CHG BRANDS LIMITED

1st Floor, 50-51 Berwick Street, London, W1F 8SJ, England
StatusACTIVE
Company No.04918550
CategoryPrivate Limited Company
Incorporated01 Oct 2003
Age20 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

CHG BRANDS LIMITED is an active private limited company with number 04918550. It was incorporated 20 years, 7 months, 15 days ago, on 01 October 2003. The company address is 1st Floor, 50-51 Berwick Street, London, W1F 8SJ, England.



People

KHAN, Marcel

Director

Company Director

ACTIVE

Assigned on 29 Jan 2024

Current time on role 3 months, 18 days

MANKARIOUS, Nabil

Director

None

ACTIVE

Assigned on 23 Jun 2011

Current time on role 12 years, 10 months, 23 days

TOMITANI, Takeshi

Director

Deputy Division Director

ACTIVE

Assigned on 11 Jul 2023

Current time on role 10 months, 5 days

HARTREY, Patrick Mark

Secretary

RESIGNED

Assigned on 28 Oct 2003

Resigned on 28 Jun 2004

Time on role 8 months

WONG, Nicholas Chi Wai

Secretary

RESIGNED

Assigned on 28 Jun 2004

Resigned on 21 Jun 2011

Time on role 6 years, 11 months, 23 days

MH SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Oct 2003

Resigned on 28 Oct 2003

Time on role 27 days

CAMPBELL, Paul Adam

Director

Co Director

RESIGNED

Assigned on 28 Oct 2003

Resigned on 27 Oct 2010

Time on role 6 years, 11 months, 30 days

LUYCKX, Charles Francis

Director

Director

RESIGNED

Assigned on 27 Oct 2010

Resigned on 21 Jun 2011

Time on role 7 months, 25 days

PAGE, David

Director

None

RESIGNED

Assigned on 21 Jun 2011

Resigned on 31 Dec 2023

Time on role 12 years, 6 months, 10 days

PAGE, David Michael

Director

Company Director

RESIGNED

Assigned on 10 Oct 2003

Resigned on 27 Oct 2010

Time on role 7 years, 17 days

T HOOFT, Robert Adrian Graham

Director

Director

RESIGNED

Assigned on 27 Oct 2010

Resigned on 21 Jun 2011

Time on role 7 months, 25 days

WONG, Nicholas Chi Wai

Director

Director

RESIGNED

Assigned on 27 Oct 2010

Resigned on 21 Jun 2011

Time on role 7 months, 25 days

MH DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Oct 2003

Resigned on 28 Oct 2003

Time on role 27 days


Some Companies

BRACAP UK LIMITED

8 JURY STREET,WARWICK,CV34 4EW

Number:08663426
Status:ACTIVE
Category:Private Limited Company

COLIN JACKSON & SONS LIMITED

WOODSIDE FARM, BUTLEY,CHESHIRE,SK10 4LP

Number:04519432
Status:ACTIVE
Category:Private Limited Company

PK REAL ESTATE LIMITED

1 WINKFIELD ROAD,ASCOT,SL5 7LX

Number:07961340
Status:ACTIVE
Category:Private Limited Company

REDWOOD CAPITAL (EUROPE) LIMITED

WAVERLEY HOUSE,LONDON,W1F 8GQ

Number:03899931
Status:ACTIVE
Category:Private Limited Company

THE JOINT CONTRACTS TRIBUNAL LIMITED

28 ELY PLACE,LONDON,EC1N 6TD

Number:03540344
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TIMBITSANDBEANS LIMITED

278 KIDMORE ROAD,READING,RG4 7NF

Number:09051949
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source