BRAND SOLUTIONS INTERNATIONAL LTD
BICESTER

Hellopages » Buckinghamshire » Aylesbury Vale » OX27 0AD

Company number 04418219
Status Active
Incorporation Date 16 April 2002
Company Type Private Limited Company
Address UNIT 4 WESTBURY COURT BUSINESS CENTRE, BICESTER ROAD MARSH GIBBON, BICESTER, OXFORDSHIRE, OX27 0AD
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 100 . The most likely internet sites of BRAND SOLUTIONS INTERNATIONAL LTD are www.brandsolutionsinternational.co.uk, and www.brand-solutions-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Bicester Town Rail Station is 3 miles; to Haddenham & Thame Parkway Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brand Solutions International Ltd is a Private Limited Company. The company registration number is 04418219. Brand Solutions International Ltd has been working since 16 April 2002. The present status of the company is Active. The registered address of Brand Solutions International Ltd is Unit 4 Westbury Court Business Centre Bicester Road Marsh Gibbon Bicester Oxfordshire Ox27 0ad. . HUNTER, Andrew Paul is a Director of the company. HUNTER, Claire is a Director of the company. Secretary DONALDSON, Catherine Julia has been resigned. Secretary AOK SERVICE CENTRE LTD has been resigned. Director MCMANNERS, Thomas William has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Director
HUNTER, Andrew Paul
Appointed Date: 24 April 2002
64 years old

Director
HUNTER, Claire
Appointed Date: 19 November 2004
58 years old

Resigned Directors

Secretary
DONALDSON, Catherine Julia
Resigned: 24 April 2002
Appointed Date: 16 April 2002

Secretary
AOK SERVICE CENTRE LTD
Resigned: 06 April 2008
Appointed Date: 24 April 2002

Director
MCMANNERS, Thomas William
Resigned: 24 April 2002
Appointed Date: 16 April 2002
62 years old

Persons With Significant Control

Mr Andrew Hunter
Notified on: 15 March 2017
64 years old
Nature of control: Ownership of shares – 75% or more

BRAND SOLUTIONS INTERNATIONAL LTD Events

23 Mar 2017
Confirmation statement made on 15 March 2017 with updates
16 Jan 2017
Total exemption small company accounts made up to 30 April 2016
06 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 30 April 2015
17 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100

...
... and 38 more events
05 May 2002
New director appointed
05 May 2002
Director resigned
05 May 2002
Secretary resigned
05 May 2002
New secretary appointed
16 Apr 2002
Incorporation