This company is commonly known as Brandchange Limited. The company was founded 36 years ago and was given the registration number 02172919. The firm's registered office is in HAMPSHIRE. You can find them at 14b Elphinstone Road, Southsea, Hampshire, . This company's SIC code is 55900 - Other accommodation.
Name | : | BRANDCHANGE LIMITED |
---|---|---|
Company Number | : | 02172919 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14b Elphinstone Road, Southsea, Hampshire, PO5 3HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14a, Elphinstone Road, Southsea, England, PO5 3HR | Director | 18 August 2021 | Active |
14d Elphinstone Road, Southsea Portsmouth, PO5 3HR | Director | 14 July 2000 | Active |
14b Elphinstone Road, Southsea, PO5 3HR | Director | 24 September 2000 | Active |
14 Elphinstone Road, Southsea, PO5 3HR | Secretary | 23 August 1991 | Active |
14a Elphinstone Road, Southsea, PO5 3HR | Secretary | 15 August 1993 | Active |
14 Elphinstone Road, Southsea, PO5 3HR | Secretary | - | Active |
14a Elphinstone Road, Southsea, PO5 3HR | Secretary | 15 September 1999 | Active |
14a Elphinstone Road, Southsea, PO5 3HR | Secretary | 03 June 1998 | Active |
14b Elphinstone Road, Southsea, PO5 3HR | Secretary | 13 November 2001 | Active |
The New House, Alton Road West Meon, Petersfield, GU32 1JF | Director | - | Active |
Swn Y Mor, Penmenner Road, The Lizard, TR12 7NR | Director | 16 August 2001 | Active |
21 Dunsbury Way, Leigh Park, Havant, PO9 5BA | Director | 23 August 1991 | Active |
14 Elphinstone Road, Southsea, PO5 3HR | Director | - | Active |
14c, Elphinstone Road, Southsea, England, PO5 3HR | Director | 04 December 2019 | Active |
Kenchwood House, Ferry Road, Hayling Island, PO11 0DA | Director | - | Active |
14a Elphinstone Road, Southsea, PO5 3HR | Director | 15 September 1999 | Active |
2, Waterlock Gardens, Southsea, England, PO4 8LJ | Director | 01 August 2011 | Active |
14a Elphinstone Road, Southsea, PO5 3HR | Director | 17 March 1995 | Active |
14c Elphinstone Road, Southsea, PO5 3HR | Director | 15 December 1999 | Active |
14a, Elphinstone Road, Southsea, Portsmouth, PO5 3HR | Director | 22 September 2006 | Active |
14 Elphinstone Road, Southsea, PO5 3HR | Director | - | Active |
14c Elphinstone Road, Southsea, PO5 3HR | Director | 27 November 2004 | Active |
14c Elphinstone Road, Southsea, PO5 3HR | Director | 27 November 2004 | Active |
Mr Andrew John Oakley | ||
Notified on | : | 06 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14d, Elphinstone Road, Southsea, England, PO5 3HR |
Nature of control | : |
|
Mr Terence Charles Thorne | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1942 |
Nationality | : | British |
Address | : | 14b Elphinstone Road, Hampshire, PO5 3HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-01 | Officers | Termination director company with name termination date. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Officers | Appoint person director company with name date. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
2019-11-20 | Officers | Termination secretary company with name termination date. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-10 | Officers | Termination director company. | Download |
2016-08-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.