TD4 BRANDS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05761251. The registration start date is March 29, 2006. The current status is Active - Proposal to Strike off.
Company Number | 05761251 |
Company Name | TD4 BRANDS LIMITED |
Registered Address |
Abbots Moss Hall Oakmere Cheshire CW8 2ES |
Company Category | Private Limited Company |
Company Status | Active - Proposal to Strike off |
Origin Country | United Kingdom |
Incorporation Date | 2006-03-29 |
Account Category | GROUP |
Account Ref Day | 28 |
Account Ref Month | 9 |
Accounts Due Date | 2020-09-28 |
Accounts Last Update | 2018-09-26 |
Returns Due Date | 2017-04-26 |
Returns Last Update | 2016-03-29 |
Confirmation Statement Due Date | 2021-07-13 |
Confirmation Statement Last Update | 2020-06-29 |
Mortgage Charges | 1 |
Mortgage Outstanding | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
70100 | Activities of head offices |
Address |
ABBOTS MOSS HALL OAKMERE |
Post Town | CHESHIRE |
Post Code | CW8 2ES |
Entity Name | Office Address |
---|---|
BOOST JUICE BARS LIMITED | Abbots Moss Hall, Oakmere, Cheshire, CW8 2ES |
Entity Name | Office Address |
---|---|
GO-PA VIRTUAL LIMITED | Abbots Moss Hall Tarporley Road, Oakmere, Northwich, CW8 2ES, England |
TD4 MILKSHAKES LIMITED | The Pavilion, Abbotts Moss Hall Tarporley Road, Oakmere, Northwich, CW8 2ES, England |
FIROW LIMITED | Firow House, Tarporley Road, Sandiway, Cheshire, CW8 2ES |
HOLDEN AND HOLROYD PROPERTIES LIMITED | Abbots Moss Hall Tarporley Road, Oakmere, Northwich, Cheshire, CW8 2ES, United Kingdom |
JOANNA ABEYIE CONSULTANTS LTD | Abbots Moss Hall Tarporley Road, Oakmere, Northwich, CW8 2ES, United Kingdom |
Entity Name | Office Address |
---|---|
ROSEVEE HEALTHCARE LTD | 24 Bollin Drive Timperley, Altrincham, Cheshire, WA14 5QS, England |
MOTOR BOYS SALES LTD | 10 Bradwaell Road, Sandbach, Cheshire, CW11 1GB, United Kingdom |
VOID DEVELOPMENTS LLP | Wood Lane Mobberley, Knutsford, Cheshire, WA16 7NY, United Kingdom |
UK MORTGAGES AND LOANS LTD | 3 Blairgowrie Drive, Macclesfield, Cheshire, SK10 2UJ, United Kingdom |
CHESHIRE MOTOR SALES LTD | 3 Capenhurst Lane, Ellesmere Port, Cheshire, CH65 7AQ, England |
THE GREEN SEAGULL LTD | 14a Imperial Court, Nantwich, Cheshire, CW5 5GN, England |
G2G TRAINING LTD | 6 Racefield Close, Lymm, Cheshire, WA14 0JF, United Kingdom |
3D IMAGEWORKS LIMITED | Bollin House Bollin Link, Wilmslow, Cheshire, SK9 1DP, United Kingdom |
KIDDICOVE DAY NURSERY LIMITED | April House Tarvin Road, Frodsham, Cheshire, WA6 6XN, United Kingdom |
ARK GARDEN MAINTENANCE SERVICES LIMITED | Optionis House 840 Ibis Court, Warrington, Cheshire, WA1 1RL, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
O'SULLIVAN, Dawn Marie | Director (Active) | Abbots Moss Hall, Oakmere, Cheshire, CW8 2ES | April 1966 / 12 December 2012 |
British / England |
Company Director |
O'SULLIVAN, Richard Edward | Director (Active) | Abbots Moss Hall, Oakmere, Cheshire, CW8 2ES | November 1962 / 29 March 2006 |
British / England |
Company Director |
BURRILL, Martin Henry | Secretary (Resigned) | Abbots Moss Hall, Oakmere, Cheshire, CW8 2ES | / 29 March 2006 |
British / |
|
PEARCE, David Nicholas | Secretary (Resigned) | Abbots Moss Hall, Oakmere, Cheshire, CW8 2ES | / 11 April 2018 |
/ |
|
RUSHTON, Mark | Secretary (Resigned) | Abbots Moss Hall, Oakmere, Cheshire, CW8 2ES | / 7 December 2018 |
/ |
|
FORM 10 SECRETARIES FD LTD | Nominee Secretary (Resigned) | 39a Leicester Road, Salford, Manchester, M7 4AS | / 29 March 2006 |
/ |
|
BUDWIG, Mario Kurt | Director (Resigned) | 7 Belvedere Court, Willesden Lane, London, United Kingdom, NW2 5RL | February 1960 / 8 September 2006 |
British / England |
Company Director |
BURRILL, Martin Henry | Director (Resigned) | Abbots Moss Hall, Oakmere, Cheshire, CW8 2ES | July 1960 / 30 September 2012 |
British / United Kingdom |
Company Director |
GREGORY, Andy Nicholas | Director (Resigned) | Tower, 12 (Level 10), The Avenue North, Spinningfields Bridge Street, Manchester, England, M3 3BZ | September 1966 / 19 December 2012 |
Scottish / England |
Company Director |
HOLROYD, Charles William | Director (Resigned) | Abbots Moss Hall, Oakmere, Cheshire, CW8 2ES | February 1953 / 26 September 2007 |
British / United Kingdom |
Company Director |
INSKIP, Neil Patrick | Director (Resigned) | Tower 12, 18-22 Bridge Street, Manchester, England, M3 3BZ | March 1980 / 29 January 2016 |
British / United Kingdom |
Company Director |
KUMAR, Rajan | Director (Resigned) | Carrbrook 57 Carrwood, Hale Barns, Altrincham, Cheshire, WA15 0EN | August 1961 / 24 September 2007 |
British / England |
Company Director |
FORM 10 DIRECTORS FD LTD | Nominee Director (Resigned) | 39a Leicester Road, Salford, Manchester, M7 4AS | / 29 March 2006 |
/ |
Post Town | CHESHIRE |
Post Code | CW8 2ES |
SIC Code | 70100 - Activities of head offices |
Please provide details on TD4 BRANDS LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.