This company is commonly known as Brandmaster Ltd. The company was founded 23 years ago and was given the registration number 04128181. The firm's registered office is in CHICHESTER. You can find them at Unit 3 Chichester Business Park, Tangmere, Chichester, West Sussex. This company's SIC code is 90030 - Artistic creation.
Name | : | BRANDMASTER LTD |
---|---|---|
Company Number | : | 04128181 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 2000 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Chichester Business Park, Tangmere, Chichester, West Sussex, PO20 2FT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Chichester Business Park, Tangmere, Chichester, PO20 2FT | Director | 25 April 2008 | Active |
Unit 3, Chichester Business Park, Tangmere, Chichester, PO20 2FT | Director | 25 April 2008 | Active |
Unit 3, Chichester Business Park, Tangmere, Chichester, PO20 2FT | Director | 01 June 2017 | Active |
26 Dodd Avenue, Warwick, CV34 6QS | Secretary | 05 February 2001 | Active |
Stirling Cottage, Sweethaws Lane, Crowborough, TN6 3SS | Secretary | 25 April 2008 | Active |
Unit 3, Chichester Business Park, Tangmere, Chichester, PO20 2FT | Secretary | 01 November 2011 | Active |
Garden Cottage, Ribbesford, Bewdley, DY12 2TQ | Secretary | 10 January 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 20 December 2000 | Active |
26 Dodd Avenue, Warwick, CV34 6QS | Director | 10 January 2001 | Active |
34 Chatterton Avenue, Fitzwilliam Court, Lichfield, WS13 8EF | Director | 25 April 2008 | Active |
Stirling Cottage, Sweethaws Lane, Crowborough, TN6 3SS | Director | 25 April 2008 | Active |
Amberley House, 9 Keycroft Copse, Swindon, SN5 5AE | Director | 25 April 2008 | Active |
Horstead House, 1 Mill Road Horstead, Norwich, NR12 7AU | Director | 05 January 2005 | Active |
Lower Sparr Farm, Skiff Lane, Wisborough Green, RH14 0AA | Director | 25 April 2008 | Active |
91 Marylands Road, London, W9 2DS | Director | 05 January 2005 | Active |
Genista Roman Landing, West Wittering, Chichester, PO20 8AL | Director | 25 April 2008 | Active |
Garden Cottage, Ribbesford, Bewdley, DY12 2TQ | Director | 10 January 2001 | Active |
Havannah Lodge, 3 Kilmore Drive, Camberley, GU15 1DT | Director | 25 April 2008 | Active |
Unit 3, Chichester Business Park, Tangmere, Chichester, PO20 2FT | Director | 01 January 2016 | Active |
16 Woodbine Close, Branston, Burton On Trent, DE14 3FF | Director | 10 January 2001 | Active |
Newcroft, Copper Beech Drive, Tangmere, PO20 2HB | Director | 25 April 2008 | Active |
Unit 3, Chichester Business Park, Tangmere, Chichester, PO20 2FT | Director | 01 October 2012 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 20 December 2000 | Active |
Carte Blanche Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 3, City Fields Way, Chichester, England, PO20 2FT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-04-04 | Accounts | Legacy. | Download |
2023-04-04 | Other | Legacy. | Download |
2023-04-04 | Other | Legacy. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-03-18 | Accounts | Legacy. | Download |
2022-03-18 | Other | Legacy. | Download |
2022-03-18 | Other | Legacy. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-05-10 | Other | Legacy. | Download |
2021-05-10 | Accounts | Legacy. | Download |
2021-05-10 | Other | Legacy. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-17 | Incorporation | Memorandum articles. | Download |
2020-10-17 | Resolution | Resolution. | Download |
2020-10-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-10-03 | Accounts | Legacy. | Download |
2020-10-03 | Other | Legacy. | Download |
2020-10-03 | Other | Legacy. | Download |
2020-10-02 | Resolution | Resolution. | Download |
2020-09-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.