Check the

CAMBRIDGE BRAND VAUGHAN LIMITED

Company
CAMBRIDGE BRAND VAUGHAN LIMITED (09467584)

CAMBRIDGE BRAND VAUGHAN

Phone: 400500 600 700
E rating

ABOUT CAMBRIDGE BRAND VAUGHAN LIMITED

Jimmy Atkins and his team at Brand Vaughan have provided an exceptional service. We have moved 7 times before but never experienced such a professional, friendly and efficient service. From the initial marketing to the support received through to completion, we can’t recommend them highly enough.

KEY FINANCES

Year
2017
Assets
£384.51k ▲ £380.94k (10,670.59 %)
Cash
£229.19k ▲ £227.12k (10,971.84 %)
Liabilities
£2996.01k ▼ £-435.14k (-12.68 %)
Net Worth
£-2611.5k ▼ £816.08k (-23.81 %)

REGISTRATION INFO

Company name
CAMBRIDGE BRAND VAUGHAN LIMITED
Company number
09467584
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Mar 2015
Age - 10 years
Home Country
United Kingdom

CONTACTS

Website
www.brandvaughan.co.uk
Phones
400500 600 700
400000 500 000
0000 001 100
00012 001 500
0009 000 001
0000 001 500
00020 000 002
00030 000 004
01273 221 100
01273 683 111
01273 504 441
01273 221 101
01273 221 102
Registered Address
AMELIA HOUSE,
CRESCENT ROAD,
WORTHING,
WEST SUSSEX,
UNITED KINGDOM,
BN11 1QR

ECONOMIC ACTIVITIES

68310
Real estate agencies

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

25 Apr 2017
Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2017
Resolutions RES13 ‐ The senior facility agreement 28/03/2017
25 Apr 2017
Resolutions RES13 ‐ The transaction 28/03/2017

CHARGES

29 March 2017
Status
Outstanding
Delivered
11 April 2017
Persons entitled
Toscafund Gp Limited as Security Agent for the Secured Parties (As Defined in the Instrument)
Description
Lease over ground floor, 110 st. Georges road, brighton…

29 March 2017
Status
Outstanding
Delivered
10 April 2017
Persons entitled
Clydesdale Bank PLC
Description
N/A…

29 March 2017
Status
Outstanding
Delivered
7 April 2017
Persons entitled
Mml Capital Partners LLP as Security Agent
Description
1. lease over ground floor, 110 st. Georges road, brighton…

29 March 2017
Status
Outstanding
Delivered
7 April 2017
Persons entitled
Mml Capital Partners LLP as Security Agent
Description
1. lease over ground floor, 110 st. Georges road, brighton…

See Also


Last update 2018

CAMBRIDGE BRAND VAUGHAN LIMITED DIRECTORS

Frederick John Bacon

  Acting PSC
Appointed
03 March 2015
Occupation
Director
Role
Director
Age
35
Nationality
British
Address
Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom, BN11 1QR
Country Of Residence
England
Name
BACON, Frederick John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Jason Brand

  Acting
Appointed
04 March 2016
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom, BN11 1QR
Country Of Residence
England
Name
BRAND, Jason

Tom Ghibaldan

  Acting
Appointed
04 March 2016
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom, BN11 1QR
Country Of Residence
England
Name
GHIBALDAN, Tom

David Vaughan

  Acting
Appointed
04 March 2016
Occupation
Director
Role
Director
Age
42
Nationality
British
Address
Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom, BN11 1QR
Country Of Residence
England
Name
VAUGHAN, David

REVIEWS


Check The Company
Bad according to the company’s financial health.