TD4 BRANDS LIMITED

Address:
Abbots Moss Hall, Oakmere, Cheshire, CW8 2ES

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address ABBOTS MOSS HALL
OAKMERE
Post Town CHESHIRE
Post Code CW8 2ES

Companies with the same location

Entity Name Office Address
BOOST JUICE BARS LIMITED Abbots Moss Hall, Oakmere, Cheshire, CW8 2ES

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town CHESHIRE
Post Code CW8 2ES
SIC Code 70100 - Activities of head offices

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches