This company is commonly known as Brandpath Uk Limited. The company was founded 30 years ago and was given the registration number 02870061. The firm's registered office is in MARLOW. You can find them at Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire. This company's SIC code is 47421 - Retail sale of mobile telephones.
Name | : | BRANDPATH UK LIMITED |
---|---|---|
Company Number | : | 02870061 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 1993 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Network House, Third Avenue, Globe Park, Marlow, SL7 1EY | Secretary | 18 July 2014 | Active |
Network House, Third Avenue, Globe Park, Marlow, SL7 1EY | Director | 09 December 2022 | Active |
Network House, Third Avenue, Globe Park, Marlow, SL7 1EY | Director | 07 October 2022 | Active |
Network House, Third Avenue, Globe Park, Marlow, SL7 1EY | Director | 20 January 2023 | Active |
Network House, Third Avenue, Globe Park, Marlow, SL7 1EY | Director | 09 December 2022 | Active |
13 Elms Lane, Wembley, HA0 2NX | Secretary | 09 November 1993 | Active |
Network House, Third Avenue, Globe Park, Marlow, United Kingdom, SL7 1EY | Secretary | 05 July 2010 | Active |
42 Mauldeth Road, Withington, Manchester, M20 4WD | Secretary | 10 March 2006 | Active |
1 Parkfield Court, Parkfield Road, Altrincham, WA14 2BU | Secretary | 23 March 2001 | Active |
Network House, Third Avenue, Globe Park, Marlow, United Kingdom, SL7 1EY | Secretary | 15 September 2011 | Active |
115 Barcombe Avenue, London, SW2 3BQ | Secretary | 16 June 2000 | Active |
7, Telconia Close, Headley Down, Bordon, GU35 8ED | Secretary | 27 January 1998 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Secretary | 30 March 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 09 November 1993 | Active |
Network House, Third Avenue, Globe Park, Marlow, SL7 1EY | Director | 26 September 2014 | Active |
25 Galba Court, Augustus Close, Brentford, TW8 8QT | Director | 09 November 1993 | Active |
13 Elms Lane, Wembley, HA0 2NX | Director | 09 November 1993 | Active |
12, White Oak Gardens, The Hollies, Sidcup, DA15 8WF | Director | 12 January 1998 | Active |
33 Arlington Crescent, Wilmslow, SK9 6BH | Director | 23 March 2001 | Active |
Network House, Third Avenue, Globe Park, Marlow, United Kingdom, SL7 1EY | Director | 28 June 2010 | Active |
Network House, Third Avenue, Globe Park, Marlow, SL7 1EY | Director | 01 July 2015 | Active |
Network House, Third Avenue, Globe Park, Marlow, SL7 1EY | Director | 01 March 2021 | Active |
Network House, Third Avenue, Globe Park, Marlow, SL7 1EY | Director | 01 April 2016 | Active |
Network House, Third Avenue, Globe Park, Marlow, United Kingdom, SL7 1EY | Director | 21 June 2010 | Active |
Network House, Third Avenue, Globe Park, Marlow, SL7 1EY | Director | 24 July 2020 | Active |
Little Jointure Beacon Road, Ditchling, Hassocks, BN6 8UL | Director | 12 January 1998 | Active |
42 Mauldeth Road, Withington, Manchester, M20 4WD | Director | 03 January 2006 | Active |
68 Bolingbroke Road, London, W14 0AN | Director | 09 November 1993 | Active |
1 Parkfield Court, Parkfield Road, Altrincham, WA14 2BU | Director | 23 March 2001 | Active |
Network House, Third Avenue, Globe Park, Marlow, SL7 1EY | Director | 09 December 2022 | Active |
Network House, Third Avenue, Globe Park, Marlow, SL7 1EY | Director | 01 September 2021 | Active |
Network House, Third Avenue, Globe Park, Marlow, United Kingdom, SL7 1EY | Director | 15 September 2011 | Active |
37 Delaford Street, London, SW6 7LT | Director | 17 March 2000 | Active |
115 Barcombe Avenue, London, SW2 3BQ | Director | 16 June 2000 | Active |
Cheapside Farm, Sandridgebury Lane, Sandridge, St. Albans, AL3 6JF | Director | 16 February 2000 | Active |
Brandpath Group Limited | ||
Notified on | : | 27 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 44, Esplanade, St Helier, Jersey, JE4 9WG |
Nature of control | : |
|
Brandpath Group Limited | ||
Notified on | : | 06 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Network House, Third Avenue, Marlow, England, SL7 1EY |
Nature of control | : |
|
Expansys Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Network House, Third Avenue, Globe Park, Marlow, England, SL7 1EY |
Nature of control | : |
|
Mr Peter David Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Network House, Third Avenue, Globe Park, Marlow, England, SL7 1EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type full. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Officers | Change person director company with change date. | Download |
2023-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-31 | Accounts | Accounts with accounts type full. | Download |
2023-01-25 | Officers | Termination director company with name termination date. | Download |
2023-01-23 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Officers | Appoint person director company with name date. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-10-11 | Officers | Appoint person director company with name date. | Download |
2022-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-11 | Accounts | Accounts with accounts type full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Officers | Termination director company with name termination date. | Download |
2021-09-01 | Officers | Appoint person director company with name date. | Download |
2021-04-29 | Accounts | Accounts with accounts type small. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2020-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-11 | Accounts | Accounts amended with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.