BRANDMASTER LTD
CHICHESTER ROLLBACK SERVICES LIMITED

Hellopages » West Sussex » Chichester » PO20 2FT

Company number 04128181
Status Active
Incorporation Date 20 December 2000
Company Type Private Limited Company
Address UNIT 3 CHICHESTER BUSINESS PARK, TANGMERE, CHICHESTER, WEST SUSSEX, PO20 2FT
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Termination of appointment of John Anthony Willis as a director on 9 November 2016; Director's details changed for Mr Stephen William Haines on 1 December 2016. The most likely internet sites of BRANDMASTER LTD are www.brandmaster.co.uk, and www.brandmaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Chichester Rail Station is 3.6 miles; to Fishbourne Rail Station is 4.8 miles; to Ford Rail Station is 5.8 miles; to Bosham Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brandmaster Ltd is a Private Limited Company. The company registration number is 04128181. Brandmaster Ltd has been working since 20 December 2000. The present status of the company is Active. The registered address of Brandmaster Ltd is Unit 3 Chichester Business Park Tangmere Chichester West Sussex Po20 2ft. . HAINES, Stephen William is a Director of the company. MARCHANT, Alister Robert is a Director of the company. O'MAHONY, Gerard Patrick Luke is a Director of the company. Secretary BARNARD, Guy Robert John has been resigned. Secretary CODA, John has been resigned. Secretary DODD, William Douglass has been resigned. Secretary KNIGHT, John Richard has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BARNARD, Guy Robert John has been resigned. Director BLAKEMORE, Stephen Leonard has been resigned. Director CODA, John has been resigned. Director EDMONDSON, Richard David has been resigned. Director FLEMING, Matthew Valentine has been resigned. Director HAINES, Paul Derek Dean has been resigned. Director JOHNSTON, Alexander John has been resigned. Director KAVANAGH, Carole has been resigned. Director KNIGHT, John Richard has been resigned. Director MURPHY, Roger has been resigned. Director SHIPLEY, Ian Charles has been resigned. Director WAKEFIELD, Ian Edward Gibbon has been resigned. Director WILLIS, John Anthony has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Artistic creation".


Current Directors

Director
HAINES, Stephen William
Appointed Date: 25 April 2008
62 years old

Director
MARCHANT, Alister Robert
Appointed Date: 25 April 2008
59 years old

Director
O'MAHONY, Gerard Patrick Luke
Appointed Date: 01 January 2016
51 years old

Resigned Directors

Secretary
BARNARD, Guy Robert John
Resigned: 25 April 2008
Appointed Date: 05 February 2001

Secretary
CODA, John
Resigned: 01 November 2011
Appointed Date: 25 April 2008

Secretary
DODD, William Douglass
Resigned: 01 January 2016
Appointed Date: 01 November 2011

Secretary
KNIGHT, John Richard
Resigned: 05 February 2001
Appointed Date: 10 January 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 January 2001
Appointed Date: 20 December 2000

Director
BARNARD, Guy Robert John
Resigned: 25 April 2008
Appointed Date: 10 January 2001
69 years old

Director
BLAKEMORE, Stephen Leonard
Resigned: 09 November 2016
Appointed Date: 25 April 2008
61 years old

Director
CODA, John
Resigned: 01 November 2011
Appointed Date: 25 April 2008
66 years old

Director
EDMONDSON, Richard David
Resigned: 14 May 2012
Appointed Date: 25 April 2008
62 years old

Director
FLEMING, Matthew Valentine
Resigned: 25 April 2008
Appointed Date: 05 January 2005
60 years old

Director
HAINES, Paul Derek Dean
Resigned: 30 April 2013
Appointed Date: 25 April 2008
68 years old

Director
JOHNSTON, Alexander John
Resigned: 25 April 2008
Appointed Date: 05 January 2005
61 years old

Director
KAVANAGH, Carole
Resigned: 31 December 2012
Appointed Date: 25 April 2008
66 years old

Director
KNIGHT, John Richard
Resigned: 25 April 2008
Appointed Date: 10 January 2001
69 years old

Director
MURPHY, Roger
Resigned: 01 November 2011
Appointed Date: 25 April 2008
68 years old

Director
SHIPLEY, Ian Charles
Resigned: 30 June 2007
Appointed Date: 10 January 2001
61 years old

Director
WAKEFIELD, Ian Edward Gibbon
Resigned: 01 November 2011
Appointed Date: 25 April 2008
59 years old

Director
WILLIS, John Anthony
Resigned: 09 November 2016
Appointed Date: 01 October 2012
53 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 January 2001
Appointed Date: 20 December 2000

Persons With Significant Control

Carte Blanche Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRANDMASTER LTD Events

21 Dec 2016
Confirmation statement made on 20 December 2016 with updates
16 Dec 2016
Termination of appointment of John Anthony Willis as a director on 9 November 2016
01 Dec 2016
Director's details changed for Mr Stephen William Haines on 1 December 2016
10 Nov 2016
Termination of appointment of Stephen Leonard Blakemore as a director on 9 November 2016
11 Oct 2016
Accounts for a small company made up to 31 December 2015
...
... and 83 more events
22 Jan 2001
New director appointed
22 Jan 2001
New director appointed
18 Jan 2001
Company name changed rollback services LIMITED\certificate issued on 18/01/01
16 Jan 2001
Registered office changed on 16/01/01 from: 788-790 finchley road london NW11 7TJ
20 Dec 2000
Incorporation

BRANDMASTER LTD Charges

20 December 2012
Debenture
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Stephen Haines, Matrix Property Limited
Description: 1-3 kellet close, martland park, wigan t/no's MAN10313…
19 December 2012
Guarantee and debenture
Delivered: 5 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 October 2010
Security accession deed
Delivered: 9 October 2010
Status: Satisfied on 22 December 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2009
Debenture
Delivered: 4 April 2009
Status: Satisfied on 22 December 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…