary | Stafford Park 5 Telford TF3 3BL Salop | British | 77138010002 | ||||||
| LAMBETH, Trevor | Director | Stafford Park 5 Telford TF3 3BL Salop | England | British | 85777080001 | |||||
| SANDS, Caroline Ann | Director | Stafford Park 5 Telford TF3 3BL Salop | England | British | 77138010002 | |||||
| DEAVES, Martin Christopher | Secretary | 80 East Park Farm Drive Charvil RG10 9US Reading Berkshire | British | 68946170002 | ||||||
| VAN RISTELL, David | Secretary | The Eyrie 4 Osprey Grove The Village Green TF1 6ND Apley Castle Park Shropshire | British | 98984100001 | ||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| BENJELLOUN, Allal | Director | 70 Claremont Road Highgate N6 5BY London | Moroccan | 120829210002 | ||||||
| BILLAT, Georges Constant Marie | Director | 7 Rue De Cret FOREIGN 38320 Eybens France | French | 26149290001 | ||||||
| DEAVES, Martin Christopher | Director | 80 East Park Farm Drive Charvil RG10 9US Reading Berkshire | England | British | 68946170002 | |||||
| GARDNER, Peter Barrington | Director | The Oaks Conquermoor Tibberton TF10 8PG Newport Shropshire | British | 25992160001 | ||||||
| GLENARD, Marc Marie-Louis Gabriel | Director | 19 Rue Lumiere FOREIGN 38100 Grenoble France | French | 9150620001 | ||||||
| NICOD, Jacques | Director | 25 Cottesmore Court Stanford Road W8 5QN London | French | 10739980003 | ||||||
| VAN RISTELL, David | Director | The Eyrie 4 Osprey Grove The Village Green TF1 6ND Apley Castle Park Shropshire | British | 98984100001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0