This company is commonly known as Brand Express Limited. The company was founded 29 years ago and was given the registration number 02983759. The firm's registered office is in YEOVIL. You can find them at Staddlestones Yeovil Road, Halstock, Yeovil, . This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | BRAND EXPRESS LIMITED |
---|---|---|
Company Number | : | 02983759 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 1994 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Staddlestones Yeovil Road, Halstock, Yeovil, England, BA22 9RR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Staddlestones, Yeovil Road, Halstock, Yeovil, England, BA22 9RR | Secretary | 17 September 1997 | Active |
Staddlestones, Yeovil Road, Halstock, Yeovil, England, BA22 9RR | Director | 01 October 2015 | Active |
Staddlestones, Yeovil Road, Halstock, Yeovil, England, BA22 9RR | Director | 01 October 2015 | Active |
Staddlestones, Yeovil Road, Halstock, Yeovil, England, BA22 9RR | Director | 18 March 2002 | Active |
37 Tower Road North, Heswall, Wirral, CH60 6RS | Secretary | 02 July 2001 | Active |
10 Enville Road, Bowdon, Altrincham, WA14 2NR | Secretary | 27 October 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 27 October 1994 | Active |
18 Sefton Drive, Worsley, Manchester, M28 2NQ | Director | 27 October 1994 | Active |
3 Thornycroft, Winsford, CW7 2LR | Director | 01 November 2003 | Active |
17 Elmsway, Hale Barns, Altrincham, WA15 0DZ | Director | 17 September 1997 | Active |
F1 House, Road Four, Winsford Industrial Estate, CW7 3QN | Director | 01 April 2010 | Active |
37 Tower Road North, Heswall, Wirral, CH60 6RS | Director | 14 October 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 27 October 1994 | Active |
Dr Michael Oberhuber | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | Liechtenstein Citizen |
Country of residence | : | Liechtenstein |
Address | : | C/O Fundationsanstalt, Heiligkreuz 6, 9490 Vaduz, Liechtenstein, |
Nature of control | : |
|
Dr Johannes Michael Burger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | Austrian |
Country of residence | : | Liechtenstein |
Address | : | C/O Fundationanstalt, Heiligkreuz 6, 9490 Vaduz, Liechtenstein, |
Nature of control | : |
|
Mr Guy Michael Gary Hamilton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | Channel Islands |
Address | : | Vinchelez Manor De Haut, La Route De Vinchelez, St Ouen, Channel Islands, JE2 2DB |
Nature of control | : |
|
Dr Heinz Ernst Grabher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | Austrian |
Country of residence | : | Liechtenstein |
Address | : | C/O Fundationanstalt, Heiligkreuz 6, 9490 Vaduz, Liechtenstein, |
Nature of control | : |
|
Dr Florian Wolfgang Marxer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | Liechtenstein Citizen |
Country of residence | : | Liechtenstein |
Address | : | C/O Fundationsanstalt, Heiligkreuz 6, 9490 Vaduz, Liechtenstein, |
Nature of control | : |
|
Dr Stefan Wenaweser | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | Liechtenstein Citizen |
Country of residence | : | Liechtenstein |
Address | : | C/O Fundationsanstalt, Heiligkreuz 6, 9490 Vaduz, Liechtenstein, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-06 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-20 | Gazette | Gazette notice voluntary. | Download |
2021-04-09 | Dissolution | Dissolution application strike off company. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-25 | Officers | Change person director company with change date. | Download |
2019-07-25 | Officers | Change person secretary company with change date. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-08 | Address | Change registered office address company with date old address new address. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-22 | Officers | Appoint person director company with name date. | Download |
2015-10-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.