Inbrand Limited WATFORD


Inbrand Limited was officially closed on 2021-07-20. Inbrand was a private limited company that was situated at Building 9 Croxley Park, Hatters Lane, Watford, WD18 8WW, UNITED KINGDOM. The company (incorporated on 1988-08-09) was run by 2 directors.
Director Mark E. who was appointed on 01 December 2020.
Director Joseph P. who was appointed on 01 November 2020.

The company was officially classified as "dormant company" (99999). As stated in the Companies House database, there was a name alteration on 1996-02-01 and their previous name was Advanced Absorbent Products. The latest confirmation statement was sent on 2020-07-06 and last time the annual accounts were sent was on 30 June 2019. 2015-08-09 is the date of the last annual return.

Inbrand Limited Address / Contact

Office Address Building 9 Croxley Park
Office Address2 Hatters Lane
Town Watford
Post code WD18 8WW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02285343
Date of Incorporation Tue, 9th Aug 1988
Date of Dissolution Tue, 20th Jul 2021
Industry Dormant Company
End of financial Year 30th June
Company age 33 years old
Account next due date Wed, 30th Jun 2021
Account last made up date Sun, 30th Jun 2019
Next confirmation statement due date Tue, 20th Jul 2021
Last confirmation statement dated Mon, 6th Jul 2020

Company staff

Mark E.

Position: Director

Appointed: 01 December 2020

Joseph P.

Position: Director

Appointed: 01 November 2020

Davilynn E.

Position: Director

Appointed: 29 August 2019

Resigned: 01 December 2020

Mark E.

Position: Director

Appointed: 01 November 2016

Resigned: 29 August 2019

Jacqueline F.

Position: Director

Appointed: 01 November 2016

Resigned: 01 November 2020

Michelangelo S.

Position: Director

Appointed: 29 May 2015

Resigned: 01 November 2016

Marco C.

Position: Director

Appointed: 16 September 2013

Resigned: 29 May 2015

Thomas F.

Position: Director

Appointed: 26 March 2010

Resigned: 16 September 2013

Debra R.

Position: Director

Appointed: 16 January 2009

Resigned: 21 October 2016

Oriol M.

Position: Director

Appointed: 01 December 2006

Resigned: 16 January 2009

Colin B.

Position: Director

Appointed: 06 October 2003

Resigned: 01 December 2006

Barry S.

Position: Director

Appointed: 17 January 2002

Resigned: 11 May 2005

Tomas S.

Position: Director

Appointed: 30 September 2000

Resigned: 16 January 2002

Leslie S.

Position: Director

Appointed: 01 September 1999

Resigned: 06 October 2003

John L.

Position: Director

Appointed: 01 August 1998

Resigned: 30 September 2000

David W.

Position: Director

Appointed: 01 August 1998

Resigned: 26 March 2010

David W.

Position: Secretary

Appointed: 01 August 1998

Resigned: 26 March 2010

Eric B.

Position: Director

Appointed: 11 February 1997

Resigned: 07 March 2000

Andrew W.

Position: Director

Appointed: 11 February 1997

Resigned: 31 July 1998

Peter B.

Position: Director

Appointed: 29 February 1996

Resigned: 11 February 1997

Garnett S.

Position: Director

Appointed: 26 July 1995

Resigned: 09 August 1996

Andrew W.

Position: Secretary

Appointed: 18 October 1991

Resigned: 31 July 1998

Vaughan J.

Position: Secretary

Appointed: 29 March 1991

Resigned: 11 October 1991

Colin W.

Position: Director

Appointed: 29 March 1991

Resigned: 11 February 1997

Kenneth T.

Position: Director

Appointed: 29 March 1991

Resigned: 01 April 1996

People with significant control

Advanced Absorbent Products Holdings Ltd

4500 Parkway, Whiteley, Fareham, PO15 7NY, England

Legal authority Uk Companies Acts
Legal form Private Company Limited By Shares
Country registered United Kingdom (England)
Place registered Companies House
Registration number 02680142
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Advanced Absorbent Products February 1, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Resolution
Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 7th, April 2020
Free Download (6 pages)

Company search

Advertisements