P
Pinakel
Trademark Analytics
Search/Trademark
Niagara

Niagara

Abandoned
GB GB · App #UK00001402558 · Reg #UK00001402558
Application date
1989-10-21
Registration date
1991-10-25
Published date
1991-07-24
First use date
Renewal date
Expiry date
2016-10-21
Kind of mark
Individual
Mark feature
Figurative

NICE Classes

11Lighting & heating

Current owners

Applicants

  • Astracast Limited

Representatives

  • Lupton Fawcett LLP

Activity Summary

Oppositions
0
P 0 · D 0
Assignments
0
Security: 0
Renewals
0
Prosecution events
0

History Timeline

13 events
  1. 2017-10-29RecordDead
  2. 2017-10-29RecordDeath of the trademarkTrademark has been marked as dead on 29/10/2017
  3. 2017-04-29RecordRemoved
  4. 2017-04-29RecordRemoval of the trademark from the register along with the date of the removalTrademark has been removed from the registry on 29/04/2017
  5. 2016-10-22RecordExpired
  6. 2016-10-22RecordExpirationTrademark expired on 22/10/2016
  7. 2016-06-27RecordSending of email/paper renewal reminderThe Paper Renewal Reminder has been sent at 27/06/2016
  8. 2013-10-21RecordSecuritiesSecurity RC000006981 received on date 02/09/2013 has been recorded for Security Holder The HLD Group Ltd (id: 336888)
  9. 2013-10-18RecordEdit ownerName and address details were amended.
  10. 2013-10-18RecordChange owner detailsChange of owner details has been recorded due to recordal RC000008813 received on date 10/10/2013; owner Jacuzzi UK Group plc (id: 162010) has been updated to owner Astracast plc (id: 336873)
  11. 2013-10-18RecordChange owner detailsChange of owner details has been recorded due to recordal RC000008814 received on date 10/10/2013; owner Astracast plc (id: 336873) has been updated to owner Astracast Limited (id: 336881)
  12. 2013-07-19RecordSecurity/ChargeSecurity number: RC000006981 Charge detail: Fixed and floating Security holder: The HLD Group Ltd 34 Cathedral Street, Sliema, SLM1503, Malta Security representative: Christopher Pearson PO Box 572 Woodlands, 21 Roydsdale Way, Euroway Industrial Estate, Bradford, BD4 6SE, United Kingdom
  13. 2013-06-25RecordEdit representativeName and address details were amended.