This company is commonly known as Brand Asset Management Limited. The company was founded 29 years ago and was given the registration number 02965901. The firm's registered office is in BRENTWOOD. You can find them at Frp Advisory Llp Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BRAND ASSET MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02965901 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 September 1994 |
End of financial year | : | 30 September 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Frp Advisory Llp Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Cottage, Whitchurch, Aylesbury, HP22 4JA | Director | 17 July 1995 | Active |
Pankridge Farm, Prestwood, Great Missenden, HP16 9DA | Secretary | 21 September 1994 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 07 September 1994 | Active |
508 Chelsea Cloisters, Sloane Avenue, London, SW3 3EH | Director | 14 December 1994 | Active |
77a Onslow Gardens, London, SW7 3QT | Director | 14 December 1994 | Active |
42 Church Vale, East Finchley, London, N2 9PA | Director | 14 December 1994 | Active |
120 East Road, London, N1 6AA | Nominee Director | 07 September 1994 | Active |
Pankridge Farm, Prestwood, Great Missenden, HP16 9DA | Director | 30 September 2002 | Active |
Pankridge Farm, Prestwood, Great Missenden, HP16 9DA | Director | 21 September 1994 | Active |
Mr Nicholas William Howell Price | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Cottage, High Street, Aylesbury, England, HP22 4JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-30 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-30 | Insolvency | Liquidation compulsory return final meeting. | Download |
2020-02-27 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-09-19 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-02-23 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2018-02-19 | Address | Change registered office address company with date old address new address. | Download |
2017-05-24 | Insolvency | Liquidation compulsory winding up order. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-21 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2015-10-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Address | Change registered office address company with date old address new address. | Download |
2015-09-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-11-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-10-10 | Gazette | Gazette filings brought up to date. | Download |
2012-10-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-10-02 | Gazette | Gazette notice compulsary. | Download |
2011-09-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-08-03 | Address | Change registered office address company with date old address. | Download |
2011-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-12-09 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.