RESOLUTION (BRANDS) LIMITED

Address:
The Caxton Brewers Green, 3rd Floor, London, SW1H 0RH, England

RESOLUTION (BRANDS) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06455781. The registration start date is December 18, 2007. The current status is Active.

Company Overview

Company Number 06455781
Company Name RESOLUTION (BRANDS) LIMITED
Registered Address The Caxton Brewers Green
3rd Floor
London
SW1H 0RH
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2007-12-18
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-01-15
Returns Last Update 2015-12-18
Confirmation Statement Due Date 2021-08-09
Confirmation Statement Last Update 2020-07-26
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
66290 Other activities auxiliary to insurance and pension funding

Office Location

Address THE CAXTON BREWERS GREEN
3RD FLOOR
Post Town LONDON
Post Code SW1H 0RH
Country ENGLAND

Companies with the same post code

Entity Name Office Address
RRPF ASSET MANAGEMENT SERVICES LIMITED 1 Brewers Green, London, SW1H 0RH, England
RESOLUTION LIFE GROUP SERVICES LTD. The Caxton 1 Brewers Green, 3rd Floor, London, SW1H 0RH, England
ALPHA LEASING (NO. 12) LIMITED 1 Brewer's Green, London, SW1H 0RH, United Kingdom
NOVALPINA CAPITAL LLP 4th Floor The Caxton Building, 1 Brewers Green, Westminster, London, SW1H 0RH, United Kingdom
UPFIELD FOODS UK LIMITED Floor 2, The Caxton, 1 Brewer's Green, London, SW1H 0RH
OMEGA LEASING (NO. 14) LIMITED 1 Brewer's Green, London, SW1H 0RH, United Kingdom
ALPHA LEASING (NO. 14) LIMITED 1 Brewer's Green, London, SW1H 0RH
UPFIELD GEC LIMITED Floor 2, The Caxton, 1 Brewer's Green, London, SW1H 0RH
OMEGA LEASING (NO. 12) LIMITED 1 Brewer's Green, London, SW1H 0RH, United Kingdom
NOVALPINA CAPITAL MANAGEMENT INTERNATIONAL LLP 4th Floor The Caxton Building, 1 Brewers Green, Westminster, London, SW1H 0RH, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
COWDERY, Clive Adam, Sir Director (Active) 2 Queen Annes Gate, London, England, SW1H 9AA May 1963 /
25 January 2008
British /
United Kingdom
Company Director
CLIFTON, Roger Cheston Secretary (Resigned) 23 Savile Row, London, United Kingdom, W1S 2ET /
18 August 2011
/
MITCHLEY, Simon Colin Secretary (Resigned) 23 Savile Row, London, United Kingdom, W1S 2ET /
7 January 2009
/
MITCHLEY, Simon Colin Director (Resigned) 23 Savile Row, London, United Kingdom, W1S 2ET March 1969 /
7 January 2009
British /
England
Chartered Secretary
MONIR, Nicole Frances Director (Resigned) 92 Crosslands, Caddington, Luton, Bedfordshire, LU1 4ER May 1967 /
18 December 2007
British /
United Kingdom
Chartered Secretary
VARLEY, Kate Margaret Director (Resigned) 2 Queen Annes Gate, London, SW1H 9AA May 1981 /
17 July 2014
British /
England
Lawyer
WAREHAM, Oliver Anthony Director (Resigned) North House, 54 North Street, Great Dunmow, Essex, CM6 1BA April 1958 /
18 December 2007
British /
Solicitor
TRUSEC LIMITED Nominee Director (Resigned) 2 Lambs Passage, London, EC1Y 8BB /
18 December 2007
/

Competitor

Search similar business entities

Post Town LONDON
Post Code SW1H 0RH
SIC Code 66290 - Other activities auxiliary to insurance and pension funding

Improve Information

Please provide details on RESOLUTION (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