Inbrand Uk Limited WATFORD


Inbrand Uk Limited was officially closed on 2021-07-20. Inbrand Uk was a private limited company that was situated at Building 9 Croxley Park, Hatters Lane, Watford, WD18 8WW, UNITED KINGDOM. This company (formed on 1989-05-17) 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). According to the official records, there was a name alteration on 1996-02-01, their previous name was Hygieia Healthcare. The latest confirmation statement was filed on 2020-12-20 and last time the statutory accounts were filed was on 30 June 2019. 2015-12-31 is the date of the latest annual return.

Inbrand Uk 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 02385367
Date of Incorporation Wed, 17th May 1989
Date of Dissolution Tue, 20th Jul 2021
Industry Dormant Company
End of financial Year 30th June
Company age 32 years old
Account next due date Wed, 30th Jun 2021
Account last made up date Sun, 30th Jun 2019
Next confirmation statement due date Mon, 3rd Jan 2022
Last confirmation statement dated Sun, 20th Dec 2020

Company staff

Mark E.

Position: Director

Appointed: 01 December 2020

Joseph P.

Position: Director

Appointed: 01 November 2020

Davilynn E.

Position: Director

Appointed: 01 April 2019

Resigned: 01 December 2020

Mark E.

Position: Director

Appointed: 01 November 2016

Resigned: 01 April 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 March 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: Secretary

Appointed: 01 August 1998

Resigned: 26 March 2010

David W.

Position: Director

Appointed: 01 August 1998

Resigned: 26 March 2010

Andrew W.

Position: Director

Appointed: 11 February 1997

Resigned: 31 July 1998

Garnett S.

Position: Director

Appointed: 26 July 1995

Resigned: 01 October 1997

James J.

Position: Director

Appointed: 26 July 1995

Resigned: 01 October 1997

Kenneth T.

Position: Director

Appointed: 31 March 1992

Resigned: 01 April 1996

David W.

Position: Director

Appointed: 31 March 1992

Resigned: 27 October 1997

Colin W.

Position: Director

Appointed: 31 March 1992

Resigned: 26 July 1995

Andrew W.

Position: Secretary

Appointed: 31 March 1992

Resigned: 31 July 1998

Anthony P.

Position: Director

Appointed: 31 March 1992

Resigned: 13 August 1993

Peter B.

Position: Director

Appointed: 31 March 1992

Resigned: 11 February 1997

People with significant control

Inbrand Holdings Limited

Building 9 Croxley Park, Hatters Lane, Watford, Hertfordshire, WD18 8WW, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 02672650
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

Hygieia Healthcare 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
Accounts for a dormant company made up to 30th June 2019
filed on: 7th, April 2020
Free Download (6 pages)

Company search

Advertisements