BRANDAND LIMITED
BANBURY DDL11 LTD

Hellopages » Oxfordshire » Cherwell » OX16 4XD
Company number 05926637
Status Active
Incorporation Date 6 September 2006
Company Type Private Limited Company
Address PRODRIVE HEADQUARTERS, CHALKER WAY, BANBURY, OXFORDSHIRE, OX16 4XD
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 6 September 2016 with updates; Registration of charge 059266370005, created on 5 September 2016. The most likely internet sites of BRANDAND LIMITED are www.brandand.co.uk, and www.brandand.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Kings Sutton Rail Station is 3 miles; to Heyford Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brandand Limited is a Private Limited Company. The company registration number is 05926637. Brandand Limited has been working since 06 September 2006. The present status of the company is Active. The registered address of Brandand Limited is Prodrive Headquarters Chalker Way Banbury Oxfordshire Ox16 4xd. . BALL, Carl Victor is a Director of the company. COLCHESTER, Tim Mark is a Director of the company. Secretary BAILEY, Timothy Carew has been resigned. Secretary D & D SECRETARIAL LTD has been resigned. Director DWYER, Daniel James has been resigned. Director SCRIVENER, Clive Gerald has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
BALL, Carl Victor
Appointed Date: 06 September 2006
61 years old

Director
COLCHESTER, Tim Mark
Appointed Date: 27 January 2014
54 years old

Resigned Directors

Secretary
BAILEY, Timothy Carew
Resigned: 28 January 2016
Appointed Date: 06 September 2006

Secretary
D & D SECRETARIAL LTD
Resigned: 06 September 2006
Appointed Date: 06 September 2006

Director
DWYER, Daniel James
Resigned: 06 September 2006
Appointed Date: 06 September 2006
50 years old

Director
SCRIVENER, Clive Gerald
Resigned: 13 January 2014
Appointed Date: 06 September 2006
59 years old

Persons With Significant Control

Prodrive (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRANDAND LIMITED Events

02 May 2017
Full accounts made up to 31 December 2016
19 Sep 2016
Confirmation statement made on 6 September 2016 with updates
07 Sep 2016
Registration of charge 059266370005, created on 5 September 2016
05 Aug 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

02 Aug 2016
Registration of charge 059266370004, created on 28 July 2016
...
... and 45 more events
21 Nov 2006
New director appointed
21 Nov 2006
Ad 06/09/06--------- £ si 99@1=99 £ ic 1/100
21 Nov 2006
Registered office changed on 21/11/06 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER
20 Nov 2006
Company name changed DDL11 LTD\certificate issued on 20/11/06
06 Sep 2006
Incorporation

BRANDAND LIMITED Charges

5 September 2016
Charge code 0592 6637 0005
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
28 July 2016
Charge code 0592 6637 0004
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over all the assets and…
21 July 2016
Charge code 0592 6637 0003
Delivered: 21 July 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
24 May 2012
Rent deposit deed
Delivered: 30 May 2012
Status: Satisfied on 15 January 2016
Persons entitled: Stratford City Shopping Centre (No.2) Nominee a Limited and Stratford City Shopping Centre (No.2) Nominee B Limited as Trustees for and on Behalf of Stratford City Shopping Centre (No.1) Limited Partnership
Description: The account and the deposit fund see image for full details.
21 June 2007
A deed of accession
Delivered: 6 July 2007
Status: Satisfied on 29 July 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…